Background WavePink WaveYellow Wave

REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED (05629731)

REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED (05629731) is an active UK company. incorporated on 21 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ADOMAKO, Albert, ADOMAKO, Rosiana Letitia.

Company Number
05629731
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2005
Age
20 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADOMAKO, Albert, ADOMAKO, Rosiana Letitia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED

REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05629731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 November 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

160 City Road London EC1V 2NX England
From: 23 January 2022To: 13 August 2022
152 City Road Kemp House London EC1V 2NX England
From: 8 January 2022To: 23 January 2022
152 City Road London EC1V 2NX England
From: 8 January 2022To: 8 January 2022
152 City Road 152 City Road Kemp House London EC1V 2NX United Kingdom
From: 8 January 2022To: 8 January 2022
3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS
From: 9 January 2012To: 8 January 2022
3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS
From: 5 January 2012To: 9 January 2012
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 November 2005To: 5 January 2012
Timeline

5 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Sept 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INDIGO SECRETARIES LIMITED

Active
Bibshall Crescent, DunstableLU6 3NF
Corporate secretary
Appointed 09 Jan 2012

ADOMAKO, Albert

Active
Tarnside Close, DunstableLU6 3PY
Born October 1957
Director
Appointed 17 May 2010

ADOMAKO, Rosiana Letitia

Active
Tarnside Close, DunstableLU6 3PY
Born November 1965
Director
Appointed 25 Sept 2013

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 16 Dec 2011

WHEELER, Maria Anna Cristina

Resigned
54 Moss Way, HitchinSG5 2QP
Secretary
Appointed 21 Nov 2005
Resigned 16 Oct 2008

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 16 Oct 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 30 May 2006
Resigned 31 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2005
Resigned 21 Nov 2005

HALLIDAY, James Gordon Tollemache

Resigned
The Cottage 12 Datchworth Green, KnebworthSG3 6TL
Born February 1947
Director
Appointed 21 Nov 2005
Resigned 16 Oct 2008

PANDYA, Rajan

Resigned
The Parklands, DunstableLU5 4GU
Born August 1982
Director
Appointed 17 Apr 2009
Resigned 16 Dec 2011

WARD, Lawrence John

Resigned
The Parklands, DunstableLU5 4GU
Born February 1982
Director
Appointed 07 Apr 2009
Resigned 14 Jun 2011

WHITTAKER, Cheryll Lesley

Resigned
23 Farthing Drive, Letchworth Garden CitySG6 2TR
Born October 1956
Director
Appointed 21 Nov 2005
Resigned 16 Oct 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 16 Oct 2008
Resigned 03 Jun 2009

Persons with significant control

2

Mr Albert Adomako

Active
Tarnside Close, DunstableLU6 3PY
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Rosiana Letitia Ablan Arduah Adomako

Active
Tarnside Close, DunstableLU6 3PY
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Secretary Company
9 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Incorporation Company
21 November 2005
NEWINCIncorporation