DALLINGTON SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DALLINGTON SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602460

Incorporation date

22/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon17/03/2026
Termination of appointment of Michael Christopher Mercer as a director on 2026-03-17
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon09/07/2025
Termination of appointment of Avril Diane Hughes Payne as a director on 2025-07-05
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Kensuke Yamada as a director on 2025-02-28
dot icon15/01/2025
Appointment of Miss Rebecca Leona Nutt as a director on 2024-10-17
dot icon22/10/2024
Appointment of Mrs Beatrice Christine Annick Tran as a director on 2024-10-17
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon26/09/2024
Termination of appointment of Alexandra Fiona Epps as a director on 2024-09-20
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Mrs Sarah Laville as a director on 2024-03-13
dot icon18/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon16/02/2021
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon27/11/2019
Appointment of Mrs Delia Mary Broke as a director on 2019-09-11
dot icon27/11/2019
Appointment of Mr Matthew Samuel Hoffman as a director on 2019-09-11
dot icon27/11/2019
Appointment of Mr Kensuke Yamada as a director on 2019-09-11
dot icon27/11/2019
Appointment of Mrs Avril Diane Hughes Payne as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr Michael Christopher Mercer as a director on 2019-09-11
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/11/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon23/06/2016
Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2016-06-23
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 2015-08-01
dot icon12/08/2015
Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 2015-08-01
dot icon07/08/2015
Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 2015-08-07
dot icon20/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/08/2013
Termination of appointment of a secretary
dot icon31/07/2013
Appointment of Clarkson Cleaver & Bowes Limited as a secretary
dot icon30/07/2013
Registered office address changed from Burlington Estates 15 Bolton Street Mayfair London W1J 8BG England on 2013-07-30
dot icon14/03/2013
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2013-03-14
dot icon14/03/2013
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-08
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/07/2010
Director's details changed for Alexandra Fiona Epps on 2010-07-10
dot icon15/07/2010
Director's details changed for Anthony Fitzpatrick on 2010-07-10
dot icon20/04/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon30/11/2009
Termination of appointment of Avril Inglis as a director
dot icon26/11/2009
Registered office address changed from C/O Rendall & Rittner Ltd Gun Court 70 Wapping Lane London E1 2RF United Kingdom on 2009-11-26
dot icon26/11/2009
Appointment of Rendall and Rittner Limited as a secretary
dot icon03/11/2009
Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2009-11-03
dot icon03/11/2009
Termination of appointment of James Thornton as a secretary
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon26/01/2009
Director appointed antony fitzpatrick
dot icon15/01/2009
Appointment terminated director michael mercer
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/09/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon18/05/2006
New director appointed
dot icon22/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon29/09/2005
Accounts for a dormant company made up to 2004-07-31
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Return made up to 12/07/05; full list of members
dot icon20/09/2005
New director appointed
dot icon15/07/2004
Return made up to 12/07/04; no change of members
dot icon27/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon29/07/2003
Return made up to 12/07/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon03/01/2003
Director resigned
dot icon22/07/2002
Director resigned
dot icon17/07/2002
Return made up to 12/07/02; full list of members
dot icon21/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon22/11/2001
Accounts for a dormant company made up to 2000-07-31
dot icon06/09/2001
Return made up to 22/07/01; full list of members
dot icon28/09/2000
Return made up to 22/07/00; full list of members
dot icon19/09/2000
Accounts for a dormant company made up to 1999-07-31
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Registered office changed on 19/09/00 from: symal house 423 edgware road london NW9 0HU
dot icon13/01/2000
Ad 07/10/99--------- £ si 1@10=10 £ ic 110/120
dot icon27/08/1999
Return made up to 22/07/99; full list of members
dot icon27/08/1999
Ad 05/07/99--------- £ si 3@10=30 £ ic 80/110
dot icon16/08/1999
Ad 03/06/99--------- £ si 1@10=10 £ ic 70/80
dot icon16/08/1999
Ad 16/03/99--------- £ si 1@10=10 £ ic 60/70
dot icon16/08/1999
Ad 16/03/99--------- £ si 1@10=10 £ ic 50/60
dot icon16/08/1999
Ad 09/03/99--------- £ si 1@10=10 £ ic 40/50
dot icon16/08/1999
Ad 09/06/99--------- £ si 1@10=10 £ ic 30/40
dot icon16/08/1999
Ad 09/03/99--------- £ si 1@10=10 £ ic 20/30
dot icon16/08/1999
Ad 09/03/99--------- £ si 1@10=10 £ ic 10/20
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Resolutions
dot icon22/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
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
120.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laville, Sarah
Director
13/03/2024 - Present
-
Yamada, Kensuke
Director
11/09/2019 - 28/02/2025
8
Payne, Avril Diane Hughes
Director
11/09/2019 - 05/07/2025
3
Broke, Delia Mary
Director
11/09/2019 - Present
1
Mercer, Michael Christopher
Director
11/09/2019 - 17/03/2026
3

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 DALLINGTON SQUARE MANAGEMENT LIMITED

DALLINGTON SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 6 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 DALLINGTON SQUARE MANAGEMENT LIMITED?

toggle

DALLINGTON SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1998 .

Where is DALLINGTON SQUARE MANAGEMENT LIMITED located?

toggle

DALLINGTON SQUARE MANAGEMENT LIMITED is registered at C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does DALLINGTON SQUARE MANAGEMENT LIMITED do?

toggle

DALLINGTON SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALLINGTON SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Michael Christopher Mercer as a director on 2026-03-17.