15 DOCK STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 DOCK STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669067

Incorporation date

09/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon09/02/2026
Director's details changed for Mr Mehdi Aziez on 2026-01-03
dot icon09/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon13/01/2026
Director's details changed for Mrs Liesl Weber on 2026-01-03
dot icon13/01/2026
Director's details changed for Mrs Liesl Weber on 2026-01-03
dot icon11/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-03 with updates
dot icon02/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon24/03/2023
Appointment of Mr Mehdi Aziez as a director on 2023-03-20
dot icon24/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/03/2023
Termination of appointment of Kieran Mcnamara as a director on 2022-08-01
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon13/12/2021
Appointment of Mrs Liesl Weber as a director on 2021-12-02
dot icon18/08/2021
Termination of appointment of Martin Paul Moody as a director on 2021-06-30
dot icon08/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon03/06/2019
Director's details changed for Mr Martin Paul Moody on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Kieran Mcnamara on 2019-06-03
dot icon21/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon12/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Termination of appointment of Amanda Spencer as a director on 2018-01-23
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-09
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon18/11/2011
Appointment of Mr Kieran Mcnamara as a director
dot icon02/11/2011
Director's details changed for Miss Amanda Spencer on 2011-11-02
dot icon02/11/2011
Appointment of Miss Amanda Spencer as a director
dot icon02/11/2011
Appointment of Mr Martin Paul Moody as a director
dot icon01/11/2011
Termination of appointment of Rmg Asset Management Limited as a director
dot icon01/11/2011
Termination of appointment of Steven Lord as a director
dot icon20/05/2011
Appointment of Mr Steven Lord as a director
dot icon20/05/2011
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon09/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon13/01/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon17/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/01/2009
Return made up to 09/01/09; full list of members
dot icon09/01/2009
Director's change of particulars / cpm asset management LIMITED / 09/01/2009
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/09/2008
Director's change of particulars / cpm asset management LIMITED / 22/08/2008
dot icon23/09/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008
dot icon23/09/2008
Registered office changed on 23/09/2008 from c p m house essex road hoddesdon herts EN11 0DR
dot icon22/09/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008
dot icon08/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon05/02/2007
Registered office changed on 05/02/07 from: cpm house essex road hoddesoon herts EN11 0DR
dot icon02/02/2007
Return made up to 09/01/07; full list of members
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon09/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2023
-
18.00
-
0.00
-
-
2023
-
18.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
26/06/2006 - Present
1325
Weber, Liesl
Director
02/12/2021 - Present
-
Spencer, Amanda
Director
25/10/2011 - 23/01/2018
-
HANOVER DIRECTORS LIMITED
Nominee Director
09/01/2006 - 12/01/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
09/01/2006 - 12/01/2006
16015

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 15 DOCK STREET MANAGEMENT LIMITED

15 DOCK STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 15 DOCK STREET MANAGEMENT LIMITED?

toggle

15 DOCK STREET MANAGEMENT LIMITED is currently Active. It was registered on 09/01/2006 .

Where is 15 DOCK STREET MANAGEMENT LIMITED located?

toggle

15 DOCK STREET MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does 15 DOCK STREET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 15 DOCK STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Mehdi Aziez on 2026-01-03.