DAKOTA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAKOTA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999454

Incorporation date

23/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon13/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-13
dot icon13/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-13
dot icon13/02/2026
Director's details changed for Miss Claire Mutter on 2026-02-13
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Director's details changed for Miss Claire Mutter on 2024-09-02
dot icon02/09/2024
Registered office address changed from C/O Moonstone Block Management Limited Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Director's details changed for Miss Claire Mutter on 2024-09-02
dot icon24/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon15/05/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-05-06
dot icon15/05/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Moonstone Block Management Limited Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US on 2023-05-15
dot icon15/05/2023
Appointment of Moonstone Block Management Limited as a secretary on 2023-05-06
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon14/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Director's details changed for Miss Claire Mutter on 2018-07-23
dot icon18/07/2018
Confirmation statement made on 2018-05-23 with updates
dot icon14/05/2018
Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Royal London House 35 Paradise Street Birmingham B1 2AJ on 2018-05-14
dot icon14/05/2018
Registered office address changed from C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ England to Royal London House 35 Paradise Street Birmingham B1 2AJ on 2018-05-14
dot icon12/05/2018
Secretary's details changed for Wolf's Property Management Limited on 2017-04-25
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 670 Walsall Road Great Barr Birmingham B42 1EY United Kingdom to C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ on 2016-05-23
dot icon20/05/2016
Appointment of Wolfs Property Management Limited as a secretary on 2016-05-07
dot icon20/05/2016
Termination of appointment of Katherine Brankin as a secretary on 2016-05-07
dot icon13/05/2016
Termination of appointment of Katherine Brankin as a director on 2016-05-07
dot icon16/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2015
Registered office address changed from 6 Dakota Apartments 29 Grosvenor Street West Birmingham West Midlands B16 8HW to 670 Walsall Road Great Barr Birmingham B42 1EY on 2015-12-08
dot icon23/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Miss Claire Mutter as a director
dot icon03/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Jonathan Gill as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon23/09/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon23/09/2010
Director's details changed for Katherine Brankin on 2010-05-23
dot icon23/09/2010
Director's details changed for Jonathan Gill on 2010-05-23
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon11/11/2008
Appointment terminate, director alexander gavin brennan logged form
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/09/2008
Return made up to 23/05/08; full list of members
dot icon17/03/2008
Curr sho from 31/05/2008 to 31/12/2007
dot icon09/11/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/08/2007
Return made up to 23/05/07; full list of members
dot icon27/06/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon21/07/2006
Return made up to 23/05/06; full list of members
dot icon21/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Full accounts made up to 2005-05-31
dot icon13/02/2006
Registered office changed on 13/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/06/2005
Return made up to 23/05/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-05-31
dot icon23/09/2004
Return made up to 23/05/04; full list of members
dot icon25/08/2004
Full accounts made up to 2003-05-31
dot icon04/08/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon19/03/2004
Secretary resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Return made up to 23/05/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-05-31
dot icon01/07/2002
Return made up to 23/05/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-05-31
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon03/08/2001
Registered office changed on 03/08/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/07/2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon06/07/2001
Return made up to 23/05/01; full list of members
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon23/05/2000
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
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 06/05/2023
705
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
06/05/2023 - Present
59
Mutter, Claire
Director
04/06/2012 - Present
2

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 DAKOTA MANAGEMENT COMPANY LIMITED

DAKOTA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAKOTA MANAGEMENT COMPANY LIMITED?

toggle

DAKOTA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2000 .

Where is DAKOTA MANAGEMENT COMPANY LIMITED located?

toggle

DAKOTA MANAGEMENT COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does DAKOTA MANAGEMENT COMPANY LIMITED do?

toggle

DAKOTA MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAKOTA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-13.