Background WavePink WaveYellow Wave

1-14 DEWEY LANE MANAGEMENT LIMITED (05892502)

1-14 DEWEY LANE MANAGEMENT LIMITED (05892502) is an active UK company. incorporated on 1 August 2006. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. 1-14 DEWEY LANE MANAGEMENT LIMITED has been registered for 19 years. Current directors include BANNOCHIE, Lewis William James, HOMEWOOD, Geraldine Michelle, TRIPTREE, Timothy George Gascoigne.

Company Number
05892502
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2006
Age
19 years
Address
Prime Property Management 29-31 Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANNOCHIE, Lewis William James, HOMEWOOD, Geraldine Michelle, TRIPTREE, Timothy George Gascoigne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-14 DEWEY LANE MANAGEMENT LIMITED

1-14 DEWEY LANE MANAGEMENT LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1-14 DEWEY LANE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05892502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 1 August 2006

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Prime Property Management 29-31 Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

6 Port House Square Rigger Row London SW11 3TY England
From: 12 August 2019To: 29 January 2020
6 Square Rigger Row London SW11 3TY England
From: 8 June 2018To: 12 August 2019
Houston Lawrence Estate Management Square Rigger Row London SW11 3TY
From: 29 September 2015To: 8 June 2018
Houston Lawrence Estate Managment Square Rigger Row London SW11 3TY
From: 29 September 2015To: 29 September 2015
Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom
From: 2 September 2015To: 29 September 2015
11 Welbeck Street London W1G 9XZ
From: 19 November 2010To: 2 September 2015
8 Wimpole Street London W1G 9SP United Kingdom
From: 27 October 2009To: 19 November 2010
46 Bedford Square London WC1B 3DP
From: 1 August 2006To: 27 October 2009
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Director Joined
Oct 11
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PRIME PROPERTY (PS) LIMITED

Active
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 28 Jan 2020

BANNOCHIE, Lewis William James

Active
Elmfield Road, BromleyBR1 1LT
Born April 1989
Director
Appointed 23 Mar 2023

HOMEWOOD, Geraldine Michelle

Active
Elmfield Road, BromleyBR1 1LT
Born March 1971
Director
Appointed 03 Nov 2022

TRIPTREE, Timothy George Gascoigne

Active
Elmfield Road, BromleyBR1 1LT
Born September 1975
Director
Appointed 11 May 2009

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 01 Aug 2006
Resigned 27 Oct 2009

HOUSTON LAWRENCE MANAGEMENT LIMITED

Resigned
Square Rigger Row, LondonSW11 3TY
Corporate secretary
Appointed 01 Jun 2018
Resigned 28 Jan 2020

CARR, Edward

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1987
Director
Appointed 30 Jun 2020
Resigned 11 Apr 2022

CHANDLER, Paul Stuart

Resigned
Elmfield Road, BromleyBR1 1LT
Born March 1980
Director
Appointed 15 Sept 2014
Resigned 27 Sept 2021

FEILDING-MELLEN, Rock Hugo Basil, Cllr

Resigned
Old Ferry House, LondonSW3 4LF
Born April 1979
Director
Appointed 14 Jan 2009
Resigned 09 Feb 2009

HOMEWOOD, Geraldine Michelle

Resigned
Elmfield Road, BromleyBR1 1LT
Born March 1971
Director
Appointed 03 Dec 2018
Resigned 28 Jan 2020

MURRAY, Ross Andrew Stuart

Resigned
Dewey Lane, LondonSW2 2TS
Born August 1980
Director
Appointed 11 May 2009
Resigned 29 Sept 2015

NAVEIN, Patrick

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1990
Director
Appointed 01 Jan 2019
Resigned 26 Jan 2023

SMITH, William Clark

Resigned
Dewey Lane, LondonSW2 2TS
Born May 1982
Director
Appointed 08 Jul 2011
Resigned 07 Oct 2012

SOORIE, Masood

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1977
Director
Appointed 01 Jan 2019
Resigned 28 Jun 2020

WILDING, Olivia Louise

Resigned
Square Rigger Row, LondonSW11 3TY
Born October 1980
Director
Appointed 11 May 2009
Resigned 31 Dec 2018

BISHOP & SEWELL DIRECTORS LIMITED

Resigned
Bedford Square, LondonWC1B 3DP
Corporate director
Appointed 01 Aug 2006
Resigned 27 Oct 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Stuart Chandler

Ceased
Elmfield Road, BromleyBR1 1LT
Born March 1980

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
29 January 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
29 September 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Incorporation Company
1 August 2006
NEWINCIncorporation