Background WavePink WaveYellow Wave

DALE ROAD LIMITED (07869373)

DALE ROAD LIMITED (07869373) is an active UK company. incorporated on 2 December 2011. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in residents property management. DALE ROAD LIMITED has been registered for 14 years. Current directors include FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd.

Company Number
07869373
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Summerfield House, Elstree, WD6 3RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALE ROAD LIMITED

DALE ROAD LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DALE ROAD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07869373

LTD Company

Age

14 Years

Incorporated 2 December 2011

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 18 December 2025 (4 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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Summerfield House Fortune Lane Elstree, WD6 3RY,

Previous Addresses

C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
From: 1 September 2023To: 22 November 2023
Victory House Chobham Street Luton LU1 3BS England
From: 31 August 2023To: 1 September 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 2 August 2021To: 31 August 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 12 November 2019To: 2 August 2021
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 12 August 2013To: 12 November 2019
Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom
From: 2 December 2011To: 12 August 2013
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Owner Exit
Nov 22
Owner Exit
Nov 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANK, Richard Spencer

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967
Director
Appointed 02 Dec 2011

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 15 Jun 2014

Persons with significant control

4

2 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 30 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022

Mr Jonathan Floyd Schuman

Ceased
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Mr Richard Spencer Frank

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
4 February 2012
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation