Background WavePink WaveYellow Wave

DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED (04423945)

DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED (04423945) is an active UK company. incorporated on 24 April 2002. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED has been registered for 23 years. Current directors include JURADO, Angela Jane.

Company Number
04423945
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JURADO, Angela Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED

DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04423945

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 17 May 2010To: 4 March 2022
Hazlems Fenton 1-4 Palladium House Argyll Street London W1F 7LD
From: 24 April 2002To: 17 May 2010
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 30 Oct 2016

FELDMAN, Natasha Sarah Amber

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 24 Apr 2002
Resigned 23 Apr 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 24 Apr 2015
Resigned 31 Jul 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

BENDIEN, James

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born August 1973
Director
Appointed 05 Jul 2004
Resigned 07 Dec 2012

BLOOM, James Howard

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born March 1950
Director
Appointed 24 Apr 2002
Resigned 11 May 2010

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 18 Dec 2013
Resigned 31 Jul 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

SINCLAIR REAL ESTATE LIMITED

Resigned
15 Frogmore Road, ApseyHP3 9RW
Corporate director
Appointed 05 Jul 2004
Resigned 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
17 November 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Incorporation Company
24 April 2002
NEWINCIncorporation