UKBizDB.co.uk

10 DALE STREET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Dale Street Management Limited. The company was founded 29 years ago and was given the registration number 02993860. The firm's registered office is in LEAMINGTON SPA. You can find them at 1 Hazel Close, , Leamington Spa, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 DALE STREET MANAGEMENT LIMITED
Company Number:02993860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Hazel Close, Leamington Spa, England, CV32 5XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hazel Close, Leamington Spa, England, CV32 5XL

Director10 March 2016Active
19 Daventry Road, Southam, CV47 1NW

Secretary04 January 2002Active
Flat 1 10 Dale Street, Leamington Spa, CV32 5HJ

Secretary23 November 1994Active
1 Dorchester Villas 10 Dale Street, Leamington Spa, CV32 5HJ

Secretary06 June 1997Active
Flat 2, No 10 Dale Street, Leamington Spa, CV32 5HJ

Secretary16 February 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 November 1994Active
Flat 2 10 Dale Street, Leamington Spa, CV32 5HJ

Director23 November 1994Active
1, Hazel Close, Leamington Spa, England, CV32 5XL

Director12 August 2010Active
Flat 3, Chaters Hill, Saffron Walden, England, CB10 2AB

Director01 August 2008Active
Flat 3 10 Dale Street, Leamington Spa, CV32 5HJ

Director01 February 1998Active
Flat 2, No 10 Dale Street, Leamington Spa, CV32 5HJ

Director01 January 2009Active
196, New Kings Road, London, United Kingdom, SW6 4NF

Director26 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 November 1994Active

People with Significant Control

Mr Edward Vernon Gildea
Notified on:13 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Flat 3 Eastacre, Chaters Hill, Saffron Walden, England, CB10 2AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tarnjit Singh Jhutti
Notified on:13 June 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:1, Hazel Close, Leamington Spa, England, CV32 5XL
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-05-15Address

Change registered office address company with date old address new address.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-06-08Officers

Termination director company.

Download
2016-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.