Background WavePink WaveYellow Wave

DAGENHAM PARK MANAGEMENT COMPANY LIMITED (13741178)

DAGENHAM PARK MANAGEMENT COMPANY LIMITED (13741178) is an active UK company. incorporated on 12 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DAGENHAM PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CRADDOCK, James William Aleck, MINSHULL, Bonnie Lucy, NASH, Lee Paul and 2 others.

Company Number
13741178
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2021
Age
4 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRADDOCK, James William Aleck, MINSHULL, Bonnie Lucy, NASH, Lee Paul, PATEL, Paras Raj, ROSS, Francis Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAGENHAM PARK MANAGEMENT COMPANY LIMITED

DAGENHAM PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DAGENHAM PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13741178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 12 November 2021

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 11 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1 New Burlington Place London, W1S 2HR,

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 30 Jun 2023

MINSHULL, Bonnie Lucy

Active
New Burlington Place, LondonW1S 2HR
Born November 1980
Director
Appointed 31 Dec 2023

NASH, Lee Paul

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1978
Director
Appointed 19 Dec 2024

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Jan 2025

ROSS, Francis Simon

Active
2 Stockport Exchange, StockportSK1 3GG
Born October 1987
Director
Appointed 19 Dec 2024

DONMEZ, Yildiray

Resigned
Lincoln Road, EnfieldEN1 2RY
Born June 1974
Director
Appointed 07 Dec 2022
Resigned 09 Jun 2023

GEC, Murat

Resigned
Eastbury Road, LondonE6 6LP
Born July 1975
Director
Appointed 07 Dec 2022
Resigned 09 Jun 2023

HOLLAND, Alan Michael

Resigned
LondonW1S 2HR
Born January 1974
Director
Appointed 12 Nov 2021
Resigned 30 Jun 2023

HUTCHINGS, Gareth John

Resigned
Devon Way, BirminghamB31 2TS
Born September 1984
Director
Appointed 09 Jun 2023
Resigned 19 Dec 2024

KELLIE, Gordon James

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born January 1973
Director
Appointed 15 Mar 2024
Resigned 19 Dec 2024

LYNCH, Thomas James

Resigned
Devon Way, BirminghamB31 2TS
Born May 1993
Director
Appointed 09 Jun 2023
Resigned 29 Sept 2023

MEW, Alison Elizabeth

Resigned
Devon Way, BirminghamB31 2TS
Born October 1974
Director
Appointed 09 Jun 2023
Resigned 14 Feb 2024

PILSWORTH, Andrew John

Resigned
LondonW1S 2HR
Born November 1974
Director
Appointed 21 Oct 2022
Resigned 31 Dec 2023

Persons with significant control

1

LondonW1S 2HR

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2023
AAAnnual Accounts
Legacy
28 July 2023
PARENT_ACCPARENT_ACC
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2021
NEWINCIncorporation