DICKENS HEATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS HEATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609629

Incorporation date

05/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Main Street, Dickens Heath, Solihull, West Midlands B90 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon07/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon16/11/2025
Director's details changed for Mr Robert Ernest Forbes Wiggins on 2025-11-14
dot icon29/09/2025
Termination of appointment of Philip Brian Burgess as a director on 2025-09-05
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-29
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-29
dot icon04/07/2024
Termination of appointment of Nicole Ann Geoghegan as a director on 2024-07-03
dot icon03/06/2024
Appointment of Philip Brian Burgess as a director on 2024-05-24
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon10/11/2023
Unaudited abridged accounts made up to 2022-12-29
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-29
dot icon16/06/2022
Appointment of Ms Nicole Ann Geoghegan as a director on 2022-05-23
dot icon07/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2020-12-29
dot icon28/04/2021
Resolutions
dot icon13/03/2021
Memorandum and Articles of Association
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-29
dot icon11/12/2020
Change of share class name or designation
dot icon11/12/2020
Change of share class name or designation
dot icon11/12/2020
Change of share class name or designation
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2018-12-29
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-16
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/10/2018
Director's details changed for Mr Robert Ernest Forbes Wiggins on 2017-12-30
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2017-12-05 with updates
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2016-12-05 with updates
dot icon06/11/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Mr Robert Ernest Forbes Wiggins as a director on 2016-06-30
dot icon09/08/2016
Appointment of William Andrew Wardrop as a director on 2016-06-30
dot icon04/08/2016
Termination of appointment of David Brian Clements as a director on 2016-06-30
dot icon01/06/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon20/04/2016
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Nicola Louise Fagan as a director on 2015-04-24
dot icon17/03/2015
Appointment of Nicola Louise Fagan as a director on 2014-12-23
dot icon15/01/2015
Termination of appointment of Ian Malcolm Williams as a director on 2014-12-24
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon15/12/2014
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon15/12/2014
Register(s) moved to registered office address 1 Main Street Dickens Heath Solihull West Midlands B90 1UB
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-11-11
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon19/02/2013
Termination of appointment of John Cutts as a director
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon16/02/2012
Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 2012-02-16
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon01/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon01/02/2012
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon01/02/2012
Termination of appointment of Corin Winfield as a secretary
dot icon15/12/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-10
dot icon07/02/2011
Director's details changed for Mr John Charles Cutts on 2011-01-21
dot icon11/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Register inspection address has been changed
dot icon10/01/2011
Director's details changed for Ian Malcolm Williams on 2010-12-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon30/06/2010
Termination of appointment of Alan Stainforth as a director
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon18/02/2010
Miscellaneous
dot icon29/01/2010
Termination of appointment of Terence Hill as a director
dot icon26/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon05/01/2010
Resolutions
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from, the gatehouse, 16 arlington street, london, SW1A 1RD
dot icon13/08/2009
