THE DISPUTE SERVICE LIMITED

Register to unlock more data on OkredoRegister

THE DISPUTE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851694

Incorporation date

31/07/2003

Size

Group

Contacts

Registered address

Registered address

West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon17/03/2026
Director's details changed for Mrs Anda Jane Gregory on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Stephen Harriott on 2026-03-17
dot icon17/03/2026
Director's details changed for Ms Helen Mary Parker on 2026-03-17
dot icon17/03/2026
Director's details changed for Miss Paula Noelle Quigley on 2026-03-17
dot icon27/02/2026
Termination of appointment of Nicola Jane Downer Wharton as a secretary on 2026-02-27
dot icon27/02/2026
Appointment of Ms Sarah Elisabeth Whitehead as a secretary on 2026-02-27
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Mark Lee Allan as a director on 2025-11-18
dot icon02/10/2025
Statement of company's objects
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/04/2025
Termination of appointment of Nicholas Hankey as a secretary on 2025-04-25
dot icon28/04/2025
Termination of appointment of Nicholas Hankey as a director on 2025-04-25
dot icon28/04/2025
Appointment of Mrs Nicola Jane Downer Wharton as a director on 2025-04-25
dot icon28/04/2025
Appointment of Mrs Nicola Jane Downer Wharton as a secretary on 2025-04-25
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Memorandum and Articles of Association
dot icon23/12/2024
Appointment of Mrs Maria Purcell as a director on 2024-12-20
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/12/2024
Appointment of Ms Helen Mary Parker as a director on 2024-12-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon13/05/2024
Director's details changed for National Residential Landlords Association on 2024-05-01
dot icon23/04/2024
Satisfaction of charge 1 in full
dot icon01/04/2024
Termination of appointment of Thomas Martin Partington as a director on 2024-03-31
dot icon01/04/2024
Appointment of Ms Fay Lila Selvan as a director on 2024-04-01
dot icon02/01/2024
Termination of appointment of Quincy Jaja Hunte as a director on 2023-12-31
dot icon06/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Ms Jacqueline Harper on 2022-11-10
dot icon05/08/2019
Registered office address changed from , 1 the Progression Centre 42 Mark Road, Hemel Hempstead, Herts, HP2 7DW to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 2019-08-05
dot icon06/05/2015
Registered office address changed from , PO Box 1255, 1 the Progression Centre 42 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, England to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 2015-05-06
dot icon13/04/2015
Registered office address changed from , PO Box Pobox 1255, 1 the Progression Centre 42 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, HP2 7DW, England to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 2015-04-13
dot icon13/04/2015
Registered office address changed from , PO Box Po Box 125, Unit 1 Progression Centre the Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 2015-04-13
dot icon12/04/2015
Registered office address changed from , 2 Brunel Court, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9XX to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 2015-04-12
dot icon07/12/2007
Registered office changed on 07/12/07 from:\7-8 eghams court, boston drive, bourne end, buckinghamshire SL8 5YS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
psc login icon

Officers

This information is available in our reports to registered users.

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 THE DISPUTE SERVICE LIMITED

THE DISPUTE SERVICE LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7TG. There are currently 13 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 THE DISPUTE SERVICE LIMITED?

toggle

THE DISPUTE SERVICE LIMITED is currently Active. It was registered on 31/07/2003 .

Where is THE DISPUTE SERVICE LIMITED located?

toggle

THE DISPUTE SERVICE LIMITED is registered at West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7TG.

What does THE DISPUTE SERVICE LIMITED do?

toggle

THE DISPUTE SERVICE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE DISPUTE SERVICE LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mrs Anda Jane Gregory on 2026-03-17.