DIXONS HILL ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

DIXONS HILL ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242525

Incorporation date

30/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon18/08/2025
Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-08-18
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon09/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Termination of appointment of Michael Harrison Maunder Taylor as a director on 2021-05-28
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Appointment of Abby Victoria Tomlinson as a director on 2020-05-13
dot icon21/05/2020
Termination of appointment of Daniel Lewis Jerrard as a director on 2020-03-20
dot icon02/12/2019
Appointment of Mrs Wendy Ann Harrigan as a director on 2019-11-08
dot icon19/11/2019
Termination of appointment of Edgar Taljaard as a director on 2019-11-08
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Director's details changed for Mr Edgar Taljaard on 2017-09-29
dot icon02/10/2017
Director's details changed for Dr Keyur Patel on 2017-09-29
dot icon02/10/2017
Director's details changed for Mr Michael Harrison Maunder Taylor on 2017-09-29
dot icon02/10/2017
Director's details changed for Mr Daniel Lewis Jerrard on 2017-09-29
dot icon02/10/2017
Cessation of Stephen Nolan as a person with significant control on 2017-09-01
dot icon02/10/2017
Cessation of James Peter Cantle as a person with significant control on 2017-09-01
dot icon02/10/2017
Registered office address changed from 3rd Floor Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 2017-10-02
dot icon18/05/2017
Appointment of Mr Daniel Lewis Jerrard as a director on 2017-05-18
dot icon18/05/2017
Appointment of Dr Keyur Patel as a director on 2017-05-18
dot icon18/05/2017
Appointment of Mr Edgar Taljaard as a director on 2017-05-18
dot icon15/05/2017
Registered office address changed from 122 Union Street Dunstable Beds LU6 1HB to 3rd Floor Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW on 2017-05-15
dot icon15/05/2017
Termination of appointment of Stephen Nolan as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of James Peter Cantle as a director on 2017-05-15
dot icon24/04/2017
Appointment of Michael Harrison Maunder Taylor as a director on 2017-03-30
dot icon24/04/2017
Appointment of Karen Weeks as a director on 2017-03-30
dot icon05/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-09-30 no member list
dot icon17/11/2015
Director's details changed for Mr Stephen Nolan on 2015-04-01
dot icon30/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Weeks, Karen
Director
30/03/2017 - Present
-
Harrigan, Wendy Ann
Director
08/11/2019 - Present
-
Tomlinson, Abby Victoria
Director
13/05/2020 - Present
1
Patel, Keyur, Dr
Director
18/05/2017 - Present
-

Persons with Significant Control

3
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 DIXONS HILL ROAD MANAGEMENT COMPANY LTD

DIXONS HILL ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 30/09/2014 with the registered office located at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH. 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 DIXONS HILL ROAD MANAGEMENT COMPANY LTD?

toggle

DIXONS HILL ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 30/09/2014 .

Where is DIXONS HILL ROAD MANAGEMENT COMPANY LTD located?

toggle

DIXONS HILL ROAD MANAGEMENT COMPANY LTD is registered at Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts WD6 1JH.

What does DIXONS HILL ROAD MANAGEMENT COMPANY LTD do?

toggle

DIXONS HILL ROAD MANAGEMENT COMPANY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIXONS HILL ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.