Background WavePink WaveYellow Wave

79 DARTMOUTH PARK HILL LIMITED (11294928)

79 DARTMOUTH PARK HILL LIMITED (11294928) is an active UK company. incorporated on 5 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 DARTMOUTH PARK HILL LIMITED has been registered for 8 years. Current directors include ASHBY, Julian Charles Corbett.

Company Number
11294928
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2018
Age
8 years
Address
C/O Prysm Financial Francis Barber House, London, EC4A 3DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHBY, Julian Charles Corbett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 DARTMOUTH PARK HILL LIMITED

79 DARTMOUTH PARK HILL LIMITED is an active company incorporated on 5 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 DARTMOUTH PARK HILL LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11294928

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

79 DARTMOUTH PARK HILL RTM COMPANY LIMITED
From: 5 April 2018To: 17 April 2019
Contact
Address

C/O Prysm Financial Francis Barber House 9 Gough Square London, EC4A 3DG,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 28 February 2024To: 21 November 2025
Monday Studios Regis Road London NW5 3EW England
From: 13 February 2023To: 28 February 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 4 May 2019To: 13 February 2023
Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 5 April 2018To: 4 May 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MICHAELS, Nicholas Peter

Active
Francis Barber House, LondonEC4A 3DG
Secretary
Appointed 28 May 2019

ASHBY, Julian Charles Corbett

Active
Dartmouth Park Hill, LondonNW5 1JD
Born February 1947
Director
Appointed 05 Apr 2018

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 05 Apr 2018
Resigned 28 May 2019

MICHAELS, Nicholas Peter

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1958
Director
Appointed 28 May 2019
Resigned 28 May 2019

WEBB, Emily Charlotte

Resigned
79 Dartmouth Park Hill, LondonNW5 1DJ
Born March 1989
Director
Appointed 11 Jun 2019
Resigned 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Resolution
13 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Incorporation Company
5 April 2018
NEWINCIncorporation