DARTNEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DARTNEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01178595

Incorporation date

25/07/1974

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon06/01/2026
Director's details changed for Mr Mohammed Shafi Shaik on 2025-12-31
dot icon17/12/2025
Micro company accounts made up to 2025-09-29
dot icon27/11/2025
Registered office address changed from First Floor Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-27
dot icon17/11/2025
Director's details changed for Mr Gaurav Nagendranath Gupta on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Srinivas Enjepurapu on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Mohammed Shafi Shaik on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Michael Alan Snaith on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Christopher James Mcmahon on 2025-11-17
dot icon17/07/2025
Appointment of Mr Christopher James Mcmahon as a director on 2025-07-17
dot icon01/07/2025
Micro company accounts made up to 2024-09-29
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-09-29
dot icon06/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/08/2023
Termination of appointment of Ivan Kirstein as a director on 2023-07-27
dot icon02/08/2023
Appointment of Mr Gaurav Nagendranath Gupta as a director on 2023-07-27
dot icon19/05/2023
Appointment of Mr Mohammed Shafi Shaik as a director on 2023-05-19
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-29
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Termination of appointment of Geoffrey Stuart Smith as a director on 2022-12-13
dot icon07/09/2022
Termination of appointment of Lesley Jane Taylor as a director on 2022-08-30
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon01/02/2022
Appointment of Mr Srinivas Enjepurapu as a director on 2022-02-01
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Termination of appointment of Elizabeth Primrose Steele as a director on 2021-09-28
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon09/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-09-29
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/07/2019
Appointment of Mr Ivan Kirstein as a director on 2019-07-05
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon11/06/2018
Appointment of Mr Michael Alan Snaith as a director on 2018-06-05
dot icon06/06/2018
Termination of appointment of Eileen Snaith as a director on 2018-06-05
dot icon06/06/2018
Appointment of Miss Leseyl Jane Taylor as a director on 2018-06-05
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon24/08/2017
Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to First Floor Unit 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2017-08-24
dot icon24/08/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-07-31
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-29
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/03/2016
Termination of appointment of Stephen Geoffrey Folland as a director on 2016-02-08
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-09-29
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-09-29
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Accounts for a dormant company made up to 2013-09-29
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-09-29
dot icon09/02/2012
Accounts for a dormant company made up to 2011-09-29
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-09-29
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon08/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Elizabeth Primrose Steele on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Stephen Geoffrey Folland on 2009-10-01
dot icon06/01/2010
Director's details changed for Eileen Snaith on 2009-10-01
dot icon06/01/2010
Director's details changed for Geoffrey Stuart Smith on 2009-10-01
dot icon19/06/2009
Director appointed eileen snaith
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Appointment terminated director margaret van biesen
dot icon06/01/2009
Appointment terminated director christopher mcmahon
dot icon06/01/2009
Appointment terminated director melissa snaith
dot icon06/01/2009
Appointment terminated director omer ibrahim
dot icon14/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon07/08/2008
Director appointed geoffrey smith logged form
dot icon30/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon07/02/2007
Return made up to 31/12/06; no change of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon15/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon05/01/2006
Return made up to 31/12/05; change of members
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Director resigned
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/01/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-09-30
dot icon11/01/2000
Accounts for a dormant company made up to 1999-09-30
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon05/11/1998
Accounts for a dormant company made up to 1998-09-30
dot icon16/10/1998
Accounts for a dormant company made up to 1997-09-30
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
New secretary appointed
dot icon12/08/1997
Registered office changed on 12/08/97 from: 1 rectory row rectory lane bracknell berkshire RG12 7BN
dot icon16/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon10/06/1997
Registered office changed on 10/06/97 from: 7 dartmouth terrace london road reading berkshire RG1 5AL
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon20/02/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a dormant company made up to 1994-09-30
dot icon02/12/1994
Accounts for a dormant company made up to 1993-09-30
dot icon02/12/1994
Registered office changed on 02/12/94 from: 219 caversham road reading RG1 8BB
dot icon30/10/1994
New director appointed
dot icon30/10/1994
New director appointed
dot icon30/10/1994
Return made up to 31/12/93; full list of members
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon27/01/1994
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Return made up to 31/12/92; no change of members
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon26/05/1993
Resolutions
dot icon25/08/1992
Return made up to 31/12/91; no change of members
dot icon25/08/1992
New secretary appointed
dot icon24/06/1992
Registered office changed on 24/06/92 from: 219 caversham road reading RG1 8BB
dot icon24/06/1992
Full accounts made up to 1991-09-30
dot icon30/07/1991
Registered office changed on 30/07/91 from: huntley house 121 london street reading berks RG1 4QQ
dot icon28/04/1991
Full accounts made up to 1990-09-28
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Director's particulars changed;director resigned;new director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon12/06/1990
Return made up to 31/12/89; full list of members
dot icon31/05/1990
Full accounts made up to 1989-09-28
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon09/03/1989
Full accounts made up to 1988-09-28
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon20/10/1988
Return made up to 31/12/87; full list of members
dot icon29/09/1988
Full accounts made up to 1987-09-28
dot icon29/04/1987
Full accounts made up to 1986-09-28
dot icon29/04/1987
Return made up to 31/12/86; full list of members
dot icon29/04/1987
Registered office changed on 29/04/87 from: 8 cross st reading berks
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

£37,897.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.48K
-
0.00
-
-
2022
0
40.06K
-
0.00
37.90K
-
2022
0
40.06K
-
0.00
37.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.06K £Descended-13.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enjepurapu, Srinivas
Director
01/02/2022 - Present
4
Kirstein, Ivan
Director
05/07/2019 - 27/07/2023
4
Mcmahon, Christopher James
Director
28/04/1995 - 23/12/2008
1
Mcmahon, Christopher James
Director
17/07/2025 - Present
1
Shaik, Mohammed Shafi
Director
19/05/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARTNEL MANAGEMENT LIMITED

DARTNEL MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/1974 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 5 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 DARTNEL MANAGEMENT LIMITED?

toggle

DARTNEL MANAGEMENT LIMITED is currently Active. It was registered on 25/07/1974 .

Where is DARTNEL MANAGEMENT LIMITED located?

toggle

DARTNEL MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does DARTNEL MANAGEMENT LIMITED do?

toggle

DARTNEL MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DARTNEL MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.