UKBizDB.co.uk

THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Dickens Quarter Management Company Limited. The company was founded 17 years ago and was given the registration number 06224576. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED
Company Number:06224576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary22 June 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director09 September 2013Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director22 June 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director22 June 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director22 June 2011Active
Dial House East, Longdown Road Lower Bourne, Farnham, GU10 3JL

Secretary24 April 2007Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary24 April 2007Active
2, Hamble Springs, Bishops Waltham, Southampton, SO32 1SG

Director24 April 2007Active
Number One 1911 Cottages, Nyewood, Petersfield, GU31 5JG

Director24 April 2007Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director07 January 2019Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director25 November 2015Active
The Lawns, Woods Lane, Cliddesden, Basingstoke, RG25 2JG

Director24 April 2007Active
36, St. Ann Street, Salisbury, England, SP1 2DP

Director30 August 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director22 June 2011Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director24 April 2007Active
36, St. Ann Street, Salisbury, England, SP1 2DP

Director30 August 2011Active
36, St. Ann Street, Salisbury, England, SP1 2DP

Director22 June 2011Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director25 November 2015Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Director24 April 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-04-25Annual return

Annual return company with made up date no member list.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.