Background WavePink WaveYellow Wave

DP174 MANAGEMENT LIMITED (14051723)

DP174 MANAGEMENT LIMITED (14051723) is an active UK company. incorporated on 19 April 2022. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. DP174 MANAGEMENT LIMITED has been registered for 3 years. Current directors include BISHOP, Michael John, BURNETT, Ryan Drew, CORRIDAN, Siobhan and 6 others.

Company Number
14051723
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2022
Age
3 years
Address
14 Queensway, New Milton, BH25 5NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Michael John, BURNETT, Ryan Drew, CORRIDAN, Siobhan, HEALY, Michael Joseph Anthony, HEALY, Paul Steven, HILL, Christopher James, LUSH, Allison, SAMPSON, Timothy James, SUMMERS, Henry Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP174 MANAGEMENT LIMITED

DP174 MANAGEMENT LIMITED is an active company incorporated on 19 April 2022 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DP174 MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14051723

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 13 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

14 Queensway New Milton, BH25 5NN,

Previous Addresses

Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA England
From: 8 February 2024To: 14 August 2025
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

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

ARQUERO MANAGEMENT LTD

Active
Queensway, New MiltonBH25 5NN
Corporate secretary
Appointed 01 Aug 2025

BISHOP, Michael John

Active
Queensway, New MiltonBH25 5NN
Born April 1947
Director
Appointed 04 Jul 2024

BURNETT, Ryan Drew

Active
Queensway, New MiltonBH25 5NN
Born January 1995
Director
Appointed 15 Jul 2024

CORRIDAN, Siobhan

Active
Queensway, New MiltonBH25 5NN
Born February 1962
Director
Appointed 13 Sept 2024

HEALY, Michael Joseph Anthony

Active
Queensway, New MiltonBH25 5NN
Born September 1960
Director
Appointed 26 Jun 2024

HEALY, Paul Steven

Active
Queensway, New MiltonBH25 5NN
Born September 1990
Director
Appointed 04 Jul 2024

HILL, Christopher James

Active
Queensway, New MiltonBH25 5NN
Born August 1991
Director
Appointed 08 Oct 2024

LUSH, Allison

Active
Queensway, New MiltonBH25 5NN
Born May 1966
Director
Appointed 20 Sept 2024

SAMPSON, Timothy James

Active
Queensway, New MiltonBH25 5NN
Born July 1954
Director
Appointed 08 Oct 2024

SUMMERS, Henry Jonathan

Active
Queensway, New MiltonBH25 5NN
Born October 1961
Director
Appointed 28 Jun 2024

PEARSONS PARTNERSHIPS LIMITED

Resigned
70 High Street, FarehamPO16 7BB
Corporate secretary
Appointed 08 Feb 2024
Resigned 01 Aug 2025

DOSWELL, Samuel

Resigned
2-4 New Road, SouthamptonSO14 0AA
Born February 1990
Director
Appointed 19 Apr 2022
Resigned 08 Oct 2024

SKINNER, Sandra Marie

Resigned
Queensway, New MiltonBH25 5NN
Born March 1962
Director
Appointed 13 Sept 2024
Resigned 17 Jan 2026

WILLIS, Nathan

Resigned
2-4 New Road, SouthamptonSO14 0AA
Born August 1992
Director
Appointed 19 Apr 2022
Resigned 08 Oct 2024

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 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Incorporation Company
19 April 2022
NEWINCIncorporation