10 DALE STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 DALE STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993860

Incorporation date

23/11/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Hazel Close, Leamington Spa CV32 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/04/2019
Cessation of Edward Vernon Gildea as a person with significant control on 2019-01-09
dot icon31/01/2019
Registration of charge 029938600001, created on 2019-01-25
dot icon09/01/2019
Termination of appointment of Edward Vernon Gildea as a director on 2019-01-08
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon01/02/2018
Registered office address changed from Flat 3 Eastacre Chaters Hill Saffron Walden CB10 2AB England to 1 Hazel Close Leamington Spa CV32 5XL on 2018-02-01
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Registered office address changed from , Flat 3 Chaters Hill, Saffron Walden, Essex, CB10 2AB, England to Flat 3 Eastacre Chaters Hill Saffron Walden CB10 2AB on 2017-05-15
dot icon15/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/05/2017
Termination of appointment of John Gordon Taylor as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Tarnjit Singh Jhutti as a director on 2016-03-10
dot icon08/06/2016
Annual return made up to 2016-04-15 no member list
dot icon08/06/2016
Termination of appointment of a director
dot icon19/04/2016
Termination of appointment of John James Mark as a director on 2016-04-19
dot icon19/04/2016
Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF to Flat 3 Eastacre Chaters Hill Saffron Walden CB10 2AB on 2016-04-19
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2015
Appointment of Mr John Gordon Taylor as a director on 2015-03-26
dot icon12/05/2015
Annual return made up to 2015-04-15 no member list
dot icon09/05/2014
Annual return made up to 2014-04-15 no member list
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/04/2013
Annual return made up to 2013-04-15 no member list
dot icon29/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 no member list
dot icon17/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Director's details changed for Mr Edward Vernon Gildea on 2011-10-01
dot icon28/10/2011
Annual return made up to 2011-10-27 no member list
dot icon28/10/2011
Director's details changed for Mr John James Mark on 2011-10-01
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-11-23 no member list
dot icon07/02/2011
Registered office address changed from , Flat 2 10 Dale Street, Leamington Spa, Warwickshire, CV32 5HJ on 2011-02-07
dot icon30/09/2010
Termination of appointment of Jane Sanderson as a director
dot icon30/09/2010
Termination of appointment of Jane Sanderson as a secretary
dot icon20/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/08/2010
Appointment of Mr Edward Vernon Gildea as a director
dot icon15/03/2010
Annual return made up to 2009-11-23 no member list
dot icon15/03/2010
Director's details changed for Mr John James Mark on 2009-11-23
dot icon15/03/2010
Director's details changed for Jane Lesley Sanderson on 2009-11-23
dot icon30/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/02/2009
Director appointed jane sanderson
dot icon03/02/2009
Director appointed mr john james mark
dot icon27/11/2008
Annual return made up to 23/11/08
dot icon27/11/2008
Registered office changed on 27/11/2008 from, flat 3, 10 dale street, leamington spa, warwickshire, CV32 5HJ
dot icon24/07/2008
Appointment terminated director philip murphy
dot icon23/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/12/2007
Annual return made up to 23/11/07
dot icon04/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
New secretary appointed
dot icon08/12/2006
Annual return made up to 23/11/06
dot icon30/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
Annual return made up to 23/11/05
dot icon15/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/12/2004
Annual return made up to 23/11/04
dot icon14/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Annual return made up to 23/11/03
dot icon17/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/12/2002
Annual return made up to 23/11/02
dot icon12/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/01/2002
New secretary appointed
dot icon21/12/2001
Annual return made up to 23/11/01
dot icon27/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/11/2000
Annual return made up to 23/11/00
dot icon11/10/2000
Full accounts made up to 1999-11-30
dot icon22/11/1999
Annual return made up to 23/11/99
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon16/11/1998
Annual return made up to 23/11/98
dot icon14/10/1998
Full accounts made up to 1997-11-30
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Annual return made up to 23/11/97
dot icon06/02/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-11-30
dot icon17/12/1996
Annual return made up to 23/11/96
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon13/11/1995
Annual return made up to 23/11/95
dot icon07/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1995
Director resigned;new director appointed
dot icon07/01/1995
Registered office changed on 07/01/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon23/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.33K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Jane Lesley
Director
31/12/2008 - 29/09/2010
1
Combined Nominees Limited
Nominee Director
22/11/1994 - 22/11/1994
7286
Mr Tarnjit Singh Jhutti
Director
10/03/2016 - Present
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/11/1994 - 22/11/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/11/1994 - 22/11/1994
16826

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 10 DALE STREET MANAGEMENT LIMITED

10 DALE STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at 1 Hazel Close, Leamington Spa CV32 5XL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 DALE STREET MANAGEMENT LIMITED?

toggle

10 DALE STREET MANAGEMENT LIMITED is currently Active. It was registered on 23/11/1994 .

Where is 10 DALE STREET MANAGEMENT LIMITED located?

toggle

10 DALE STREET MANAGEMENT LIMITED is registered at 1 Hazel Close, Leamington Spa CV32 5XL.

What does 10 DALE STREET MANAGEMENT LIMITED do?

toggle

10 DALE STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 DALE STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/06/2025: Accounts for a dormant company made up to 2024-09-30.