Background WavePink WaveYellow Wave

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED (10353074)

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED (10353074) is an active UK company. incorporated on 31 August 2016. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ALBON, Angela Janet, FIRLOTTE, Justin Lee.

Company Number
10353074
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2016
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBON, Angela Janet, FIRLOTTE, Justin Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED

DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 2016 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUKES MEADOW (TANGMERE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10353074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 5 September 2016To: 20 June 2024
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 31 August 2016To: 5 September 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Owner Exit
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP27QY
Corporate secretary
Appointed 14 Nov 2024

ALBON, Angela Janet

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1977
Director
Appointed 01 Jul 2025

FIRLOTTE, Justin Lee

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1980
Director
Appointed 13 Aug 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 31 Aug 2016
Resigned 31 Aug 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 31 Aug 2016
Resigned 14 Nov 2024

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 08 Sept 2023

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

DOCHERTY, Mark Anthony

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 22 Sept 2016
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 22 Sept 2016
Resigned 01 Aug 2019

HAYHURST, Paul

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1974
Director
Appointed 24 Jul 2024
Resigned 02 Jun 2025

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 18 Jun 2024

JONES, Stewart Warren

Resigned
Fulford, YorkYO19 4FE
Born March 1967
Director
Appointed 18 Dec 2023
Resigned 18 Jun 2024

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 22 Sept 2016
Resigned 12 May 2022

LUFF, Adrian

Resigned
Fulford, YorkYO19 4FE
Born March 1981
Director
Appointed 18 Jun 2024
Resigned 06 Nov 2025

MCNEIL-AITKEN, Craig

Resigned
Fulford, YorkYO19 4FE
Born January 1982
Director
Appointed 12 May 2022
Resigned 31 Aug 2023

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 25 Jul 2017
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 31 Aug 2016
Resigned 31 Aug 2016

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 31 Aug 2016
Resigned 21 Jul 2017

SHORTT, Daniel

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1990
Director
Appointed 16 Jul 2024
Resigned 31 Aug 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 31 Aug 2016
Resigned 31 Aug 2016

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Incorporation Company
31 August 2016
NEWINCIncorporation