1-14 DEWEY LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-14 DEWEY LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05892502

Incorporation date

01/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon23/03/2023
Appointment of Mr Lewis William James Bannochie as a director on 2023-03-23
dot icon26/01/2023
Termination of appointment of Patrick Navein as a director on 2023-01-26
dot icon24/11/2022
Appointment of Ms Geraldine Michelle Homewood as a director on 2022-11-03
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon14/04/2022
Termination of appointment of Edward Carr as a director on 2022-04-11
dot icon27/09/2021
Termination of appointment of Paul Stuart Chandler as a director on 2021-09-27
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/06/2020
Appointment of Edward Carr as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Masood Soorie as a director on 2020-06-28
dot icon30/01/2020
Director's details changed for Mr Patrick Nevin on 2020-01-30
dot icon29/01/2020
Notification of a person with significant control statement
dot icon29/01/2020
Appointment of Prime Property (Ps) Limited as a secretary on 2020-01-28
dot icon29/01/2020
Termination of appointment of Geraldine Michelle Homewood as a director on 2020-01-28
dot icon29/01/2020
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2020-01-28
dot icon29/01/2020
Cessation of Paul Stuart Chandler as a person with significant control on 2020-01-29
dot icon29/01/2020
Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-01-29
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/08/2019
Secretary's details changed for Houston Lawrence Management Limited on 2019-08-12
dot icon12/08/2019
Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 2019-08-12
dot icon18/02/2019
Appointment of Mr Patrick Nevin as a director on 2019-01-01
dot icon15/01/2019
Appointment of Mr Masood Soorie as a director on 2019-01-01
dot icon15/01/2019
Termination of appointment of Olivia Louise Wilding as a director on 2018-12-31
dot icon05/12/2018
Appointment of Ms Geraldine Michelle Homewood as a director on 2018-12-03
dot icon27/11/2018
Director's details changed for Olivia Louise Wilding on 2018-11-27
dot icon27/11/2018
Director's details changed for Timothy George Gascoigne Triptree on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Paul Stuart Chandler on 2018-11-27
dot icon26/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/06/2018
Appointment of Houston Lawrence Management Ltd as a secretary on 2018-06-01
dot icon08/06/2018
Registered office address changed from Houston Lawrence Estate Management Square Rigger Row London SW11 3TY to 6 Square Rigger Row London SW11 3TY on 2018-06-08
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Director's details changed for Timothy George Gascoigne Triptree on 2015-09-29
dot icon30/09/2015
Director's details changed for Ross Andrew Stuart Murray on 2015-09-29
dot icon30/09/2015
Director's details changed for Olivia Louise Wilding on 2015-09-29
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2015
Register inspection address has been changed from Houston Lawrence Square Rigger Row London SW11 3TY England to Houston Lawrence Estate Management Square Rigger Row London SW11 3TY
dot icon29/09/2015
Registered office address changed from Houston Lawrence Estate Managment Square Rigger Row London SW11 3TY to Houston Lawrence Estate Management Square Rigger Row London SW11 3TY on 2015-09-29
dot icon29/09/2015
Annual return made up to 2015-08-01 no member list
dot icon29/09/2015
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Houston Lawrence Estate Management Square Rigger Row London SW11 3TY
dot icon29/09/2015
Director's details changed for Olivia Louise Wilding on 2015-09-29
dot icon29/09/2015
Director's details changed for Timothy George Gascoigne Triptree on 2015-09-29
dot icon29/09/2015
Director's details changed for Ross Andrew Stuart Murray on 2015-09-29
dot icon29/09/2015
Register(s) moved to registered office address Houston Lawrence Estate Management Square Rigger Row London SW11 3TY
dot icon29/09/2015
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Houston Lawrence Estate Management Square Rigger Row London SW11 3TY on 2015-09-29
dot icon29/09/2015
Termination of appointment of Ross Andrew Stuart Murray as a director on 2015-09-29
dot icon02/09/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2015-09-02
dot icon20/11/2014
Appointment of Mr Paul Stuart Chandler as a director on 2014-09-15
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-01 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-08-01 no member list
dot icon26/09/2013
Termination of appointment of William Smith as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-01 no member list
dot icon04/10/2011
Appointment of Mr William Clark Smith as a director
dot icon15/08/2011
Annual return made up to 2011-08-01 no member list
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-08-01 no member list
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register inspection address has been changed
dot icon19/11/2010
Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom on 2010-11-19
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Registered office address changed from 46 Bedford Square London WC1B 3DP on 2009-10-27
dot icon27/10/2009
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary
dot icon27/10/2009
Termination of appointment of Bishop & Sewell Directors Limited as a director
dot icon03/08/2009
Annual return made up to 01/08/09
dot icon04/06/2009
Director appointed timothy george gascoigne triptree
dot icon04/06/2009
Director appointed ross andrew stuart murray
dot icon04/06/2009
Director appointed olivia louise wilding
dot icon05/03/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon12/02/2009
Appointment terminated director rock feilding-mellen
dot icon04/02/2009
Full accounts made up to 2007-08-31
dot icon16/01/2009
Director appointed rock feilding-mellen
dot icon27/08/2008
Annual return made up to 01/08/08
dot icon27/08/2008
Director's change of particulars / bishop + sewell directors LIMITED / 02/08/2007
dot icon07/08/2007
Annual return made up to 01/08/07
dot icon01/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homewood, Geraldine Michelle
Director
03/11/2022 - Present
2
Triptree, Timothy George Gascoigne
Director
11/05/2009 - Present
-
Navein, Patrick
Director
31/12/2018 - 25/01/2023
1
Bannochie, Lewis William James
Director
23/03/2023 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-14 DEWEY LANE MANAGEMENT LIMITED

1-14 DEWEY LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley BR1 1LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-14 DEWEY LANE MANAGEMENT LIMITED?

toggle

1-14 DEWEY LANE MANAGEMENT LIMITED is currently Active. It was registered on 01/08/2006 .

Where is 1-14 DEWEY LANE MANAGEMENT LIMITED located?

toggle

1-14 DEWEY LANE MANAGEMENT LIMITED is registered at Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley BR1 1LT.

What does 1-14 DEWEY LANE MANAGEMENT LIMITED do?

toggle

1-14 DEWEY LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-14 DEWEY LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2024-12-31.