132, DICKENSON ROAD LIMITED

Register to unlock more data on OkredoRegister

132, DICKENSON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856341

Incorporation date

23/06/2006

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon12/02/2026
Appointment of Mr Jack Samuel Darbyshire as a director on 2026-02-10
dot icon23/01/2026
Termination of appointment of John Stephen O'donovan as a director on 2026-01-21
dot icon30/06/2025
Director's details changed for Mr John Stephen O'donovan on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/02/2022
Appointment of Mr John Stephen O'donovan as a director on 2021-10-01
dot icon08/02/2022
Termination of appointment of Hasina Uddin as a director on 2021-12-17
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon28/04/2021
Appointment of Mrs Hasina Uddin as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Keir James Cecil Martin as a director on 2021-03-05
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon17/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon03/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/07/2016
Termination of appointment of Sahar Darvishani Fikouhi as a director on 2016-07-06
dot icon11/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon04/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Keir James Cecil Martin on 2015-07-04
dot icon08/12/2014
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon23/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon04/08/2014
Registered office address changed from Flat 30, Crossway Court, 40-44 Endwell Road London SE4 2NG to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-08-04
dot icon04/08/2014
Appointment of Urban Owners Limited as a secretary on 2014-08-01
dot icon04/08/2014
Termination of appointment of Sahar Darvishani Fikouhi as a secretary on 2014-08-01
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Keir James Cecil Martin as a director
dot icon13/06/2014
Secretary's details changed for Sahar Darvishani Fikouhi on 2014-06-01
dot icon13/06/2014
Registered office address changed from Flat 30, Crossway Court, 40-44 Endwell Rd 40-44 Endwell Road Brockley London SE4 2NG England on 2014-06-13
dot icon13/06/2014
Termination of appointment of Philip Crawford as a director
dot icon13/06/2014
Director's details changed for Sahar Darvishani Fikouhi on 2014-06-01
dot icon13/06/2014
Registered office address changed from 1St Floor 440 Wilmslow Road Withington Manchester M20 3BW on 2014-06-13
dot icon05/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/08/2011
Director's details changed for Mr Philip Maurice Edgar Crawford on 2011-08-04
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon25/06/2010
Director's details changed for Sahar Darvishani Fikouhi on 2010-06-23
dot icon11/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2010
Termination of appointment of Azra Aziz as a director
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from c/o the company secretary flat 5, 132 dickenson road manchester greater manchester M14 5HT
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 23/06/08; full list of members
dot icon30/05/2008
Director appointed philip morris edgar crawford
dot icon07/11/2007
Director resigned
dot icon03/10/2007
Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Ad 24/07/07--------- £ si 5@1=5 £ ic 1/6
dot icon24/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Resolutions
dot icon23/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon23/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
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
-
6.00
-
0.00
0.00
-
2022
-
6.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Aziz, Azra
Director
24/07/2007 - 09/02/2010
-
Martin, Keir James Cecil
Director
13/06/2014 - 05/03/2021
-
Timmins, Lindsay Ann
Director
24/07/2007 - 11/09/2007
-
O'donovan, John Stephen
Director
01/10/2021 - 21/01/2026
-

Persons with Significant Control

1
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 132, DICKENSON ROAD LIMITED

132, DICKENSON ROAD LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 2 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 132, DICKENSON ROAD LIMITED?

toggle

132, DICKENSON ROAD LIMITED is currently Active. It was registered on 23/06/2006 .

Where is 132, DICKENSON ROAD LIMITED located?

toggle

132, DICKENSON ROAD LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 132, DICKENSON ROAD LIMITED do?

toggle

132, DICKENSON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 132, DICKENSON ROAD LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Jack Samuel Darbyshire as a director on 2026-02-10.