DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676724

Incorporation date

01/12/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Boothman Property Associates Independence House, Millfield Lane, Nether Poppleton, York YO26 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon20/04/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon16/04/2026
Replacement Filing for the appointment of Mr Oliver Soames as a director
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/12/2025
Termination of appointment of Sachin Punn as a director on 2025-12-31
dot icon31/12/2025
Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT England to C/O Boothman Property Associates Independence House, Millfield Lane Nether Poppleton York YO26 6PH on 2025-12-31
dot icon23/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/11/2023
Termination of appointment of Nigel John Harrison as a director on 2023-10-27
dot icon04/06/2023
Appointment of Mr Nigel John Harrison as a director on 2022-08-31
dot icon04/06/2023
Termination of appointment of Sajeda Noreen as a director on 2023-06-01
dot icon13/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/02/2023
Appointment of Mr Oliver Soames as a director on 2022-08-31
dot icon25/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon06/05/2022
Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH England to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT on 2022-05-06
dot icon18/02/2022
Termination of appointment of Snita Mohan Patel as a director on 2022-02-18
dot icon03/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon03/12/2021
Termination of appointment of Georgia Lee as a director on 2021-12-03
dot icon19/11/2021
Director's details changed for Miss Snita Mohan Patel on 2021-11-19
dot icon18/11/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on 2021-11-18
dot icon17/11/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-10-23
dot icon17/05/2021
Termination of appointment of Nigel Collett as a director on 2021-05-13
dot icon11/05/2021
Appointment of Miss Sajeda Noreen as a director on 2021-04-28
dot icon11/05/2021
Appointment of Mr Anzil Hussain as a director on 2021-04-28
dot icon11/05/2021
Appointment of Miss Georgia Lee as a director on 2021-04-28
dot icon11/05/2021
Appointment of Miss Snita Mohan Patel as a director on 2021-04-28
dot icon23/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2019
Termination of appointment of Robert John Cudmore as a director on 2019-11-21
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon07/06/2019
Director's details changed for Mr Robert John Cudmore on 2019-06-07
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon24/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon10/09/2014
Director's details changed for Mr Nigel Collett on 2014-09-10
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon05/11/2013
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon17/09/2013
Director's details changed for Mr Nigel Collett on 2013-09-17
dot icon15/08/2013
Appointment of Hertford Company Secretaries Limited as a director
dot icon15/08/2013
Termination of appointment of Rmg Asset Management Limited as a director
dot icon01/08/2013
Appointment of Mr Robert John Cudmore as a director
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Director's details changed for Mr Nigel Collett on 2012-02-10
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon07/12/2011
Annual return made up to 2011-12-01 no member list
dot icon19/06/2011
Director's details changed for Mr Nigel Collett on 2011-06-19
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-12-01 no member list
dot icon01/10/2010
Director's details changed for Cpm Asset Management Limited on 2010-09-15
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Termination of appointment of Hertford Company Secretaries Limited as a director
dot icon06/01/2010
Appointment of Mr Nigel Collett as a director
dot icon02/12/2009
Annual return made up to 2009-12-01 no member list
dot icon02/12/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-12-02
dot icon02/12/2009
Director's details changed for Cpm Asset Management Limited on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-12-02
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director's change of particulars / cpm asset management LIMITED / 04/12/2008
dot icon09/12/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 04/12/2008
dot icon05/12/2008
Annual return made up to 01/12/08
dot icon04/12/2008
Registered office changed on 04/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon05/12/2007
Annual return made up to 01/12/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/07/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon16/01/2007
Annual return made up to 01/12/06
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Amended full accounts made up to 2005-12-31
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon23/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon06/12/2005
Annual return made up to 01/12/05
dot icon05/10/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon07/01/2005
Annual return made up to 01/12/04
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Annual return made up to 01/12/03
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon08/12/2002
Annual return made up to 01/12/02
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon11/12/2001
Annual return made up to 01/12/01
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon16/01/2001
Annual return made up to 01/12/00
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Annual return made up to 01/12/99
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Registered office changed on 14/12/98 from: po box 55 7 spa road london SE16 3QQ
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
New director appointed
dot icon01/12/1998
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
31/03/2025
dot iconNext confirmation date
10/11/2025
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/12/1998 - 23/10/2021
1326
Hussain, Anzil
Director
28/04/2021 - Present
4
Punn, Sachin
Director
31/08/2022 - 31/12/2025
5
Harrison, Nigel John
Director
31/08/2022 - 27/10/2023
11
Robinson, Neil
Director
14/02/2002 - 20/07/2005
82

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 DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at C/O Boothman Property Associates Independence House, Millfield Lane, Nether Poppleton, York YO26 6PH. There are currently 3 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 (PHASE II) MANAGEMENT COMPANY LIMITED?

toggle

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1998 .

Where is DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED located?

toggle

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED is registered at C/O Boothman Property Associates Independence House, Millfield Lane, Nether Poppleton, York YO26 6PH.

What does DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2025-11-10 with no updates.