Background WavePink WaveYellow Wave

DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED (09901265)

DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED (09901265) is an active UK company. incorporated on 3 December 2015. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BLOUNT, Edward Anthony, BRAYSHAW, Philippe Steeven, WILKINSON, Roger Stanley.

Company Number
09901265
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2015
Age
10 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOUNT, Edward Anthony, BRAYSHAW, Philippe Steeven, WILKINSON, Roger Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED

DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DALES VIEW (BRAILSFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09901265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

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

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

C/O Ground Solutions Uk Limited a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT England
From: 26 November 2024To: 3 December 2024
2 Centro Place Pride Park Derby DE24 8RF England
From: 23 December 2015To: 26 November 2024
11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 3 December 2015To: 23 December 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 24 Jun 2025

BLOUNT, Edward Anthony

Active
Optimum Road, SwadlincoteDE11 0WT
Born September 1975
Director
Appointed 22 Oct 2025

BRAYSHAW, Philippe Steeven

Active
Optimum Road, SwadlincoteDE11 0WT
Born December 1983
Director
Appointed 19 Nov 2025

WILKINSON, Roger Stanley

Active
Optimum Road, SwadlincoteDE11 0WT
Born November 1951
Director
Appointed 21 Nov 2024

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 03 Dec 2015
Resigned 17 Dec 2015

JACKSON, Julie Mansfield

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 17 Dec 2015
Resigned 21 Nov 2024

MURDOCH, Ian

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 17 Dec 2015
Resigned 23 Jan 2020

SAHOTA, Praeya

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born October 1985
Director
Appointed 21 Nov 2024
Resigned 16 Oct 2025

SCALES, Richard David

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born November 1985
Director
Appointed 21 Nov 2024
Resigned 12 Nov 2025

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020
Resigned 21 Nov 2024

Persons with significant control

1

0 Active
1 Ceased
Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 December 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
11 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2016
CC04CC04
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation