DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Register to unlock more data on OkredoRegister

DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532391

Incorporation date

17/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

23 Bowes Lyon Mews, St. Albans AL3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1990)
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-09-29
dot icon18/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-29
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-09-29
dot icon21/10/2022
Appointment of Mr George William Ellis as a director on 2022-10-07
dot icon20/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon26/06/2022
Micro company accounts made up to 2021-09-29
dot icon23/09/2021
Micro company accounts made up to 2020-09-29
dot icon01/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon01/09/2021
Termination of appointment of Nicholas John Herbert as a director on 2021-08-20
dot icon01/09/2021
Termination of appointment of Christopher David Plummer as a director on 2021-08-20
dot icon01/09/2021
Appointment of Ms Emma Octavia Heywood as a director on 2021-08-20
dot icon05/05/2021
Registered office address changed from 18 Bowes Lyon Mews St. Albans AL3 4PF England to 23 Bowes Lyon Mews St. Albans AL3 4PF on 2021-05-05
dot icon11/02/2021
Appointment of Ms Nicola Jane Hundy as a director on 2021-02-11
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-09-29
dot icon04/11/2019
Termination of appointment of Hellen Elizabeth Martin as a director on 2019-11-04
dot icon04/11/2019
Termination of appointment of Edna Mollie Kennedy as a director on 2019-11-04
dot icon01/10/2019
Appointment of Mr Christopher David Plummer as a director on 2019-10-01
dot icon30/09/2019
Appointment of Mr Nicholas John Herbert as a director on 2019-09-30
dot icon30/09/2019
Registered office address changed from 19 Bowes Lyon Mews St. Albans Hertfordshire AL3 4PF to 18 Bowes Lyon Mews St. Albans AL3 4PF on 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon18/05/2019
Micro company accounts made up to 2018-09-29
dot icon18/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon05/05/2018
Micro company accounts made up to 2017-09-29
dot icon24/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-29
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon19/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon17/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon27/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon26/05/2013
Total exemption small company accounts made up to 2012-09-29
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon19/08/2011
Director's details changed for Ms Hellen Elizabeth Martin on 2011-08-19
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2010
Director's details changed for Ms Hellen Elizabeth Martin on 2010-08-17
dot icon17/08/2010
Director's details changed for Edna Mollie Kennedy on 2010-08-17
dot icon12/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 17/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / hellen martin / 18/08/2009
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 17/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 17/08/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/02/2007
Secretary resigned
dot icon06/09/2006
Return made up to 17/08/06; full list of members
dot icon06/09/2006
Location of register of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-29
dot icon19/01/2006
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-01
dot icon17/09/2004
Return made up to 17/08/04; change of members
dot icon20/08/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon28/07/2004
Total exemption small company accounts made up to 2003-10-05
dot icon19/09/2003
Return made up to 17/08/03; no change of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/09/2002
Return made up to 17/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-29
dot icon02/11/2001
Total exemption small company accounts made up to 2000-09-29
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned
dot icon18/09/2001
Return made up to 17/08/01; full list of members
dot icon11/09/2001
Registered office changed on 11/09/01 from: 19 bowes lyon mews st. Albans hertfordshire AL3 4PF
dot icon14/08/2001
Registered office changed on 14/08/01 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP
dot icon29/12/2000
Return made up to 17/08/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-29
dot icon18/10/1999
Return made up to 17/08/99; no change of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-29
dot icon13/10/1998
Accounts for a small company made up to 1997-09-29
dot icon11/09/1998
Return made up to 17/08/98; no change of members
dot icon17/10/1997
Return made up to 17/08/97; full list of members
dot icon14/07/1997
Accounts for a small company made up to 1996-09-29
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon30/08/1996
Return made up to 17/08/96; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1995-09-29
dot icon01/09/1995
Return made up to 17/08/95; change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-29
dot icon24/07/1995
Registered office changed on 24/07/95 from: 24 bowes lyon mews lower dagnall street st albans hertfordshire AL3 4PF
dot icon17/07/1995
Location of register of members
dot icon17/07/1995
Director resigned;new director appointed
dot icon27/09/1994
Return made up to 17/08/94; full list of members
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Auditor's resignation
dot icon25/04/1994
Accounts for a small company made up to 1993-09-29
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Return made up to 17/08/93; no change of members
dot icon26/07/1993
Full accounts made up to 1992-09-29
dot icon09/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Ad 28/03/91--------- £ si 9@1
dot icon06/10/1992
Return made up to 17/08/92; full list of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Registered office changed on 27/02/92 from: catherine house adelaide street st albans hertfordshire AL3 5BA
dot icon27/02/1992
Accounting reference date shortened from 31/12 to 29/09
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon29/08/1990
Resolutions
dot icon22/08/1990
Secretary resigned
dot icon17/08/1990
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.50K
-
0.00
-
-
2022
0
57.77K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Emma Octavia
Director
20/08/2021 - Present
-
Ellis, George William
Director
07/10/2022 - Present
-
Hundy, Nicola Jane
Director
11/02/2021 - Present
-

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 DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED

DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED is an(a) Active company incorporated on 17/08/1990 with the registered office located at 23 Bowes Lyon Mews, St. Albans AL3 4PF. 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 DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

toggle

DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED is currently Active. It was registered on 17/08/1990 .

Where is DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED located?

toggle

DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED is registered at 23 Bowes Lyon Mews, St. Albans AL3 4PF.

What does DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED do?

toggle

DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAGNALL MANAGEMENT COMPANY (ST. ALBANS) LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-17 with updates.