Background WavePink WaveYellow Wave

DENNIS STREET MANAGEMENT CO. LIMITED (01724580)

DENNIS STREET MANAGEMENT CO. LIMITED (01724580) is an active UK company. incorporated on 18 May 1983. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. DENNIS STREET MANAGEMENT CO. LIMITED has been registered for 42 years. Current directors include DAVIS, Paul, HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
01724580
Status
active
Type
ltd
Incorporated
18 May 1983
Age
42 years
Address
Lex Allan Group The Auction House, Stourbridge, DY8 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Paul, HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNIS STREET MANAGEMENT CO. LIMITED

DENNIS STREET MANAGEMENT CO. LIMITED is an active company incorporated on 18 May 1983 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENNIS STREET MANAGEMENT CO. LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01724580

LTD Company

Age

42 Years

Incorporated 18 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

Lex Allan Group The Auction House 87-88 St Johns Road Stourbridge, DY8 1EH,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 22 January 2016To: 30 April 2025
Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 18 May 1983To: 22 January 2016
Timeline

9 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
May 83
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 21
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIS, Paul

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born February 1964
Director
Appointed 27 Sept 2023

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

ALLAN, Sharon Georgina

Resigned
Churchill, KidderminsterDY10 3LU
Secretary
Appointed 01 Feb 1997
Resigned 12 Nov 2007

GRIFFIN, John William

Resigned
Flat 5 (No 5) Dennis Street, StourbridgeDY8 4ED
Secretary
Appointed N/A
Resigned 01 Feb 1997

HOUSEMANS SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LD
Corporate secretary
Appointed 12 Nov 2007
Resigned 30 Oct 2008

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008
Resigned 30 Apr 2025

ALLAN, Alexander Digby James, Mr.

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1960
Director
Appointed 29 Jan 2021
Resigned 07 Nov 2023

ALLAN, Alexander Digby James, Mr.

Resigned
Glebe House, KidderminsterDY10 3LU
Born June 1960
Director
Appointed 01 Feb 1997
Resigned 12 Nov 2007

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 19 Apr 2024

GRIFFIN, John William

Resigned
Flat 5 (No 5) Dennis Street, StourbridgeDY8 4ED
Born April 1944
Director
Appointed N/A
Resigned 01 Feb 1997

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Born March 1943
Director
Appointed 12 Nov 2007
Resigned 15 Sept 2008

PAULI, Roger Hamer

Resigned
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed N/A
Resigned 21 Dec 1994

TAYLOR, Hazel Jannette

Resigned
37 Dennis Hall Road, StourbridgeDY8 4EL
Born August 1958
Director
Appointed 20 Dec 1994
Resigned 22 Nov 2006

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate director
Appointed 15 Sept 2008
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
27 June 2000
287Change of Registered Office
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
19 January 1998
287Change of Registered Office
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363b363b
Legacy
18 March 1992
288288
Legacy
18 March 1992
363aAnnual Return
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
2 August 1990
363363
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
3 March 1987
288288
Legacy
3 February 1987
363363
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 May 1983
NEWINCIncorporation