Ad 26/06/09\gbp si 3@1=3\gbp ic 401/404\
dot icon27/05/2009
Ad 30/04/09\gbp si 34@1=34\gbp ic 367/401\
dot icon23/12/2008
Return made up to 05/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed ian malcolm williams
dot icon26/02/2008
Ad 30/01/08\gbp si 4@1=4\gbp ic 361/365\
dot icon25/01/2008
Return made up to 05/12/07; full list of members
dot icon19/12/2007
Ad 03/12/07--------- £ si 22@1=22 £ ic 331/353
dot icon12/11/2007
New director appointed
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Ad 02/10/07--------- £ si 43@1=43 £ ic 288/331
dot icon02/08/2007
Ad 17/07/07--------- £ si 12@1=12 £ ic 276/288
dot icon02/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon29/01/2007
Ad 01/12/06--------- £ si 7@1
dot icon17/01/2007
Return made up to 05/12/06; full list of members
dot icon16/10/2006
Ad 03/10/06--------- £ si 10@1=10 £ ic 264/274
dot icon16/08/2006
Ad 03/08/06--------- £ si 7@1=7 £ ic 257/264
dot icon14/08/2006
Resolutions
dot icon20/07/2006
Ad 05/07/06--------- £ si 15@1=15 £ ic 242/257
dot icon28/06/2006
Ad 16/06/06--------- £ si 3@1=3 £ ic 239/242
dot icon24/05/2006
Ad 10/05/06--------- £ si 27@1=27 £ ic 212/239
dot icon13/04/2006
Ad 24/03/06--------- £ si 6@1=6 £ ic 206/212
dot icon16/01/2006
Return made up to 05/12/05; full list of members
dot icon15/12/2005
Ad 24/11/05--------- £ si 1@1=1 £ ic 247/248
dot icon01/11/2005
Ad 18/10/05--------- £ si 1@1=1 £ ic 246/247
dot icon30/08/2005
Ad 15/08/05--------- £ si 6@1=6 £ ic 240/246
dot icon21/07/2005
Ad 11/07/05--------- £ si 4@1=4 £ ic 236/240
dot icon21/07/2005
Ad 25/05/05--------- £ si 24@1=24 £ ic 212/236
dot icon28/06/2005
Registered office changed on 28/06/05 from: the gatehouse, 16 arlington street, london, SW1A 1RD
dot icon28/06/2005
Ad 10/06/05--------- £ si 16@1=16 £ ic 196/212
dot icon17/06/2005
Ad 07/06/05--------- £ si 21@1=21 £ ic 175/196
dot icon14/06/2005
Registered office changed on 14/06/05 from: oracle house, blythe valley park, solihull, west midlans B90 8AA
dot icon03/06/2005
Ad 25/05/05--------- £ si 24@1=24 £ ic 151/175
dot icon03/06/2005
Ad 25/05/05--------- £ si 41@1=41 £ ic 110/151
dot icon03/06/2005
Ad 24/04/05--------- £ si 61@1=61 £ ic 49/110
dot icon03/06/2005
Ad 08/03/05--------- £ si 31@1=31 £ ic 18/49
dot icon23/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/03/2005
Ad 08/03/05--------- £ si 17@1=17 £ ic 1/18
dot icon15/03/2005
Resolutions
dot icon06/01/2005
Location of register of directors' interests
dot icon06/01/2005
Location of register of members
dot icon06/01/2005
Location of debenture register
dot icon24/12/2004
Return made up to 05/12/04; full list of members
dot icon24/12/2004
Secretary's particulars changed
dot icon12/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
Return made up to 05/12/03; full list of members
dot icon22/10/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Registered office changed on 16/07/03 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR
dot icon16/07/2003
Nc inc already adjusted 18/06/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon05/12/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
532.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggins, Robert Ernest Forbes
Director
30/06/2016 - Present
25
Wardrop, William Andrew
Director
30/06/2016 - Present
15
Geoghegan, Nicole Ann
Director
23/05/2022 - 03/07/2024
1
Burgess, Philip Brian
Director
24/05/2024 - 05/09/2025
2

Persons with Significant Control

0

No PSC data available.

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 DICKENS HEATH MANAGEMENT COMPANY LIMITED

DICKENS HEATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 1 Main Street, Dickens Heath, Solihull, West Midlands B90 1UB. 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 DICKENS HEATH MANAGEMENT COMPANY LIMITED?

toggle

DICKENS HEATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/12/2002 .

Where is DICKENS HEATH MANAGEMENT COMPANY LIMITED located?

toggle

DICKENS HEATH MANAGEMENT COMPANY LIMITED is registered at 1 Main Street, Dickens Heath, Solihull, West Midlands B90 1UB.

What does DICKENS HEATH MANAGEMENT COMPANY LIMITED do?

toggle

DICKENS HEATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DICKENS HEATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-02-23 with updates.