Background WavePink WaveYellow Wave

FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED (04570158)

FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED (04570158) is an active UK company. incorporated on 23 October 2002. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include PATEL, Rakesh.

Company Number
04570158
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
1006 Uxbridge Road, Hayes, UB4 0RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Rakesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED

FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRST DOCKLANDS PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04570158

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1006 Uxbridge Road Hayes, UB4 0RL,

Previous Addresses

1006 Uxbridge Road Hayes Middlesex UB4 0RL
From: 23 October 2002To: 12 January 2010
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Aug 18
Loan Secured
Jan 20
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Dharman, Mr.

Active
Uxbridge Road, HayesUB4 0RL
Secretary
Appointed 29 Oct 2002

PATEL, Rakesh

Active
1006 Uxbridge Road, LondonUB4 0RL
Born June 1969
Director
Appointed 29 Oct 2002

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Oct 2002
Resigned 24 Oct 2002

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Rakesh Patel

Active
Uxbridge Road, HayesUB4 0RL
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 09 Oct 2025

Mr Rakesh Patel

Ceased
Uxbridge Road, HayesUB4 0RL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
88(2)R88(2)R
Restoration Order Of Court
3 October 2006
AC92AC92
Gazette Dissolved Compulsary
3 August 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 April 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation