Background WavePink WaveYellow Wave

DP153 MANAGEMENT LIMITED (14051645)

DP153 MANAGEMENT LIMITED (14051645) is an active UK company. incorporated on 19 April 2022. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. DP153 MANAGEMENT LIMITED has been registered for 3 years. Current directors include ASHMAN, Jamie Mark, DOSWELL, Callum, HEBENTON, Kevin and 4 others.

Company Number
14051645
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2022
Age
3 years
Address
Pearsons Block & Estate Management, Southampton, SO14 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHMAN, Jamie Mark, DOSWELL, Callum, HEBENTON, Kevin, HEMSLEY, Kerrie Louise, KEATING, Thomas, MEHTA, Kiran Singh, WILMER, Anne Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP153 MANAGEMENT LIMITED

DP153 MANAGEMENT LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DP153 MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14051645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 19 April 2022

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 12 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Pearsons Block & Estate Management 2-4 New Road Southampton, SO14 0AA,

Previous Addresses

14-15 Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA United Kingdom
From: 19 April 2022To: 8 February 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

PEARSONS PARTNERSHIPS LIMITED

Active
70 High Street, FarehamPO16 7BB
Corporate secretary
Appointed 08 Feb 2024

ASHMAN, Jamie Mark

Active
2-4 New Road, SouthamptonSO14 0AA
Born June 1975
Director
Appointed 31 Mar 2025

DOSWELL, Callum

Active
2-4 New Road, SouthamptonSO14 0AA
Born August 1995
Director
Appointed 31 Mar 2025

HEBENTON, Kevin

Active
2-4 New Road, SouthamptonSO14 0AA
Born June 1984
Director
Appointed 31 Mar 2025

HEMSLEY, Kerrie Louise

Active
2-4 New Road, SouthamptonSO14 0AA
Born March 1981
Director
Appointed 31 Mar 2025

KEATING, Thomas

Active
2-4 New Road, SouthamptonSO14 0AA
Born March 1983
Director
Appointed 31 Mar 2025

MEHTA, Kiran Singh

Active
2-4 New Road, SouthamptonSO14 0AA
Born January 1995
Director
Appointed 31 Mar 2025

WILMER, Anne Mary

Active
2-4 New Road, SouthamptonSO14 0AA
Born October 1949
Director
Appointed 31 Mar 2025

DOSWELL, Samuel

Resigned
2-4 New Road, SouthamptonSO14 0AA
Born February 1990
Director
Appointed 19 Apr 2022
Resigned 31 Mar 2025

WILLIS, Nathan

Resigned
2-4 New Road, SouthamptonSO14 0AA
Born August 1992
Director
Appointed 19 Apr 2022
Resigned 31 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
School Close, EastleighSO53 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 February 2024
AP04Appointment of Corporate Secretary
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Incorporation Company
19 April 2022
NEWINCIncorporation