DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED
Overview
Company Name | DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05202954 |
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 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 Address | No |
What are the latest accounts for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Phillip Andrew Brandum on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for John Douglas Leighton on Mar 25, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Mr Phillip Andrew Brandum as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jul 28, 2022 with updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022 | 1 pages | CH04 | ||
Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 02, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 02, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on Jan 02, 2019 | 1 pages | TM02 | ||
Who are the officers of DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 289007820019 | ||||||||||
BRANDUM, Phillip Andrew | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 306887270001 | ||||||||
LEIGHTON, John Douglas | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Unemployed | 186716950001 | ||||||||
IRONMONGER, Christopher | Secretary | The Old School Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | British | Chartered Surveyor | 22181990002 | |||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
CPBIGWOOD | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 111117430019 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 117341710002 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
BURY, Michael | Director | 16 Moorlane Bolehall B77 3LJ Tamworth Staffordshire | United Kingdom | British | Director | 87734280001 | ||||||||
CAFFERY, Hugh | Director | 26 Blounts Drive ST14 8TQ Uttoxeter Staffordshire | United Kingdom | British | Director | 155150440001 | ||||||||
CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | Managing Director | 40876330001 | |||||||||
HOOTON, Philip Douglas | Director | 25 Tideswell Close NN4 9XY Northampton Northamptonshire | United Kingdom | British | Planner | 122619590001 | ||||||||
IRONMONGER, Christopher | Director | The Old School Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | United Kingdom | British | Chartered Surveyor | 22181990002 | ||||||||
MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | Finance Director | 98783370001 | ||||||||
PALLISTER, Julia Warner | Director | 94 The Base Jupiter Sherbourne Street BI6 8FF Birmingham West Midlands | England | British | Sales Director | 98293440001 | ||||||||
ROBINSON, Neil | Director | Brock House 2 Brockway West CH3 9EZ Tattenhall Cheshire | United Kingdom | British | Solicitor | 98525220001 | ||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
YOUNG, Ian | Director | 4 Rutherford Road Aston Fields B60 3SA Bromsgrove Worcestershire | England | British | Land Director | 65200710001 |
What are the latest statements on persons with significant control for DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 11, 2016 | 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