1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05324051

Incorporation date

05/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Beryl Cottage, Blacknest Road, Alton, Hampshire GU34 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon12/09/2025
Appointment of Miss Eve Costello as a director on 2025-09-01
dot icon12/09/2025
Appointment of Mr Jesse Walton as a director on 2025-09-01
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon10/09/2025
Termination of appointment of Hannah Mary Nicola Leonard as a director on 2025-09-01
dot icon10/09/2025
Termination of appointment of Harry William Leonard as a director on 2025-09-01
dot icon19/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon21/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon18/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon09/06/2022
Director's details changed for Mr Harry William Leonard on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Hannah Mary Nicola Leonard as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mr Harry William Leonard as a director on 2022-06-01
dot icon02/06/2022
Termination of appointment of Robin William Gisby as a director on 2022-06-01
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon17/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/04/2014
Termination of appointment of Paul Levetsky as a director
dot icon14/03/2014
Appointment of Mr Robin Gisby as a director
dot icon26/02/2014
Director's details changed for Mrs Claire Elizabeth Channon Horn on 2014-02-26
dot icon26/02/2014
Appointment of Mrs Claire Elizabeth Channon Horn as a director
dot icon08/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/08/2012
Registered office address changed from C/O Mr M Tasker Beryl Cottage Blacknest Road Blacknest Alton Hampshire GU34 4PZ United Kingdom on 2012-08-13
dot icon13/08/2012
Termination of appointment of Paul Levetsky as a secretary
dot icon13/08/2012
Registered office address changed from Top Floor Flat 1 Dingwall Road Wandsworth London SW18 3AZ on 2012-08-13
dot icon06/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/04/2012
Appointment of Mr Mark Tasker as a secretary
dot icon26/03/2012
Appointment of Mrs Jane Tasker as a director
dot icon16/02/2012
Termination of appointment of Toby Mallock as a director
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ on 2011-10-26
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/06/2010
Appointment of Paul Levetsky as a secretary
dot icon30/06/2010
Appointment of Paul Levetsky as a director
dot icon16/06/2010
Termination of appointment of Richard Comstive as a director
dot icon16/06/2010
Termination of appointment of Richard Comstive as a secretary
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Richard William Taylor Comstive on 2010-01-05
dot icon07/01/2010
Director's details changed for Toby Ross Mallock on 2010-01-05
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon06/01/2009
Director and secretary's change of particulars / richard comstive / 17/09/2008
dot icon02/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from upper flat 1 dingwall road wandsworth london SW18 3AZ
dot icon29/01/2008
Return made up to 05/01/08; full list of members
dot icon12/06/2007
Return made up to 05/01/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-01-31
dot icon10/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/11/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon26/01/2006
Return made up to 05/01/06; full list of members
dot icon24/03/2005
Ad 24/02/05--------- £ si 3@1=3 £ ic 1/4
dot icon26/01/2005
Registered office changed on 26/01/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon05/01/2005
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
31/01/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
1.55K
-
2022
-
4.00
-
0.00
3.27K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallock, Toby Ross
Director
25/10/2006 - 20/01/2012
-
Chappell, Emma Elizabeth
Director
05/01/2005 - 28/07/2006
-
Tasker, Jane
Director
25/03/2012 - Present
-
Levetsky, Paul
Secretary
31/05/2010 - 11/08/2012
-
Comstive, Richard William Taylor
Secretary
05/01/2005 - 07/11/2009
-

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 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at Beryl Cottage, Blacknest Road, Alton, Hampshire GU34 4PZ. There are currently 5 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 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED?

toggle

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/01/2005 .

Where is 1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED located?

toggle

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED is registered at Beryl Cottage, Blacknest Road, Alton, Hampshire GU34 4PZ.

What does 1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED do?

toggle

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 12/09/2025: Appointment of Miss Eve Costello as a director on 2025-09-01.