DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09783662

Incorporation date

18/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Regend Letting And Property Management Limited Broadwall House, Broadwall, London, Greater London SE1 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2015)
dot icon16/02/2026
Termination of appointment of Suhail Ashfaque Kazi as a director on 2026-02-12
dot icon31/12/2025
Micro company accounts made up to 2025-12-31
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon07/05/2025
Registered office address changed from Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU England to Regend Letting and Property Management Limited Broadwall House Broadwall London Greater London SE1 9PL on 2025-05-07
dot icon07/05/2025
Termination of appointment of Block Management 24 Ltd as a secretary on 2025-04-30
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/05/2024
Registered office address changed from 48a Bunyan Road Kempston Bedford MK42 8HL England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2024-05-06
dot icon06/05/2024
Appointment of Block Management 24 Ltd as a secretary on 2024-05-01
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon24/04/2024
Second filing for the appointment of Mr Suhail Kazi as a director
dot icon24/04/2024
Appointment of Mr Salman Yousaf as a director on 2024-04-24
dot icon21/03/2024
Termination of appointment of Rajwinder Kaur as a director on 2024-03-10
dot icon21/03/2024
Appointment of Mr Suhail Kazi as a director on 2024-03-10
dot icon06/03/2024
Termination of appointment of Kyle Matthew Haines as a secretary on 2024-03-04
dot icon01/02/2024
Appointment of Mr Kyle Matthew Haines as a secretary on 2024-01-01
dot icon01/02/2024
Termination of appointment of Neil Douglas Block Management Limited as a secretary on 2024-01-01
dot icon01/02/2024
Registered office address changed from Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU United Kingdom to 48a Bunyan Road Kempston Bedford MK42 8HL on 2024-02-01
dot icon19/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Kabilan Shanmugalingam as a director on 2023-07-07
dot icon03/07/2023
Appointment of Mr Karunakara Reddy Kalvapalli as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mrs Rajwinder Kaur as a director on 2023-06-29
dot icon19/06/2023
Registered office address changed from Co/ Inspired Solutions Property Management 23 Guardian Way Luton Bedfordshire England to Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2023-06-19
dot icon19/06/2023
Termination of appointment of Inspired Solutions Property Management as a secretary on 2023-05-05
dot icon19/06/2023
Appointment of Neil Douglas Block Management Limited as a secretary on 2023-06-06
dot icon01/04/2023
Termination of appointment of Marcella Hennessy as a director on 2023-04-01
dot icon31/03/2023
Appointment of Mrs Marcella Hennessy as a director on 2023-03-31
dot icon12/10/2022
Termination of appointment of Salman Yousaf as a director on 2022-10-12
dot icon04/09/2022
Termination of appointment of Rumit Gandhi as a director on 2022-09-04
dot icon04/09/2022
Termination of appointment of Gurmeet Singh Pawar as a director on 2022-09-04
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/08/2022
Termination of appointment of Selorm Kwaku Senaya as a director on 2022-08-25
dot icon15/07/2022
Appointment of Mr Salman Yousaf as a director on 2022-07-15
dot icon14/07/2022
Appointment of Mr Rumit Gandhi as a director on 2022-07-14
dot icon14/07/2022
Director's details changed for Mr Gurmeet Singh Pawar on 2022-07-14
dot icon12/07/2022
Appointment of Mr Kabilan Shanmugalingam as a director on 2022-07-12
dot icon04/07/2022
Appointment of Mr Gurmeet Singh Pawar as a director on 2022-07-04
dot icon21/04/2022
Termination of appointment of Prasad Rao Krishnamraju as a director on 2022-04-21
dot icon17/03/2022
Appointment of Mr Prasad Rao Krishnamraju as a director on 2022-03-17
dot icon25/01/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon11/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Previous accounting period shortened from 2021-09-30 to 2020-12-31
dot icon22/02/2021
Termination of appointment of Claudia Bite as a director on 2021-02-22
dot icon05/11/2020
Termination of appointment of Marcella Hennessy as a director on 2020-11-05
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon23/04/2020
Appointment of Mrs Marcella Hennessy as a director on 2020-04-23
dot icon16/04/2020
Termination of appointment of Marcella Hennessy as a director on 2020-04-16
dot icon16/04/2020
Appointment of Mr Selorm Kwaku Senaya as a director on 2020-04-16
dot icon07/04/2020
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT10 0RU England to Co/ Inspired Solutions Property Management 23 Guardian Way Luton Bedfordshire on 2020-04-07
dot icon04/04/2020
Director's details changed for Miss Claudia Bite on 2020-04-04
dot icon04/04/2020
Appointment of Miss Claudia Bite as a director on 2020-04-04
dot icon04/04/2020
Termination of appointment of Lisa Marie Barry as a director on 2020-04-04
dot icon04/04/2020
Termination of appointment of Claudia Bite as a director on 2020-04-04
dot icon04/04/2020
Termination of appointment of Emanuel Hatisi as a director on 2020-04-04
dot icon13/03/2020
Termination of appointment of Jessie Sarah Goodman as a director on 2020-03-13
