DAUBENEY PLACE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DAUBENEY PLACE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093326

Incorporation date

19/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon26/02/2026
Termination of appointment of Minesh Chhatralia as a director on 2026-02-26
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon10/06/2024
Termination of appointment of Irene Margaret Stephens as a director on 2024-04-09
dot icon08/04/2024
Appointment of Mrs Irene Margaret Stephens as a director on 2024-04-05
dot icon03/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Appointment of Tripta Sood as a director on 2024-03-20
dot icon02/01/2024
Termination of appointment of Andrea Webb as a director on 2023-12-20
dot icon14/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Termination of appointment of Ruth Elizabeth Tessa Holt as a director on 2021-03-01
dot icon27/04/2021
Termination of appointment of Saj Sood as a director on 2021-03-01
dot icon12/04/2021
Termination of appointment of Christine Denise Birdseye as a director on 2021-04-09
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/11/2019
Secretary's details changed for Ablesafe Limited on 2019-11-21
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/05/2017
Appointment of Ms Ruth Elizabeth Tessa Holt as a director on 2017-05-10
dot icon08/05/2017
Termination of appointment of Susan Rendle as a director on 2017-05-02
dot icon24/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2015
Appointment of Linda Mary Rose Boyce as a director on 2014-11-05
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/02/2015
Appointment of Susan Rendle as a director on 2015-01-02
dot icon03/12/2014
Director's details changed for Andrea Pelekanou on 2014-11-01
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/11/2014
Appointment of Christine Denise Birdseye as a director on 2014-11-19
dot icon26/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon30/06/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon30/06/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-06-30
dot icon30/04/2014
Appointment of Mr Saj Sood as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Bhavini Vyas as a director
dot icon19/06/2013
Termination of appointment of Christopher Legg as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/11/2010
Director's details changed for Bhavini Vyas on 2010-01-01
dot icon25/11/2010
Director's details changed for Andrea Pelekanou on 2010-01-01
dot icon25/11/2010
Director's details changed for Anthony Stephens on 2010-01-01
dot icon25/11/2010
Director's details changed for Christopher David Legg on 2010-01-01
dot icon25/11/2010
Director's details changed for Minesh Chhatralia on 2010-01-01
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/10/2009
Secretary's details changed for Ablesafe Limited on 2009-10-10
dot icon28/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Ablesafe Limited on 2009-10-10
dot icon19/10/2009
Director's details changed for Minesh Chhatralia on 2009-10-10
dot icon19/10/2009
Director's details changed for Bhavini Vyas on 2009-10-10
dot icon19/10/2009
Director's details changed for Anthony Stephens on 2009-10-10
dot icon19/10/2009
Director's details changed for Andrea Pelekanou on 2009-10-10
dot icon19/10/2009
Director's details changed for Christopher David Legg on 2009-10-10
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/10/2008
Return made up to 10/10/08; full list of members
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon30/11/2007
Return made up to 10/10/07; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/04/2007
Director's particulars changed
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon12/04/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/10/2005
Return made up to 10/10/05; full list of members
dot icon10/10/2005
Secretary resigned
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2004
Return made up to 15/10/04; full list of members
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon12/11/2003
Return made up to 19/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/08/2003
Registered office changed on 08/08/03 from: 5 daubeney place hampton middlesex TW12 2SF
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
New secretary appointed
dot icon05/08/2003
Director resigned
dot icon22/10/2002
Return made up to 19/10/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2002-04-01
dot icon20/12/2001
Certificate of change of name
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New secretary appointed
dot icon14/11/2001
Return made up to 19/10/01; full list of members
dot icon14/11/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon17/10/2001
Registered office changed on 17/10/01 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon19/10/2000
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
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00
-
0.00
-
-
2023
-
10.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
30/07/2003 - Present
101
Andrea Webb
Director
25/02/2005 - 20/12/2023
1
Boyce, Linda Mary Rose
Director
05/11/2014 - Present
-
Chhatralia, Minesh
Director
11/04/2006 - 26/02/2026
-
Stephens, Anthony
Director
20/12/2007 - 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 DAUBENEY PLACE MANAGEMENT LTD

DAUBENEY PLACE MANAGEMENT LTD is an(a) Active company incorporated on 19/10/2000 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 4 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 DAUBENEY PLACE MANAGEMENT LTD?

toggle

DAUBENEY PLACE MANAGEMENT LTD is currently Active. It was registered on 19/10/2000 .

Where is DAUBENEY PLACE MANAGEMENT LTD located?

toggle

DAUBENEY PLACE MANAGEMENT LTD is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does DAUBENEY PLACE MANAGEMENT LTD do?

toggle

DAUBENEY PLACE MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAUBENEY PLACE MANAGEMENT LTD?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Minesh Chhatralia as a director on 2026-02-26.