Background WavePink WaveYellow Wave

DULWICH MANAGEMENT COMPANY LIMITED (02724232)

DULWICH MANAGEMENT COMPANY LIMITED (02724232) is an active UK company. incorporated on 19 June 1992. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DULWICH MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BLACKSHIRE, Andrew, HOLLOWAY, Matthew, LEAPER, Elizabeth Margaret Alison and 3 others.

Company Number
02724232
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 1992
Age
33 years
Address
1 Worleton, Cardiff, CF5 6SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKSHIRE, Andrew, HOLLOWAY, Matthew, LEAPER, Elizabeth Margaret Alison, OKENYI, William, ROGERS, Catherine Lucy Clare, ZOMPARELLI, Alexander Alberto
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH MANAGEMENT COMPANY LIMITED

DULWICH MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 1992 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DULWICH MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02724232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 19 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Worleton Dyffryn Cardiff, CF5 6SW,

Previous Addresses

Rosemount Cottage Windmill Lane Henfield West Sussex BN5 9UW
From: 19 June 1992To: 4 July 2012
Timeline

16 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 13
Director Joined
Jun 13
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ROGERS, James William

Active
67 Hightown Road, BanburyOX16 9BE
Secretary
Appointed 26 Sept 2025

BLACKSHIRE, Andrew

Active
67 Hightown Road, BanburyOX16 9BE
Born June 1979
Director
Appointed 01 Dec 2025

HOLLOWAY, Matthew

Active
1 Worleton, CardiffCF5 6SW
Born September 1957
Director
Appointed 25 Jun 2009

LEAPER, Elizabeth Margaret Alison

Active
Cooks Lane, Chipping NortonOX7 5FG
Born March 1956
Director
Appointed 25 Jun 2022

OKENYI, William

Active
67 Hightown Road, BanburyOX16 9BE
Born July 1995
Director
Appointed 26 Sept 2025

ROGERS, Catherine Lucy Clare

Active
67 Hightown Road, OxfordshireOX16 9BE
Born November 1963
Director
Appointed 26 Sept 2025

ZOMPARELLI, Alexander Alberto

Active
Montrose Close, Jersey
Born March 1974
Director
Appointed 25 Oct 2012

FARRELL, Anne Christine

Resigned
34 Park Hall Road, LondonSE21 8DW
Secretary
Appointed 25 Jul 1996
Resigned 03 Nov 1997

HOLLOWAY, Bronwen Margaret

Resigned
Windmill Lane, BrightonBN5 9UW
Secretary
Appointed 03 Nov 1997
Resigned 01 Jul 2012

HOLLOWAY, Bronwen Margaret

Resigned
Croker House, Hook NortonOX15 5PB
Secretary
Appointed 23 Jun 1995
Resigned 14 Aug 1996

HOLLOWAY, Catherine Lucy Claire

Resigned
34 Park Hall Road, LondonSE21 8DW
Secretary
Appointed 19 Jun 1992
Resigned 05 Dec 1993

HOLLOWAY, Matthew Thomas Peter, Dr

Resigned
Worleton, CardiffCF5 6SW
Secretary
Appointed 01 Jul 2012
Resigned 26 Sept 2025

KUROWSKI, Andrew

Resigned
34 Park Hall Road, LondonSE21 8DW
Secretary
Appointed 05 Dec 1993
Resigned 23 Jun 1995

DAVIES, Alicia

Resigned
34 Park Hall Road, LondonSE21 8DW
Born September 1957
Director
Appointed 19 Jun 1992
Resigned 18 Aug 1994

FARRELL, Anne Christine

Resigned
34 Park Hall Road, LondonSE21 8DW
Born June 1968
Director
Appointed 31 Dec 1995
Resigned 03 Nov 1997

GZOWSKI, William Jan

Resigned
Hampstead Way, LondonNW11 7TN
Born January 1950
Director
Appointed 31 Dec 1995
Resigned 01 Mar 2013

HOLLOWAY, Bronwen Margaret

Resigned
Worleton, CardiffCF5 6SW
Born August 1931
Director
Appointed 23 Jun 1995
Resigned 25 Jun 2022

HOLLOWAY, Catherine Lucy Claire

Resigned
34 Park Hall Road, LondonSE21 8DW
Born November 1963
Director
Appointed 19 Jun 1992
Resigned 06 Jun 1997

KUROWSKI, Andrew

Resigned
34 Park Hall Road, LondonSE21 8DW
Born March 1956
Director
Appointed 19 Jun 1992
Resigned 23 Jun 1995

ROGERS, James William

Resigned
Victoria Place, BrightonBN1 3FR
Born May 1962
Director
Appointed 25 Jun 2022
Resigned 25 Jun 2022

Persons with significant control

5

0 Active
5 Ceased

William Okenyi

Ceased
67 Hightown Road, BanburyOX16 9BE
Born July 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2025
Ceased 01 Dec 2025

Mr Alexander Alberto Zomparelli

Ceased
La Route Du Mont Mado, JerseyJE3 4DN
Born March 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 01 Dec 2025

Mrs Bronwen Margaret Holloway

Ceased
Worleton, CardiffCF5 6SW
Born August 1931

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 25 Jun 2022

Dr Matthew Thomas Peter Holloway

Ceased
Worleton, CardiffCF5 6SW
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 19 Jun 2016
67 Hightown Road, BanburyOX16 9BE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 April 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
17 November 1999
287Change of Registered Office
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
9 April 1998
287Change of Registered Office
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
16 November 1995
288288
Legacy
6 November 1995
363aAnnual Return
Legacy
6 November 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363aAnnual Return
Legacy
25 August 1994
363aAnnual Return
Legacy
23 August 1994
288288
Accounts With Accounts Type Dormant
23 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Resolution
18 January 1994
RESOLUTIONSResolutions
Incorporation Company
19 June 1992
NEWINCIncorporation