Background WavePink WaveYellow Wave

DELLWOOD PARK MANAGEMENT COMPANY LIMITED (03921075)

DELLWOOD PARK MANAGEMENT COMPANY LIMITED (03921075) is an active UK company. incorporated on 7 February 2000. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. DELLWOOD PARK MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ANDREWS, Jonathan David, MINES, Geoffrey, QUINN, Jennifer Ann and 1 others.

Company Number
03921075
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2000
Age
26 years
Address
C/O Chaneys Limited Room 17, Reading, RG2 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Jonathan David, MINES, Geoffrey, QUINN, Jennifer Ann, WINDER, Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELLWOOD PARK MANAGEMENT COMPANY LIMITED

DELLWOOD PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2000 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELLWOOD PARK MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03921075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 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

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Chaneys Limited Room 17 200 Brook Drive Reading, RG2 6UB,

Previous Addresses

Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 10 May 2022To: 12 March 2026
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 10 May 2022
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 13 August 2012To: 18 March 2016
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 14 January 2011To: 13 August 2012
161 Fleet Road Fleet Hampshire GU51 3PD
From: 7 February 2000To: 14 January 2011
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CHANSECS LIMITED

Active
Room 17, ReadingRG2 6UB
Corporate secretary
Appointed 25 Nov 2010

ANDREWS, Jonathan David

Active
Room 17, ReadingRG2 6UB
Born October 1960
Director
Appointed 29 Jan 2003

MINES, Geoffrey

Active
Room 17, ReadingRG2 6UB
Born September 1947
Director
Appointed 15 Oct 2015

QUINN, Jennifer Ann

Active
Room 17, ReadingRG2 6UB
Born November 1952
Director
Appointed 22 Nov 2023

WINDER, Russell

Active
Room 17, ReadingRG2 6UB
Born August 1959
Director
Appointed 21 Nov 2023

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 25 Nov 2010

PORTEOUS, Roland Mark

Resigned
208 High Street, GuildfordGU1 3JB
Secretary
Appointed 29 Jan 2002
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 29 Jan 2002

ANDREWS, Beverley Susan Annette

Resigned
7b Dellwood Park, ReadingRG4 7NX
Born March 1960
Director
Appointed 29 Jan 2003
Resigned 13 Jan 2005

BARNES, Tina Patricia

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born January 1947
Director
Appointed 12 Jan 2011
Resigned 04 Jun 2018

BRADLEY, Lisa

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 04 Dec 2019

BROOKS, Agnes Doreen

Resigned
12 Dellwood Park, ReadingRG4 7NX
Born December 1924
Director
Appointed 29 Jan 2003
Resigned 04 Feb 2003

BROOKS, Alan

Resigned
12 Dellwood Park, ReadingRG4 7NX
Born July 1926
Director
Appointed 29 Jan 2003
Resigned 15 Jun 2004

CARRIS, Trevor

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born November 1935
Director
Appointed 29 Jan 2003
Resigned 09 Mar 2017

EDWARDS, Kathleen

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born July 1953
Director
Appointed 10 Jan 2020
Resigned 30 Sept 2021

FISHER, John Hubert

Resigned
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 16 Feb 2000
Resigned 05 Feb 2003

GRAEMER, Julia Elizabeth

Resigned
5 Dellwood Park, ReadingRG4 7NX
Born January 1961
Director
Appointed 29 Jan 2003
Resigned 06 Sept 2004

GRAEMER, Simon Charles

Resigned
5 Dellwood Park, ReadingRG4 7NX
Born August 1959
Director
Appointed 29 Jan 2003
Resigned 06 Sept 2004

MARTIN, Paul Vincent

Resigned
Marsack Street, ReadingRG4 5AP
Born July 1962
Director
Appointed 26 Nov 2025
Resigned 10 Mar 2026

MARTIN, Paul Vincent

Resigned
Marsack Street, ReadingRG4 5AP
Born July 1962
Director
Appointed 01 Jan 2021
Resigned 03 Feb 2023

MCCONNELL, Ian Adrian

Resigned
Marsack Street, ReadingRG4 5AP
Born February 1950
Director
Appointed 17 Nov 2014
Resigned 10 Dec 2025

MOLONEY, Kieran Joseph

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born March 1950
Director
Appointed 27 Nov 2006
Resigned 31 Jan 2014

PENNICOTT, Michael

Resigned
16 Dellwood Park, ReadingRG4 7NX
Born October 1949
Director
Appointed 20 Jan 2005
Resigned 06 Jul 2006

RODRIGUEZ, Nicola Jane

Resigned
Dellwood Park, ReadingRG4 7NX
Born May 1970
Director
Appointed 23 Nov 2021
Resigned 16 Jul 2024

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Born April 1940
Director
Appointed 16 Feb 2000
Resigned 05 Feb 2003

TERRY, John Charles, Dr

Resigned
1 Dellwood Park Kidmore Road, ReadingRG4 7NX
Born March 1937
Director
Appointed 29 Jan 2003
Resigned 12 Jan 2011

WALKER, Raymond

Resigned
15 Dellwood Park Kidmore Road, ReadingRG4 7NX
Born January 1927
Director
Appointed 05 Feb 2003
Resigned 24 Feb 2003

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 07 Feb 2000
Resigned 16 Feb 2000
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 January 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
287Change of Registered Office
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation