Background WavePink WaveYellow Wave

STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED (06741797)

STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED (06741797) is an active UK company. incorporated on 5 November 2008. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HULL, Richard Ian, MALTAY, Simone.

Company Number
06741797
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2008
Age
17 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HULL, Richard Ian, MALTAY, Simone
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED

STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06741797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 5 November 2008

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 23 September 2025 (7 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 5 November 2008To: 12 September 2023
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

HULL, Richard Ian

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1976
Director
Appointed 15 Jun 2010

MALTAY, Simone

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1982
Director
Appointed 15 Jun 2010

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 24 Nov 2015

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 24 Jun 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Jun 2009
Resigned 06 Jan 2026

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 05 Nov 2008
Resigned 24 Jun 2009

CHAPLEN, Deborah Elaine

Resigned
Regents Park Road, LondonN3 2UU
Born March 1965
Director
Appointed 15 Jun 2010
Resigned 29 Nov 2018

EDGINTON, Christopher Harry

Resigned
Totternhoe Road, DunstableLU6 2AF
Born October 1954
Director
Appointed 22 Dec 2008
Resigned 14 Jun 2010

KERR, John Richard

Resigned
Shenley Park, Oakhill Road, Milton KeynesMK5 6AF
Born February 1958
Director
Appointed 25 Nov 2008
Resigned 14 Jun 2010

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 05 Nov 2008
Resigned 25 Nov 2008
Fundings
Financials
Latest Activities

Filing History

65

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
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
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Resolution
13 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Resolution
19 January 2009
RESOLUTIONSResolutions
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Incorporation Company
5 November 2008
NEWINCIncorporation