DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03676724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Boothman Property Associates Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueYes

    What are the latest filings for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT England to C/O Boothman Property Associates Independence House, Millfield Lane Nether Poppleton York YO26 6PH on Dec 31, 2025

    1 pagesAD01

    Termination of appointment of Sachin Punn as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nigel John Harrison as a director on Oct 27, 2023

    1 pagesTM01

    Termination of appointment of Sajeda Noreen as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr Nigel John Harrison as a director on Aug 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mr Sachin Punn as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Michael Paul Kendrew as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Oliver Soames as a director on Aug 31, 2022

    2 pagesAP01

    Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT England to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on Feb 27, 2023

    1 pagesAD01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH England to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT on May 06, 2022

    1 pagesAD01

    Termination of appointment of Snita Mohan Patel as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Georgia Lee as a director on Dec 03, 2021

    1 pagesTM01

    Director's details changed for Miss Snita Mohan Patel on Nov 19, 2021

    2 pagesCH01

    Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on Nov 18, 2021

    1 pagesAD01

    Termination of appointment of Hertford Company Secretaries Limited as a secretary on Oct 23, 2021

    1 pagesTM02

    Termination of appointment of Nigel Collett as a director on May 13, 2021

    1 pagesTM01

    Appointment of Miss Sajeda Noreen as a director on Apr 28, 2021

    2 pagesAP01

    Who are the officers of DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Anzil
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    Director
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    EnglandBritish256208760001
    KENDREW, Michael Paul
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    Director
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    EnglandBritish64941200004
    SOAMES, Oliver
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    Director
    Independence House, Millfield Lane
    Nether Poppleton
    YO26 6PH York
    C/O Boothman Property Associates
    England
    United KingdomBritish306047150001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03067765
    900031060001
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    COLLETT, Nigel
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish88119950009
    CUDMORE, Robert John
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish94515790003
    DEAN, Geoffrey Alan
    42 Banastre Drive
    WA12 8BE Newton Le Willows
    Merseyside
    Director
    42 Banastre Drive
    WA12 8BE Newton Le Willows
    Merseyside
    British29832240002
    DEW, Richard
    39 Old Dickens Heath Road
    B90 1SR Solihull
    West Midlands
    Director
    39 Old Dickens Heath Road
    B90 1SR Solihull
    West Midlands
    British107134620001
    HARRISON, Nigel John
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    EnglandBritish298360550001
    LEE, Georgia
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    C/O Bright Willis
    England
    Director
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    C/O Bright Willis
    England
    EnglandBritish283023130001
    LYONS, Malcolm Denis
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    Director
    87 Neville Road
    Shirley
    B90 2QX Solihull
    West Midlands
    EnglandBritish27734650001
    NOREEN, Sajeda
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    United KingdomBritish283025790001
    PATEL, Snita Mohan
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    C/O Bright Willis
    England
    Director
    1323 Stratford Road
    Hall Green
    B28 9HH Birmingham
    C/O Bright Willis
    England
    EnglandBritish283023080001
    PUNN, Sachin
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    C/O Boothman Property Associates Ltd
    West Midlands
    England
    EnglandBritish237471020001
    ROBINSON, Neil
    5 Priory Road
    Upholland
    WN8 0LR Skelmersdale
    Lancashire
    Director
    5 Priory Road
    Upholland
    WN8 0LR Skelmersdale
    Lancashire
    British81099540001
    SHUTE, Helen Amy
    36 Old Dickens Heath Road
    B90 1SD Solihull
    West Midlands
    Director
    36 Old Dickens Heath Road
    B90 1SD Solihull
    West Midlands
    British107134650001
    WRIGHT, James Gilbert
    9 Clarks Lane
    Dickens Heath
    B90 1TW Solihull
    West Midlands
    Director
    9 Clarks Lane
    Dickens Heath
    B90 1TW Solihull
    West Midlands
    British107134690001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    Belcon House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    Director
    Belcon House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    63492970004
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    RMG ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04188130
    131047100024

    What are the latest statements on persons with significant control for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0