Background WavePink WaveYellow Wave

OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED (14959013)

OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED (14959013) is an active UK company. incorporated on 24 June 2023. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED has been registered for 2 years. Current directors include ELEY, Anthony William John, EMMS, Brian Richard, REEVES, Steven Robert.

Company Number
14959013
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2023
Age
2 years
Address
Mcabold House 74 Drury Lane, Dunstable, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELEY, Anthony William John, EMMS, Brian Richard, REEVES, Steven Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED

OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2023 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD DAIRY (KIMPTON) MANAGEMENT COMPANY LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14959013

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 24 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis Dunstable, LU5 5ED,

Previous Addresses

Burgundy House 21 the Forresters Harpenden AL5 2FB England
From: 24 June 2023To: 17 October 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 01 Nov 2025

ELEY, Anthony William John

Active
74 Drury Lane, DunstableLU5 5ED
Born March 1955
Director
Appointed 13 Oct 2025

EMMS, Brian Richard

Active
74 Drury Lane, DunstableLU5 5ED
Born September 1949
Director
Appointed 13 Oct 2025

REEVES, Steven Robert

Active
74 Drury Lane, DunstableLU5 5ED
Born July 1959
Director
Appointed 13 Oct 2025

DRIVER, Andrew James

Resigned
74 Drury Lane, DunstableLU5 5ED
Born April 1972
Director
Appointed 24 Jun 2023
Resigned 01 Nov 2025

TAAFFE, Richard Michael

Resigned
74 Drury Lane, DunstableLU5 5ED
Born March 1983
Director
Appointed 24 Jun 2023
Resigned 01 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew James Driver

Ceased
74 Drury Lane, DunstableLU5 5ED
Born April 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2023
Ceased 01 Nov 2025

Mr Richard Michael Taaffe

Ceased
74 Drury Lane, DunstableLU5 5ED
Born March 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2023
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Incorporation Company
24 June 2023
NEWINCIncorporation