Background WavePink WaveYellow Wave

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED (10734219)

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED (10734219) is an active UK company. incorporated on 21 April 2017. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BASSETT, Karrie, FOYLE, Mark James.

Company Number
10734219
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2017
Age
8 years
Address
Unit 1,2 & 3 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASSETT, Karrie, FOYLE, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10734219

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 1,2 & 3 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 10 May 2019To: 6 January 2020
7th Floor New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ United Kingdom
From: 21 April 2017To: 10 May 2019
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Feb 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 01 Jan 2020

BASSETT, Karrie

Active
Beech Court, ReadingRG10 0RQ
Born May 1973
Director
Appointed 23 Aug 2024

FOYLE, Mark James

Active
Beech Court, ReadingRG10 0RQ
Born June 1984
Director
Appointed 23 Aug 2024

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 22 Sept 2017
Resigned 01 Jan 2020

ANDREWS, Gordon Alan

Resigned
Beech Court, ReadingRG10 0RQ
Born February 1959
Director
Appointed 07 Oct 2020
Resigned 13 Dec 2023

BROWN, David James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1979
Director
Appointed 24 Feb 2020
Resigned 06 Oct 2020

BUNGAR, Anil

Resigned
Beech Court, ReadingRG10 0RQ
Born February 1972
Director
Appointed 01 Apr 2019
Resigned 01 Jul 2020

CHIVERS, Graham John

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born June 1980
Director
Appointed 21 Apr 2017
Resigned 30 Nov 2018

EVANS, Marcus James

Resigned
Beech Court, ReadingRG10 0RQ
Born January 1976
Director
Appointed 15 Oct 2018
Resigned 06 Oct 2020

GUIHEN, Eileen

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1983
Director
Appointed 13 Dec 2023
Resigned 23 Aug 2024

HILL, David

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born January 1964
Director
Appointed 13 Dec 2023
Resigned 30 Apr 2024

RUANE, Sean

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born February 1981
Director
Appointed 21 Apr 2017
Resigned 14 Sept 2018

SIMS, Adrian Justin

Resigned
Beech Court, ReadingRG10 0RQ
Born February 1970
Director
Appointed 07 Oct 2020
Resigned 13 Dec 2023

SMITH, David Edward

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1968
Director
Appointed 24 Feb 2020
Resigned 06 Oct 2020

VICARY, Alex

Resigned
Beech Court, ReadingRG10 0RQ
Born March 1987
Director
Appointed 30 Apr 2024
Resigned 02 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Anil Bungar

Active
Beech Court, ReadingRG10 0RQ
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Marcus James Evans

Active
Beech Court, ReadingRG10 0RQ
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2018

Mr Sean Ruane

Ceased
5 Compton Road, LondonSW19 7QA
Born February 1981

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Incorporation Company
21 April 2017
NEWINCIncorporation