Background WavePink WaveYellow Wave

DUNDALE PARK MANAGEMENT COMPANY LIMITED (04657908)

DUNDALE PARK MANAGEMENT COMPANY LIMITED (04657908) is an active UK company. incorporated on 5 February 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNDALE PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BURROUGHS, Alastair John, CRISFORD, Sarah Louise.

Company Number
04657908
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2003
Age
23 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROUGHS, Alastair John, CRISFORD, Sarah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDALE PARK MANAGEMENT COMPANY LIMITED

DUNDALE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNDALE PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04657908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 5 February 2003

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 27 June 2025 (10 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 8 March 2021To: 8 December 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 17 May 2019To: 8 March 2021
4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England
From: 6 July 2016To: 17 May 2019
1 Birch Tree Walk Watford Hertfordshire WD17 4SH
From: 7 August 2013To: 6 July 2016
Aldbury House Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL
From: 5 February 2003To: 7 August 2013
Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 10
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Dec 17
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Dec 20
Director Left
May 21
Director Joined
May 22
Director Left
Nov 23
Director Left
Sept 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 17 May 2019

BURROUGHS, Alastair John

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1984
Director
Appointed 16 Nov 2020

CRISFORD, Sarah Louise

Active
Tower Centre, HoddesdonEN11 8UR
Born August 1978
Director
Appointed 22 Apr 2022

ATKINSON, Peter John

Resigned
Tolmeros House, TringHP23 5AJ
Secretary
Appointed 18 Aug 2005
Resigned 20 Oct 2008

BARRY, David

Resigned
17 Eggleton Drive, TringHP23 5AJ
Secretary
Appointed 28 Jul 2004
Resigned 25 Jan 2005

PIGGIN, Christine Mary

Resigned
1 Eggleton Drive, TringHP23 5AJ
Secretary
Appointed 21 Oct 2008
Resigned 28 Aug 2015

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 05 Feb 2003
Resigned 28 Jul 2004

R G BURNAND & CO

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Corporate secretary
Appointed 03 Feb 2005
Resigned 31 Dec 2005

ARROW, James Anthony

Resigned
Peerglow Business Centre, WareSG12 9QL
Born March 1979
Director
Appointed 16 Oct 2013
Resigned 16 Nov 2020

BAILEY, Stephen

Resigned
1 Kay Close, TringHP23 5AF
Born October 1968
Director
Appointed 28 Jul 2004
Resigned 19 Aug 2005

BARRY, David

Resigned
17 Eggleton Drive, TringHP23 5AJ
Born September 1966
Director
Appointed 28 Jul 2004
Resigned 25 Jan 2005

BLACKHAM, David Ross

Resigned
Peerglow Business Centre, WareSG12 9QL
Born June 1980
Director
Appointed 21 Nov 2017
Resigned 07 Nov 2023

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 05 Feb 2003
Resigned 28 Jul 2004

DILWORTH, Robert Stuart

Resigned
6 Eggleton Drive, TringHP23 5AJ
Born January 1962
Director
Appointed 14 Nov 2008
Resigned 21 Apr 2015

GALMOZZI, Valentina

Resigned
Kay Close, TringHP23 5AF
Born November 1979
Director
Appointed 16 Oct 2013
Resigned 30 Mar 2015

GLEN, Ian Alistair

Resigned
7 Eggleton Drive, TringHP23 5AJ
Born July 1973
Director
Appointed 20 Jul 2005
Resigned 10 Sept 2007

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 05 Feb 2003
Resigned 28 Jul 2004

HARRISON, Doug

Resigned
Kay Close, TringHP23 5AF
Born September 1956
Director
Appointed 18 May 2010
Resigned 01 Sept 2013

PAGE, Robert Malcolm

Resigned
Peerglow Business Centre, WareSG12 9QL
Born July 1949
Director
Appointed 01 Jun 2015
Resigned 11 Dec 2020

PIGGIN, Christine Mary

Resigned
Dundale House, TringHP23 5AJ
Born August 1951
Director
Appointed 12 Oct 2007
Resigned 27 Mar 2015

RENNIE, Guy Andrew

Resigned
11 Eggleton Drive, TringHP23 5AJ
Born September 1968
Director
Appointed 18 May 2006
Resigned 03 May 2011

ROSS, Rita Raimonda Valerie

Resigned
Crane Mead, WareSG12 9PY
Born April 1963
Director
Appointed 06 Oct 2020
Resigned 24 May 2021

SHAW, Judith

Resigned
Tower Centre, HoddesdonEN11 8UR
Born January 1969
Director
Appointed 16 Nov 2020
Resigned 24 Sept 2024

STOCK, Jonathan Stephen

Resigned
No 4 Kay Close, TringHP23 5AF
Born October 1968
Director
Appointed 20 Jul 2005
Resigned 01 Oct 2007

WESTON, Mark William

Resigned
Eggleton Drive, TringHP23 5AJ
Born April 1953
Director
Appointed 07 Nov 2008
Resigned 28 Mar 2015

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

Persons with significant control

2

0 Active
2 Ceased

Mr James Anthony Arrow

Ceased
TringHP23 5AF
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2020

Mr Robert Malcolm Page

Ceased
Dundale Park, TringHP23 5AJ
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 May 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
27 February 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation