DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03676724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 10, 2025 |
| Next Confirmation Statement Due | Nov 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2024 |
| Overdue | Yes |
What are the latest filings for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Sachin Punn as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel John Harrison as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sajeda Noreen as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nigel John Harrison as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Sachin Punn as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Paul Kendrew as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Oliver Soames as a director on Aug 31, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Snita Mohan Patel as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgia Lee as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Director's details changed for Miss Snita Mohan Patel on Nov 19, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Oct 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of Nigel Collett as a director on May 13, 2021 | 1 pages | TM01 | ||
Appointment of Miss Sajeda Noreen as a director on Apr 28, 2021 | 2 pages | AP01 | ||
Who are the officers of DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Anzil | Director | Independence House, Millfield Lane Nether Poppleton YO26 6PH York C/O Boothman Property Associates England | England | British | 256208760001 | |||||||||
| KENDREW, Michael Paul | Director | Independence House, Millfield Lane Nether Poppleton YO26 6PH York C/O Boothman Property Associates England | England | British | 64941200004 | |||||||||
| SOAMES, Oliver | Director | Independence House, Millfield Lane Nether Poppleton YO26 6PH York C/O Boothman Property Associates England | United Kingdom | British | 306047150001 | |||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| COLLETT, Nigel | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 88119950009 | |||||||||
| CUDMORE, Robert John | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | 94515790003 | |||||||||
| DEAN, Geoffrey Alan | Director | 42 Banastre Drive WA12 8BE Newton Le Willows Merseyside | British | 29832240002 | ||||||||||
| DEW, Richard | Director | 39 Old Dickens Heath Road B90 1SR Solihull West Midlands | British | 107134620001 | ||||||||||
| HARRISON, Nigel John | Director | 20 Colmore Circus Queensway B4 6AT Birmingham C/O Boothman Property Associates Ltd West Midlands England | England | British | 298360550001 | |||||||||
| LEE, Georgia | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham C/O Bright Willis England | England | British | 283023130001 | |||||||||
| LYONS, Malcolm Denis | Director | 87 Neville Road Shirley B90 2QX Solihull West Midlands | England | British | 27734650001 | |||||||||
| NOREEN, Sajeda | Director | 20 Colmore Circus Queensway B4 6AT Birmingham C/O Boothman Property Associates Ltd West Midlands England | United Kingdom | British | 283025790001 | |||||||||
| PATEL, Snita Mohan | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham C/O Bright Willis England | England | British | 283023080001 | |||||||||
| PUNN, Sachin | Director | 20 Colmore Circus Queensway B4 6AT Birmingham C/O Boothman Property Associates Ltd West Midlands England | England | British | 237471020001 | |||||||||
| ROBINSON, Neil | Director | 5 Priory Road Upholland WN8 0LR Skelmersdale Lancashire | British | 81099540001 | ||||||||||
| SHUTE, Helen Amy | Director | 36 Old Dickens Heath Road B90 1SD Solihull West Midlands | British | 107134650001 | ||||||||||
| WRIGHT, James Gilbert | Director | 9 Clarks Lane Dickens Heath B90 1TW Solihull West Midlands | British | 107134690001 | ||||||||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | Belcon House Essex Road EN11 0DR Hoddesdon Hertfordshire | 63492970004 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England |
| 135013600001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| RMG ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 131047100024 |
What are the latest statements on persons with significant control for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | The 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