DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED

DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED

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

    Company NameDICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05202954
    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 5) 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 5) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Phillip Andrew Brandum on Mar 25, 2025

    2 pagesCH01

    Director's details changed for John Douglas Leighton on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mr Phillip Andrew Brandum as a director on Feb 24, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022

    1 pagesCH04

    Confirmation statement made on Jul 28, 2022 with updates

    3 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022

    1 pagesCH04

    Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 02, 2021

    2 pagesAP04

    Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 02, 2021

    1 pagesTM02

    Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Oct 14, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on Apr 10, 2019

    1 pagesAD01

    Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on Jan 02, 2019

    1 pagesTM02

    Who are the officers of DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberGB
    289007820019
    BRANDUM, Phillip Andrew
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated306887270001
    LEIGHTON, John Douglas
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishUnemployed186716950001
    IRONMONGER, Christopher
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    Secretary
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    BritishChartered Surveyor22181990002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    C P BIGWOOD MANAGEMENT LLP
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Secretary
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC362436
    253061070001
    CPBIGWOOD
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2334528
    111117430019
    CPBIGWOOD MANAGEMENT LLP
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC362436
    117341710002
    SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    235871650002
    BURY, Michael
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    Director
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    United KingdomBritishDirector87734280001
    CAFFERY, Hugh
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    Director
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    United KingdomBritishDirector155150440001
    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
    BritishManaging Director40876330001
    HOOTON, Philip Douglas
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    Director
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritishPlanner122619590001
    IRONMONGER, Christopher
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    Director
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    United KingdomBritishChartered Surveyor22181990002
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritishFinance Director98783370001
    PALLISTER, Julia Warner
    94 The Base Jupiter
    Sherbourne Street
    BI6 8FF Birmingham
    West Midlands
    Director
    94 The Base Jupiter
    Sherbourne Street
    BI6 8FF Birmingham
    West Midlands
    EnglandBritishSales Director98293440001
    ROBINSON, Neil
    Brock House
    2 Brockway West
    CH3 9EZ Tattenhall
    Cheshire
    Director
    Brock House
    2 Brockway West
    CH3 9EZ Tattenhall
    Cheshire
    United KingdomBritishSolicitor98525220001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    YOUNG, Ian
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    Director
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    EnglandBritishLand Director65200710001

    What are the latest statements on persons with significant control for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The 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