Background WavePink WaveYellow Wave

29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210)

29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210) is an active UK company. incorporated on 21 December 1994. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED has been registered for 31 years. Current directors include GRANADOS, Sarah, KEAST, Susan Mary, METHERINGHAM, Gemma.

Company Number
03004210
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANADOS, Sarah, KEAST, Susan Mary, METHERINGHAM, Gemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29-31 DINGLEY PLACE (MANAGEMENT) LIMITED

29-31 DINGLEY PLACE (MANAGEMENT) LIMITED is an active company incorporated on 21 December 1994 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03004210

LTD Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

C/O C/O Avs Secretaries Limitied Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom
From: 7 June 2021To: 8 November 2023
C/O C/O Avs Secretaries Limitied 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom
From: 14 June 2020To: 7 June 2021
C/O Jane Gillespie Flat 3 29-31 Dingley Place London EC1V 8BR
From: 20 January 2015To: 14 June 2020
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 7 October 2010To: 20 January 2015
Flat 8 29-31 Dingley Place London EC1V 8BR
From: 21 December 1994To: 7 October 2010
Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 14
Director Joined
Dec 16
Director Left
Jun 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Jul 23
Owner Exit
Jan 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 08 Nov 2023

GRANADOS, Sarah

Active
Castle Street, HertfordSG14 1HD
Born December 1958
Director
Appointed 15 Jan 2020

KEAST, Susan Mary

Active
29-31 Dingley Place, LondonECIV 8BR
Born June 1953
Director
Appointed 02 Aug 2010

METHERINGHAM, Gemma

Active
Culford Grove, LondonN1 4HR
Born November 1965
Director
Appointed 02 Aug 2010

CROCKER, Howard Henry

Resigned
12 Copthall Avenue, LondonEC2R 7DH
Secretary
Appointed 21 Dec 1994
Resigned 20 Aug 1997

GILLESPIE, Jane

Resigned
Dingley Place, LondonEC1V 8BR
Secretary
Appointed 15 Oct 2014
Resigned 25 Apr 2019

PARISER, Marcella

Resigned
The Old Granary Warren Road, HastingsTN35 4AG
Secretary
Appointed 20 Aug 1997
Resigned 23 Dec 1998

AVS SECRETARIES LIMITED

Resigned
Northwood, LondonHA6 2XZ
Corporate secretary
Appointed 25 Apr 2019
Resigned 08 Nov 2023

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 21 Jun 1999
Resigned 01 Aug 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Sept 2010
Resigned 15 Oct 2014

HILL STREET REGISTRARS LIMITED

Resigned
5th Floor, LondonW1G 9DQ
Corporate secretary
Appointed 02 Aug 2006
Resigned 01 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 1994
Resigned 21 Dec 1994

ALLEN, Nicholas Michael

Resigned
Dingley Place, LondonEC1V 8BR
Born December 1952
Director
Appointed 07 Dec 2016
Resigned 01 Mar 2019

BARTHELEMY, Francois Pierre Michel

Resigned
Flat 14, LondonEC1V 8BR
Born May 1971
Director
Appointed 01 Jul 2007
Resigned 02 Aug 2010

COOK, Simon

Resigned
Flat 5 29-31 Dingley Place, LondonEC1V 8BR
Born March 1969
Director
Appointed 21 Jun 1999
Resigned 01 Aug 2006

CROCKER, Howard Henry

Resigned
12 Copthall Avenue, LondonEC2R 7DH
Born December 1962
Director
Appointed 21 Dec 1994
Resigned 20 Aug 1997

CROCKER, Paul

Resigned
17c Curzon Street, LondonW1J 5HU
Born January 1961
Director
Appointed 21 Dec 1994
Resigned 20 Aug 1997

GILLESPIE, Jane

Resigned
29-31 Dingley Place, LondonEC1V 8BR
Born September 1952
Director
Appointed 03 Oct 2013
Resigned 31 May 2022

GRANADOS, Martin John

Resigned
29 - 31 Dingley Place, LondonEC1V 8BR
Born February 1947
Director
Appointed 02 Aug 2010
Resigned 23 Dec 2024

IB, Nicholas Alan

Resigned
Castle Street, HertfordSG14 1HD
Born September 1973
Director
Appointed 15 Feb 2022
Resigned 11 Mar 2026

KURREIN, Martin George

Resigned
Flat 8 29-31 Dingley Place, LondonEC1V 8BR
Born August 1950
Director
Appointed 21 Jun 1999
Resigned 01 Jul 2007

PARISER, Stephen

Resigned
The Old Granary Warren Road, HastingsTN35 4AG
Born September 1946
Director
Appointed 20 Aug 1997
Resigned 23 Dec 1998

ROSEFIELD, Paul Adam

Resigned
Castle Street, HertfordSG14 1HD
Born February 1990
Director
Appointed 12 Mar 2024
Resigned 02 Feb 2026

TAN, Shie Haur

Resigned
Carpenders Park, WatfordWD19 5EF
Born February 1983
Director
Appointed 28 Jan 2021
Resigned 29 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Jane Gillespie

Ceased
Castle Street, HertfordSG14 1HD
Born September 1952

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Administrative Restoration Company
26 August 2010
RT01RT01
Gazette Dissolved Compulsary
3 August 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
353353
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
8 February 2002
288cChange of Particulars
Legacy
25 January 2002
363aAnnual Return
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
27 June 2000
288cChange of Particulars
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
20 September 1999
88(2)R88(2)R
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363aAnnual Return
Legacy
13 July 1999
363(353)363(353)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
287Change of Registered Office
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
4 March 1997
288cChange of Particulars
Legacy
4 March 1997
288cChange of Particulars
Legacy
28 January 1997
363aAnnual Return
Legacy
7 November 1996
225Change of Accounting Reference Date
Legacy
7 November 1996
88(2)R88(2)R
Legacy
16 July 1996
88(2)R88(2)R
Legacy
19 May 1996
88(2)R88(2)R
Legacy
14 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
27 February 1996
88(2)R88(2)R
Legacy
8 November 1995
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
17 October 1995
88(2)R88(2)R
Legacy
29 September 1995
88(2)R88(2)R
Legacy
11 September 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Legacy
2 August 1995
224224
Legacy
2 August 1995
353353
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
288288
Incorporation Company
21 December 1994
NEWINCIncorporation