DICKENS PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03590249

Incorporation date

30/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent ME1 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-12-29
dot icon25/11/2025
Termination of appointment of Helen Mary Fuller as a director on 2025-11-25
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon16/10/2025
Termination of appointment of Brian Murray Vidler as a director on 2025-10-15
dot icon30/12/2024
Accounts for a dormant company made up to 2024-12-29
dot icon25/10/2024
Notification of a person with significant control statement
dot icon21/10/2024
Cessation of Samiksha Patel as a person with significant control on 2024-10-21
dot icon21/10/2024
Cessation of Helen Mary Fuller as a person with significant control on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-12-29
dot icon24/10/2023
Appointment of Mr Brian Murray Vidler as a director on 2023-10-24
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/10/2023
Appointment of Mr David Albert Ballard as a director on 2023-10-23
dot icon29/12/2022
Accounts for a dormant company made up to 2022-12-29
dot icon17/11/2022
Appointment of Mr Richard Charles Beer as a director on 2022-11-17
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/07/2022
Termination of appointment of Richard Charles Beer as a director on 2022-07-27
dot icon12/07/2022
Appointment of Mr Richard Charles Beer as a director on 2022-07-12
dot icon12/04/2022
Termination of appointment of Ralph Martin Sanderson as a director on 2022-03-28
dot icon28/03/2022
Cessation of Ralph Martin Sanderson as a person with significant control on 2022-03-28
dot icon27/01/2022
Accounts for a dormant company made up to 2021-12-29
dot icon18/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon07/10/2021
Cessation of Mark Daniel Cowell as a person with significant control on 2021-10-06
dot icon07/10/2021
Termination of appointment of Mark Daniel Cowell as a director on 2021-10-06
dot icon16/02/2021
Termination of appointment of Anthony Paul Broome as a director on 2021-02-14
dot icon16/02/2021
Cessation of Anthony Paul Broome as a person with significant control on 2021-02-14
dot icon08/01/2021
Accounts for a dormant company made up to 2020-12-29
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-29
dot icon19/11/2019
Notification of Anthony Paul Broome as a person with significant control on 2019-11-19
dot icon19/11/2019
Appointment of Mr Anthony Paul Broome as a director on 2019-11-19
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon18/10/2019
Notification of Ralph Martin Sanderson as a person with significant control on 2019-10-18
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-29
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon02/03/2018
Accounts for a dormant company made up to 2017-12-29
dot icon23/10/2017
Amended total exemption full accounts made up to 2016-12-29
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
Cessation of David Albert Ballard as a person with significant control on 2017-04-11
dot icon12/04/2017
Termination of appointment of David Albert Ballard as a director on 2017-04-11
dot icon21/02/2017
Accounts for a dormant company made up to 2016-12-29
dot icon15/12/2016
Appointment of Mr Ralph Martin Sanderson as a director on 2016-12-15
dot icon31/10/2016
Amended total exemption full accounts made up to 2015-12-29
dot icon19/10/2016
Director's details changed for Mrs Helen Fuller on 2016-10-17
dot icon19/10/2016
Director's details changed for Mr Mark Daniel Cowell on 2016-10-17
dot icon19/10/2016
Director's details changed for Mr David Albert Ballard on 2016-10-17
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2016
Director's details changed for Dr Samiksha Patel on 2016-10-17
dot icon19/10/2016
Registered office address changed from 6 Sage Road Rochester Kent ME1 1YS to Kent Gateway Block Management Fort Pitt House New Road Rochester Kent ME1 1DX on 2016-10-19
dot icon19/10/2016
Appointment of Kent Gateway Block Management Limited as a secretary on 2016-10-17
dot icon04/10/2016
Termination of appointment of John Victor Sidney Day as a secretary on 2016-09-24
dot icon03/10/2016
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 6 Sage Road Rochester Kent ME1 1YS on 2016-10-03
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-29
dot icon29/09/2016
Termination of appointment of John Malcolm Pexton as a director on 2016-09-06
dot icon16/09/2016
Second filing for the appointment of David Albert Ballard as a director
dot icon16/09/2016
Second filing for the appointment of Samiksha Patel as a director
dot icon16/09/2016
Second filing for the appointment of John Malcolm Pexton as a director
dot icon12/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/08/2016
Termination of appointment of Terry George Wood as a director on 2016-07-26
dot icon13/04/2016
