Background WavePink WaveYellow Wave

DOCK STREET MANAGEMENT LIMITED (05726385)

DOCK STREET MANAGEMENT LIMITED (05726385) is an active UK company. incorporated on 1 March 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. DOCK STREET MANAGEMENT LIMITED has been registered for 20 years. Current directors include DUNPHY, Paul, MILES, Stephanie, SUNTER, Jack Joseph and 2 others.

Company Number
05726385
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2006
Age
20 years
Address
1 Dock Street, Leeds, LS10 1NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNPHY, Paul, MILES, Stephanie, SUNTER, Jack Joseph, TAN, Ai Lyn, WATKINSON, Charles John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCK STREET MANAGEMENT LIMITED

DOCK STREET MANAGEMENT LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOCK STREET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05726385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1 Dock Street Leeds, LS10 1NA,

Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

WARD, Kerstin Jemima Margaret

Active
Dock Street, LeedsLS10 1NA
Secretary
Appointed 01 Apr 2008

DUNPHY, Paul

Active
Dock Street, LeedsLS10 1NA
Born August 1984
Director
Appointed 25 Jan 2024

MILES, Stephanie

Active
Dock Street, LeedsLS10 1NA
Born September 1972
Director
Appointed 25 Jan 2024

SUNTER, Jack Joseph

Active
Dock Street, LeedsLS10 1NA
Born July 1994
Director
Appointed 30 Jan 2025

TAN, Ai Lyn

Active
Dock Street, LeedsLS10 1NA
Born January 1971
Director
Appointed 16 Feb 2012

WATKINSON, Charles John

Active
Dock Street, LeedsLS10 1NA
Born October 1946
Director
Appointed 16 Feb 2012

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 20 Mar 2006
Resigned 31 Mar 2008

OGDEN, Llion Lister

Resigned
Flat 10, LeedsLS10 1NA
Secretary
Appointed 01 Mar 2006
Resigned 20 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

BLENKINSOPP, Alison

Resigned
Dock Street, LeedsLS10 1NA
Born June 1959
Director
Appointed 26 Aug 2009
Resigned 17 Sept 2020

FLEMING, Adrian

Resigned
Flat 62, LeedsLS10 1NB
Born January 1976
Director
Appointed 20 Mar 2006
Resigned 13 Aug 2007

MADI, Haifa

Resigned
Dock Street, LeedsLS10 1NA
Born January 1985
Director
Appointed 14 Jan 2010
Resigned 21 Jan 2016

MEADE, Eithne

Resigned
Apartment 88, LeedsLS10 1NB
Born October 1953
Director
Appointed 14 Aug 2007
Resigned 26 Aug 2009

MORTONSON, Helen

Resigned
Flat 69 1 Dock Street, LeedsLS10 1NB
Born July 1978
Director
Appointed 17 Jan 2008
Resigned 26 Aug 2009

MULVEY, Matthew Roy

Resigned
Dock Street, LeedsLS10 1NA
Born December 1982
Director
Appointed 21 Jan 2016
Resigned 25 Oct 2018

OGDEN, Llion Lister

Resigned
Flat 10, LeedsLS10 1NA
Born December 1976
Director
Appointed 01 Mar 2006
Resigned 20 Mar 2006

SHUTE, Daniel John

Resigned
Apartment 86, LeedsLS10 1NB
Born January 1965
Director
Appointed 01 Mar 2006
Resigned 22 Mar 2006

WARD, Matthew David

Resigned
Apartment 77, LeedsLS10 1NB
Born August 1977
Director
Appointed 20 Mar 2006
Resigned 26 Aug 2009

WHITE, Marcos

Resigned
Flat 55, LeedsLS10 1NB
Born April 1977
Director
Appointed 14 Aug 2007
Resigned 14 Jan 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Mar 2006
Resigned 01 Apr 2006

Persons with significant control

4

0 Active
4 Ceased

Ms Ai Lyn Tan

Ceased
Dock Street, LeedsLS10 1NA
Born January 1971

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 24 Jun 2025

Mr Charles John Watkinson

Ceased
Dock Street, LeedsLS10 1NA
Born October 1946

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 24 Jun 2025

Mrs Alison Blenkinsopp

Ceased
Dock Street, LeedsLS10 1NA
Born June 1959

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 17 Sept 2020

Mr Matthew Roy Mulvey

Ceased
Dock Street, LeedsLS10 1NA
Born December 1982

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Incorporation Company
1 March 2006
NEWINCIncorporation