Background WavePink WaveYellow Wave

THE DISPUTE SERVICE LIMITED (04851694)

THE DISPUTE SERVICE LIMITED (04851694) is an active UK company. incorporated on 31 July 2003. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE DISPUTE SERVICE LIMITED has been registered for 22 years. Current directors include GREGORY, Anda Jane, HARPER, Jacqueline, HARRIOTT, Stephen and 9 others.

Company Number
04851694
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2003
Age
22 years
Address
West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead, HP2 7TG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GREGORY, Anda Jane, HARPER, Jacqueline, HARRIOTT, Stephen, PARKER, Helen Mary, PEERS, Neil Richard, PURCELL, Maria, QUIGLEY, Paula Noelle, SELVAN, Fay Lila, WHARTON, Nicola Jane Downer, NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION, PROPERTYMARK LTD, ROYAL INSTITUTION OF CHARTERED SURVEYORS
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DISPUTE SERVICE LIMITED

THE DISPUTE SERVICE LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE DISPUTE SERVICE LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04851694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TENANCY DEPOSIT SCHEME LIMITED
From: 31 July 2003To: 11 February 2005
Contact
Address

West Wing First Floor The Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7TG,

Previous Addresses

1 the Progression Centre 42 Mark Road Hemel Hempstead Herts HP2 7DW
From: 6 May 2015To: 5 August 2019
Po Box 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts England
From: 13 April 2015To: 6 May 2015
Po Box Pobox 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DW England
From: 13 April 2015To: 13 April 2015
Po Box Po Box 125 Unit 1 Progression Centre the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW England
From: 12 April 2015To: 13 April 2015
2 Brunel Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XX
From: 31 July 2003To: 12 April 2015
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Nov 13
Loan Cleared
Sept 15
Loan Cleared
Apr 16
Director Joined
Sept 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WHITEHEAD, Sarah Elisabeth

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 27 Feb 2026

GREGORY, Anda Jane

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1983
Director
Appointed 19 Nov 2019

HARPER, Jacqueline

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born November 1980
Director
Appointed 20 Oct 2020

HARRIOTT, Stephen

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1959
Director
Appointed 01 Dec 2010

PARKER, Helen Mary

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1965
Director
Appointed 01 Dec 2024

PEERS, Neil Richard

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1975
Director
Appointed 13 Sept 2022

PURCELL, Maria

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1985
Director
Appointed 20 Dec 2024

QUIGLEY, Paula Noelle

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born December 1973
Director
Appointed 19 Nov 2019

SELVAN, Fay Lila

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born August 1959
Director
Appointed 01 Apr 2024

WHARTON, Nicola Jane Downer

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born November 1966
Director
Appointed 25 Apr 2025

NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION

Active
Broadhurst House, ManchesterM1 6EU
Corporate director
Appointed 01 Apr 2020

PROPERTYMARK LTD

Active
6 Tournament Court, WarwickCV34 4LG
Corporate director
Appointed 14 Feb 2005

ROYAL INSTITUTION OF CHARTERED SURVEYORS

Active
Great George Street, LondonSW1P 3AD
Corporate director
Appointed 12 Jul 2004

HANKEY, Nicholas

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 20 Sept 2011
Resigned 25 Apr 2025

LINDO, Malcolm Leslie

Resigned
Birch Road, BerkhamstedHP4 3SQ
Secretary
Appointed 09 Aug 2007
Resigned 20 Sept 2011

RICHARDSON, Melanie

Resigned
2 Malden Close, AmershamHP6 6UT
Secretary
Appointed 31 Jul 2003
Resigned 21 Dec 2005

WHARTON, Nicola Jane Downer

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 25 Apr 2025
Resigned 27 Feb 2026

YOUNG, Peter Victor

Resigned
37 Monks Drive, LondonW3 0EB
Secretary
Appointed 21 Dec 2005
Resigned 09 Aug 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

ALLAN, Mark Lee

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1973
Director
Appointed 19 Nov 2013
Resigned 18 Nov 2025

BERG, Jodi

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born January 1956
Director
Appointed 01 Dec 2010
Resigned 01 Apr 2020

COX, David Jonathan Richard

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1983
Director
Appointed 26 Sept 2017
Resigned 03 Aug 2020

DICKIE, Fiona

Resigned
152 Lansdowne Drive, LondonE8 4NF
Born April 1968
Director
Appointed 14 Feb 2005
Resigned 11 Dec 2008

GAUTIER, Agnes

Resigned
55 Finsbury Park Road, LondonN4 2JY
Born May 1979
Director
Appointed 14 Feb 2005
Resigned 06 Jun 2005

HANKEY, Nicholas

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1961
Director
Appointed 20 Sept 2011
Resigned 25 Apr 2025

HARDS, John Peter

Resigned
Croham Cottage, South CroydonCR2 7BT
Born May 1955
Director
Appointed 12 Jul 2004
Resigned 11 Dec 2008

HORNSEY, John

Resigned
Orchard Cottage, High WycombeHP14 4DH
Born June 1948
Director
Appointed 12 Jul 2004
Resigned 30 Apr 2012

HUNTE, Quincy Jaja

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1977
Director
Appointed 20 Oct 2020
Resigned 31 Dec 2023

HYATT, Tim Christopher Sinclair

Resigned
Lyndon, South NutfieldRH1 5RY
Born December 1968
Director
Appointed 12 Mar 2007
Resigned 11 Dec 2008

LINDO, Malcolm Leslie

Resigned
Birch Road, BerkhamstedHP4 3SQ
Born January 1948
Director
Appointed 11 Dec 2008
Resigned 11 Dec 2008

LINDO, Malcolm Leslie

Resigned
Birch Road, BerkhamstedHP4 3SQ
Born January 1948
Director
Appointed 11 Dec 2008
Resigned 18 Mar 2013

OSTERVIG, Lindsay

Resigned
Thin Peaks 238 Tankerton Road, WhitstableCT5 2AY
Born October 1949
Director
Appointed 12 Jul 2004
Resigned 17 Jan 2007

PARTINGTON, Thomas Martin, Professor

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born March 1944
Director
Appointed 05 May 2010
Resigned 31 Mar 2024

SMITH, Marveen Agnes Loudon

Resigned
Filmore Hill Farm, AltonGU34 3NX
Born May 1949
Director
Appointed 12 Jul 2004
Resigned 11 Dec 2008

THOMAS, Andrew

Resigned
86 Severn Grove, CardiffCF11 9EP
Born July 1963
Director
Appointed 12 Mar 2007
Resigned 11 Dec 2008

Persons with significant control

2

6 Tournament Court, CoventryCV3 6LG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Great George Street, LondonSW1P 3AD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Statement Of Companys Objects
2 October 2025
CC04CC04
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Memorandum Articles
3 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 May 2024
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 April 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
28 March 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
1 August 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Appoint Corporate Director Company With Name
19 July 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Corporate Director Company With Change Date
29 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 October 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Auditors Resignation Company
7 June 2010
AUDAUD
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288cChange of Particulars
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
353353
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 September 2007
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
5 July 2005
288bResignation of Director or Secretary
Resolution
26 April 2005
RESOLUTIONSResolutions
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Resolution
17 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation