UKBizDB.co.uk

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 4 Dempster Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05512047. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED
Company Number:05512047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4b, Dempster Road, London, United Kingdom, SW18 1AT

Director17 January 2019Active
Flat 4c, Dempster Road, London, England, SW18 1AT

Director17 January 2019Active
Flat 4a, Dempster Road, London, United Kingdom, SW18 1AT

Director17 January 2019Active
4a Dempster Road, Wamdsworth, London, SW18 1AT

Secretary09 August 2005Active
11 Highfield Close, Llanfrechfa, Cwmbran, NP44 8UD

Secretary18 July 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary18 July 2005Active
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Corporate Secretary01 August 2007Active
5 Wilde Court, Radyr, Cardiff, CF15 8BF

Director18 July 2005Active
Meadow View, Spongs Lane, Sissinghurst, England, TN17 2AH

Director09 August 2005Active
Meadow View, Spongs Lane, Sissinghurst, England, TN17 2AH

Director09 August 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director18 July 2005Active

People with Significant Control

Mr Jack Bayliss
Notified on:17 January 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 4b, 4 Dempster Road, London, United Kingdom, SW18 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Forster
Notified on:17 January 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 4c, Dempster Road, London, England, SW18 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Justine Fiona Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:4a Dempster Road, Wandsworth, United Kingdom, SW18 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nina Katherine Lambert
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Meadow View, Spongs Lane, Sissinghurst, England, TN17 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Alexander Lambert
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Meadow View, Spongs Lane, Sissinghurst, England, TN17 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward Elsworth Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:4a Dempster Road, Wandsworth, United Kingdom, SW18 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Address

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

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2021-11-09Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-08-28Address

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

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.