Company NameDell Management Company Limited (The)
Company StatusActive
Company Number01047014
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter David King
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Dell 32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Richard Thomas Nokes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Dell 32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameMr Richard Thomas Nokes
NationalityBritish
StatusCurrent
Appointed25 November 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Dell 32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Vijay Naresh Khullar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(44 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWimborne House 6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMr Joseph Henry Miles
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleRetired
Correspondence AddressThe Dell 32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameGilbert Johnson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 1999)
RoleRetired
Correspondence AddressThe Dell
32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr David Maddison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(27 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2006)
RoleTechnoligist
Country of ResidenceEngland
Correspondence AddressThe Dell
32 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameJohn Steele
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2007(34 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 October 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne Hse
4 Pump La.
Hayes
Middx
UB3 3NB

Location

Registered AddressFifth Floor, 167 To 169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

250 at £1Miss Vanessa C. Grisdale
8.14%
Ordinary A
250 at £1Mr A. Vinter
8.14%
Ordinary A
250 at £1Mr David Maddison
8.14%
Ordinary A
250 at £1Mr John Steele
8.14%
Ordinary A
250 at £1Mr Messenger & Mrs Messenger
8.14%
Ordinary A
250 at £1Mr Paul S. D'souza
8.14%
Ordinary A
250 at £1Mr Peter D. King
8.14%
Ordinary A
250 at £1Mr Richard T. Nokes
8.14%
Ordinary A
250 at £1Mrs D.k. Gajree & Mr D.k. Gajree
8.14%
Ordinary A
250 at £1Mrs Kanwal Jit Kaur Madan
8.14%
Ordinary A
250 at £1Ms Shukira Khan
8.14%
Ordinary A
250 at £1Vijay Khullar
8.14%
Ordinary A
2 at £3Miss Vanessa C. Grisdale
0.20%
Ordinary B
2 at £3Mr A. Vinter
0.20%
Ordinary B
2 at £3Mr D.k. Gajree & Mrs D.k. Gajree
0.20%
Ordinary B
2 at £3Mr David J. Maddison
0.20%
Ordinary B
2 at £3Mr John Steele
0.20%
Ordinary B
2 at £3Mr Paul S. D'souza
0.20%
Ordinary B
2 at £3Mr Peter D. King
0.20%
Ordinary B
2 at £3Mr Richard T. Nokes
0.20%
Ordinary B
2 at £3Mrs Kanwal Jit Kaur Madan
0.20%
Ordinary B
2 at £3Mrs Messenger & Mr Messenger
0.20%
Ordinary B
2 at £3Ms Shukira Khan
0.20%
Ordinary B
2 at £3Vijay Khullar
0.20%
Ordinary B

Financials

Year2014
Turnover£11,520
Net Worth£3,080
Cash£18,328
Current Liabilities£18,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

25 February 2021Director's details changed for Mr Peter David King on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Richard Thomas Nokes on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Richard Thomas Nokes on 25 February 2021 (2 pages)
25 February 2021Secretary's details changed for Mr Richard Thomas Nokes on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mr Peter David King on 25 February 2021 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
3 December 2018Termination of appointment of John Steele as a director on 24 October 2018 (1 page)
3 December 2018Registered office address changed from Wimborne Hse, 4 Pump La. Hayes Middx UB3 3NB to Field House Chiswick Mall London W4 2PR on 3 December 2018 (1 page)
7 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 September 2017Director's details changed for John Steele on 13 September 2017 (2 pages)
13 September 2017Director's details changed for John Steele on 13 September 2017 (2 pages)
3 January 2017Appointment of Mr Vijay Naresh Khullar as a director on 6 December 2016 (3 pages)
3 January 2017Appointment of Mr Vijay Naresh Khullar as a director on 6 December 2016 (3 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 3,072
(8 pages)
28 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 3,072
(8 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,072
(8 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,072
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,072
(8 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,072
(8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 December 2011Director's details changed for Mr Peter David King on 11 December 2011 (2 pages)
11 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
11 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
11 December 2011Director's details changed for Mr Richard Thomas Nokes on 11 December 2011 (2 pages)
11 December 2011Director's details changed for Mr Peter David King on 11 December 2011 (2 pages)
11 December 2011Director's details changed for John Steele on 11 December 2011 (2 pages)
11 December 2011Director's details changed for John Steele on 11 December 2011 (2 pages)
11 December 2011Director's details changed for Mr Richard Thomas Nokes on 11 December 2011 (2 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 February 2011Annual return made up to 25 November 2010 (15 pages)
17 February 2011Annual return made up to 25 November 2010 (15 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (15 pages)
8 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (15 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 March 2009Return made up to 25/11/08; no change of members (6 pages)
2 March 2009Return made up to 25/11/08; no change of members (6 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 February 2008Return made up to 25/11/07; change of members (7 pages)
29 February 2008Return made up to 25/11/07; change of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
18 February 2007Return made up to 25/11/06; full list of members (11 pages)
18 February 2007Return made up to 25/11/06; full list of members (11 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
12 December 2005Return made up to 25/11/05; full list of members (11 pages)
12 December 2005Return made up to 25/11/05; full list of members (11 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2004Return made up to 25/11/04; full list of members (10 pages)
25 November 2004Return made up to 25/11/04; full list of members (10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 April 2004Return made up to 25/11/03; full list of members (10 pages)
19 April 2004Return made up to 25/11/03; full list of members (10 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 May 2003Return made up to 25/11/02; full list of members (10 pages)
13 May 2003Return made up to 25/11/02; full list of members (10 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 February 2002Return made up to 25/11/01; full list of members (10 pages)
21 February 2002Return made up to 25/11/01; full list of members (10 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 February 2001Return made up to 25/11/00; full list of members (10 pages)
13 February 2001Return made up to 25/11/00; full list of members (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
2 February 1999Return made up to 25/11/98; full list of members (6 pages)
2 February 1999Return made up to 25/11/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (7 pages)
22 September 1998Full accounts made up to 31 March 1998 (7 pages)
11 January 1998Return made up to 25/11/97; change of members (6 pages)
11 January 1998Return made up to 25/11/97; change of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (7 pages)
29 July 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1996Return made up to 25/11/96; change of members (6 pages)
4 December 1996Return made up to 25/11/96; change of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
26 January 1996Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1996Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)