Background WavePink WaveYellow Wave

DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506)

DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506) is an active UK company. incorporated on 8 February 2005. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED has been registered for 21 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05357506
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED

DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05357506

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 February 2005To: 22 January 2016
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Jun 16
Director Left
Jan 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 30 Oct 2008

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 06 Jan 2025

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 06 Jan 2025

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 10 Feb 2005
Resigned 20 Jul 2007

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 20 Jul 2007
Resigned 30 Oct 2008

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 08 Feb 2005
Resigned 10 Feb 2005

BRICKLEY, Timothy James

Resigned
137 Sweetbriar Way, CannockWS12 2UL
Born February 1968
Director
Appointed 10 Feb 2005
Resigned 12 Oct 2006

DANDY, Michael

Resigned
Anchor Drive, Dudley PortDY4 7RD
Born November 1969
Director
Appointed 25 Feb 2010
Resigned 18 Nov 2015

HAYWOOD, Maureen Rosemary

Resigned
27 Buttercup Avenue, DonisthorpeDE12 7RR
Born April 1952
Director
Appointed 10 Feb 2005
Resigned 21 Jun 2006

LAWRENCE, Yvonne

Resigned
113 Anchor Drive, TiptonDY4 7RD
Born June 1960
Director
Appointed 12 Oct 2006
Resigned 18 Nov 2015

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Born March 1943
Director
Appointed 08 Feb 2005
Resigned 10 Feb 2005

PENN, Mark John Anthony

Resigned
53a Belbroughton Road, StourbridgeDY9 9RD
Born June 1960
Director
Appointed 23 Jun 2006
Resigned 12 Oct 2006

PERRETT, Gareth Thomas

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born July 1984
Director
Appointed 26 Aug 2015
Resigned 06 Jan 2025

RAYBOULD, Paul

Resigned
Attingham Drive, DudleyDY1 3HY
Born February 1981
Director
Appointed 25 Feb 2010
Resigned 08 Jan 2021

TAYLOR, Daniel

Resigned
123 Anchor Drive, TiptonDY4 7RD
Born September 1976
Director
Appointed 12 Oct 2006
Resigned 03 Feb 2011
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Memorandum Articles
23 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Memorandum Articles
16 January 2025
MAMA
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation