Background WavePink WaveYellow Wave

6 DRESDEN ROAD MANAGEMENT LIMITED (03090765)

6 DRESDEN ROAD MANAGEMENT LIMITED (03090765) is an active UK company. incorporated on 14 August 1995. with registered office in 6 Dresden Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 DRESDEN ROAD MANAGEMENT LIMITED has been registered for 30 years. Current directors include BENNETT, Susan Frances, BURR, Steven John, FALAHAT, Somaiyeh.

Company Number
03090765
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
6 Dresden Road, N19 3BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Susan Frances, BURR, Steven John, FALAHAT, Somaiyeh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 DRESDEN ROAD MANAGEMENT LIMITED

6 DRESDEN ROAD MANAGEMENT LIMITED is an active company incorporated on 14 August 1995 with the registered office located in 6 Dresden Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 DRESDEN ROAD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03090765

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

6 Dresden Road London , N19 3BD,

Timeline

9 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 16
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
May 22
Director Left
Sept 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BENNETT, Susan Frances

Active
First Floor Flat, LondonN19 3BD
Secretary
Appointed 12 Nov 2001

BURR, Steven John

Active
6 Dresden RoadN19 3BD
Secretary
Appointed 21 Aug 2016

FALAHAT, Somaiyeh

Active
Dresden Road, LondonN19 3BD
Secretary
Appointed 13 May 2022

BENNETT, Susan Frances

Active
First Floor Flat, LondonN19 3BD
Born May 1968
Director
Appointed 12 Nov 2001

BURR, Steven John

Active
6 Dresden RoadN19 3BD
Born September 1967
Director
Appointed 21 Aug 2016

FALAHAT, Somaiyeh

Active
6 Dresden RoadN19 3BD
Born September 1981
Director
Appointed 13 May 2022

GARNER, Paul Adrian

Resigned
1 Saint Michaels Church Road, LiverpoolL17 7BD
Secretary
Appointed 14 Aug 1995
Resigned 12 Nov 2001

JOKHOVA, Evguenia

Resigned
6 Dresden RoadN19 3BD
Secretary
Appointed 27 Oct 2010
Resigned 13 May 2022

METCALFE, James Davidson

Resigned
6 Dresden RoadN19 3BD
Secretary
Appointed 27 Oct 2010
Resigned 04 Feb 2021

ALSFORD, Lesley, Doctor

Resigned
6 Dresden Road, LondonN19 3BD
Born February 1956
Director
Appointed 14 Aug 1995
Resigned 27 Oct 2010

JOKHOVA, Evguenia

Resigned
6 Dresden RoadN19 3BD
Born July 1984
Director
Appointed 27 Oct 2010
Resigned 31 Aug 2022

METCALFE, James Davidson

Resigned
6 Dresden RoadN19 3BD
Born August 1981
Director
Appointed 27 Oct 2010
Resigned 04 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Davidson Metcalfe

Ceased
6 Dresden RoadN19 3BD
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Aug 2016
Ceased 04 Feb 2021

Ms Susan Frances Bennett

Active
6 Dresden RoadN19 3BD
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Incorporation Company
14 August 1995
NEWINCIncorporation