Appointment of Dr Samiksha Patel as a director on 2016-03-15
dot icon07/04/2016
Appointment of Terry George Wood as a director on 2016-03-15
dot icon31/03/2016
Director's details changed for Mark Daniel Cowell on 2016-03-17
dot icon30/03/2016
Appointment of Mr John Malcolm Pexton as a director on 2016-03-15
dot icon30/03/2016
Appointment of Mr David Albert Ballard as a director on 2016-03-15
dot icon16/07/2015
Annual return made up to 2015-06-30 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-29
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-29
dot icon14/07/2014
Annual return made up to 2014-06-30 no member list
dot icon23/01/2014
Termination of appointment of Graham Tkaczyk as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-29
dot icon12/07/2013
Annual return made up to 2013-06-30 no member list
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon08/09/2011
Appointment of Mark Daniel Cowell as a director
dot icon05/08/2011
Termination of appointment of Nigel Wallington as a director
dot icon05/08/2011
Termination of appointment of Andrew Fisher as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 no member list
dot icon07/07/2011
Termination of appointment of Paul Stephenson as a director
dot icon07/07/2011
Termination of appointment of David Shepherd as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-29
dot icon07/03/2011
Appointment of Nigel Ingram Wallington as a director
dot icon20/01/2011
Appointment of Graham Edward Tkaczyk as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-30 no member list
dot icon27/07/2010
Director's details changed for Helen Fuller on 2010-06-30
dot icon27/07/2010
Director's details changed for David John Shepherd on 2010-06-30
dot icon27/07/2010
Director's details changed for Paul Stephenson on 2010-06-30
dot icon27/07/2010
Director's details changed for Andrew Robert Gary Fisher on 2010-06-30
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-29
dot icon13/07/2009
Annual return made up to 30/06/09
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon29/08/2008
Full accounts made up to 2006-12-31
dot icon07/07/2008
Annual return made up to 30/06/08
dot icon31/07/2007
Annual return made up to 30/06/07
dot icon27/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon10/11/2006
Registered office changed on 10/11/06 from: cpm house essex road hoddesdon herts EN11 0JP
dot icon12/07/2006
Annual return made up to 30/06/06
dot icon04/05/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon27/03/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: persimmon house brooklands business park weybridge surrey KT13 0YP
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Annual return made up to 30/06/05
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Annual return made up to 30/06/04
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Annual return made up to 30/06/03
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon14/08/2002
Director's particulars changed
dot icon11/07/2002
Annual return made up to 30/06/02
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Annual return made up to 30/06/01
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon18/07/2000
Annual return made up to 30/06/00
dot icon02/06/2000
Director resigned
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon15/07/1999
Annual return made up to 30/06/99
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon19/08/1998
Accounting reference date extended from 30/06/99 to 29/12/99
dot icon25/07/1998
Registered office changed on 25/07/98 from: po box 55 7 spa road london SE16 3QQ
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Secretary resigned
dot icon30/06/1998
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
29/12/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
29/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2025
dot iconNext account date
29/12/2026
dot iconNext due on
29/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Edward Francis
Director
26/01/2001 - 18/10/2002
90
Patel, Samiksha
Director
23/08/2016 - Present
12
Rood, Terence Leslie
Director
20/01/1999 - 26/01/2001
27
Ballard, David Albert
Director
23/10/2023 - Present
2
Beer, Richard Charles
Director
17/11/2022 - Present
-

Persons with Significant Control

8
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 PLACE MANAGEMENT COMPANY LIMITED

DICKENS PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1998 with the registered office located at Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent ME1 1DX. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

DICKENS PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1998 .

Where is DICKENS PLACE MANAGEMENT COMPANY LIMITED located?

toggle

DICKENS PLACE MANAGEMENT COMPANY LIMITED is registered at Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent ME1 1DX.

What does DICKENS PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-12-29.