dot icon11/03/2020
Appointment of Inspired Solutions Property Management as a secretary on 2020-03-11
dot icon08/03/2020
Appointment of Ms Lisa Marie Barry as a director on 2020-03-08
dot icon17/12/2019
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT10 0RU on 2019-12-17
dot icon17/12/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-12-01
dot icon10/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/10/2019
Notification of a person with significant control statement
dot icon24/10/2019
Cessation of Persimmon Homes Limited as a person with significant control on 2019-10-24
dot icon24/10/2019
Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 2019-10-24
dot icon24/10/2019
Termination of appointment of Angela Tracy Riches as a director on 2019-10-24
dot icon24/10/2019
Termination of appointment of Gary Richard Martin as a director on 2019-10-24
dot icon24/10/2019
Termination of appointment of Karl William Arthur Endersby as a director on 2019-10-24
dot icon23/10/2019
Appointment of Miss Claudia Bite as a director on 2019-10-18
dot icon23/10/2019
Appointment of Mr Emanuel Hatisi as a director on 2019-10-18
dot icon23/10/2019
Appointment of Miss Jessie Sarah Goodman as a director on 2019-10-17
dot icon23/10/2019
Appointment of Mrs Marcella Hennessy as a director on 2019-10-18
dot icon20/09/2019
Termination of appointment of Jessie Sarah Goodman as a director on 2019-09-19
dot icon20/09/2019
Termination of appointment of Marcella Hennessy as a director on 2019-09-19
dot icon13/09/2019
Appointment of Miss Jessie Sarah Goodman as a director on 2019-09-13
dot icon13/09/2019
Appointment of Mrs Marcella Hennessy as a director on 2019-09-13
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/08/2019
Appointment of Mr Karl William Arthur Endersby as a director on 2019-07-24
dot icon02/08/2019
Termination of appointment of Damian Patrick Seddon as a director on 2019-07-24
dot icon29/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon26/04/2018
Appointment of Ms Angela Tracy Riches as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Ben Felton as a director on 2018-04-26
dot icon12/02/2018
Termination of appointment of Jonathan Regent as a director on 2018-02-12
dot icon13/12/2017
Appointment of Mr Gary Richard Martin as a director on 2017-12-13
dot icon07/12/2017
Director's details changed for Mr Ben Fulton on 2017-12-07
dot icon07/12/2017
Appointment of Mr Ben Fulton as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of David Thornton as a director on 2017-12-07
dot icon07/12/2017
Notification of Persimmon Homes Limited as a person with significant control on 2017-09-10
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon02/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon27/03/2017
Director's details changed for Mr Jonathan Regent on 2017-03-27
dot icon24/03/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom to Persimmon House Fulford York YO19 4FE on 2017-03-24
dot icon18/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/01/2017
Appointment of Mr Damian Patrick Seddon as a director on 2017-01-10
dot icon05/01/2017
Termination of appointment of Peter Stone as a director on 2017-01-04
dot icon25/11/2016
Termination of appointment of Gregory Kaye as a director on 2016-11-23
dot icon07/11/2016
Termination of appointment of Paul Andrew Soutar as a director on 2016-11-07
dot icon04/10/2016
Appointment of Mr David Thornton as a director on 2016-10-04
dot icon29/09/2016
Termination of appointment of Stephen Noonan as a director on 2016-09-29
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon08/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon26/01/2016
Appointment of Mr Paul Andrew Soutar as a director on 2016-01-25
dot icon11/12/2015
Appointment of Mr Stephen Noonan as a director on 2015-12-11
dot icon18/09/2015
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
31/12/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.88K
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2015 - 01/12/2019
1325
Watson, Anthony James
Director
18/09/2015 - 06/06/2016
57
Senaya, Selorm Kwaku
Director
16/04/2020 - 25/08/2022
6
Pawar, Gurmeet Singh
Director
04/07/2022 - 04/09/2022
-
Gandhi, Rumit
Director
14/07/2022 - 04/09/2022
-

Persons with Significant Control

2
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 DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED

DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/09/2015 with the registered office located at Regend Letting And Property Management Limited Broadwall House, Broadwall, London, Greater London SE1 9PL. 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 DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED?

toggle

DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/09/2015 .

Where is DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED located?

toggle

DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED is registered at Regend Letting And Property Management Limited Broadwall House, Broadwall, London, Greater London SE1 9PL.

What does DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED do?

toggle

DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALLOW PLACE (LUTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Suhail Ashfaque Kazi as a director on 2026-02-12.