Background WavePink WaveYellow Wave

117 DARTMOUTH ROAD (MANAGEMENT) LIMITED (01600996)

117 DARTMOUTH ROAD (MANAGEMENT) LIMITED (01600996) is an active UK company. incorporated on 1 December 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 117 DARTMOUTH ROAD (MANAGEMENT) LIMITED has been registered for 44 years. Current directors include DARBYSHIRE, Alexandra Josephine, PEMBERTON, Christopher Mark.

Company Number
01600996
Status
active
Type
ltd
Incorporated
1 December 1981
Age
44 years
Address
117 Dartmouth Road, London, NW2 4ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARBYSHIRE, Alexandra Josephine, PEMBERTON, Christopher Mark
SIC Codes
68100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

117 DARTMOUTH ROAD (MANAGEMENT) LIMITED

117 DARTMOUTH ROAD (MANAGEMENT) LIMITED is an active company incorporated on 1 December 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 117 DARTMOUTH ROAD (MANAGEMENT) LIMITED was registered 44 years ago.(SIC: 68100, 99999)

Status

active

Active since 44 years ago

Company No

01600996

LTD Company

Age

44 Years

Incorporated 1 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

117 Dartmouth Road London, NW2 4ES,

Previous Addresses

117 Dartmouth Road London Nw2
From: 1 December 1981To: 10 December 2013
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PEMBERTON, Christopher Mark

Active
117b Dartmouth Road, LondonNW2 4ES
Secretary
Appointed 15 Dec 2001

DARBYSHIRE, Alexandra Josephine

Active
117c Dartmouth Road, LondonNW2 4ES
Born July 1968
Director
Appointed 16 Dec 2001

PEMBERTON, Christopher Mark

Active
117b Dartmouth Road, LondonNW2 4ES
Born October 1952
Director
Appointed 04 May 2001

DE COURTNEY ODLE, Jerry

Resigned
117 Dartmouth Road, LondonNW2
Secretary
Appointed 15 Oct 1982
Resigned 31 Oct 1985

LEIGH, Robert

Resigned
117 Dartmouth Road, LondonNW2
Secretary
Appointed 31 Oct 1985
Resigned 13 Dec 1994

MONTAG, Syeda Nazarin

Resigned
117a Dartmouth Road, LondonNW2 4ES
Secretary
Appointed 02 Dec 1996
Resigned 14 Dec 2001

PALMER, David Charles

Resigned
117 Dartmouth Road, LondonNW2 4ES
Secretary
Appointed 20 May 1994
Resigned 02 Dec 1996

COHEN, Michael Israel

Resigned
117 Dartmouth Road, LondonNW2
Born October 1956
Director
Appointed 08 Apr 1987
Resigned 20 May 1994

DE COURTNEY ODLE, Jerry

Resigned
117 Dartmouth Road, LondonNW2
Director
Appointed 15 Oct 1982
Resigned 31 Oct 1985

LEIGH, Robert

Resigned
117 Dartmouth Road, LondonNW2
Born February 1960
Director
Appointed 31 Oct 1985
Resigned 27 Nov 1995

MONTAG, Syeda Nazarin

Resigned
117a Dartmouth Road, LondonNW2 4ES
Born December 1959
Director
Appointed 27 Nov 1995
Resigned 15 Jul 2008

PALMER, David Charles

Resigned
117 Dartmouth Road, LondonNW2 4ES
Born April 1963
Director
Appointed 20 May 1994
Resigned 02 Dec 1996

PAYNE, Angela Mary

Resigned
117 Dartmouth Road, LondonNW2 4ES
Born August 1942
Director
Appointed 28 Jul 2008
Resigned 21 Mar 2016

SEAGER, Barbara

Resigned
117 Dartmouth Road, LondonNW2
Born March 1943
Director
Appointed 01 May 1982
Resigned 04 May 2001

SIMMS, Harriet Rachel

Resigned
117c Dartmouth Road, LondonNW2 4ES
Born February 1965
Director
Appointed 02 Dec 1996
Resigned 15 Dec 2001
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
8 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Legacy
26 April 1994
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Restoration Order Of Court
22 April 1994
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
4 March 1986
AC09AC09