Company NameDudley House (Management) Limited
Company StatusDissolved
Company Number02373363
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Dissolution Date22 August 2017 (6 years, 8 months 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 Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(24 years, 4 months after company formation)
Appointment Duration4 years (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameSteven Joe Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(24 years, 4 months after company formation)
Appointment Duration4 years (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Mark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(24 years, 4 months after company formation)
Appointment Duration4 years (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NamePaul Michael Bakker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(24 years, 4 months after company formation)
Appointment Duration4 years (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusClosed
Appointed03 March 2015(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration6 years (resigned 07 May 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration4 years (resigned 27 April 1995)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(8 years after company formation)
Appointment Duration16 years, 3 months (resigned 16 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Secretary NameMartin David Precious
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameHanover Management Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
Correspondence Address16 Hans Road
London
SW3 1RS
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed27 June 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 October 2007(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 October 2014)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Howard De Walden Estates
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(7 pages)
11 March 2015Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page)
11 March 2015Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014 (1 page)
11 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
11 March 2015Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014 (1 page)
11 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
11 March 2015Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page)
13 October 2014Appointment of Martin David Precious as a secretary on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of a secretary (2 pages)
13 October 2014Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 23 Queen Anne Street London London W1G 9DL on 13 October 2014 (2 pages)
13 October 2014Appointment of Martin David Precious as a secretary on 1 October 2014 (3 pages)
23 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
11 September 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(7 pages)
24 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Duncan Salvesen
(4 pages)
23 September 2013Appointment of Paul Bakker as a director (3 pages)
23 September 2013Appointment of Steven Hudson as a director (3 pages)
23 September 2013Appointment of Mark Kildea as a director (3 pages)
23 September 2013Appointment of Simon William De Mouchet Baynham as a director (3 pages)
9 August 2013Termination of appointment of Duncan Salvesen as a director
  • ANNOTATION A second filed TM01 was registered on 24/09/2013
(3 pages)
11 July 2013Secretary's details changed for Kinleigh Folkard & Hayward on 11 July 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Secretary's details changed for Kinleigh Folkard and Hayward on 22 April 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Director's change of particulars / duncan salvesen / 14/01/2008 (2 pages)
9 September 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
17 July 2008Return made up to 18/04/08; no change of members (7 pages)
7 February 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
20 May 2005Return made up to 18/04/05; full list of members (6 pages)
27 July 2004Return made up to 18/04/04; full list of members (6 pages)
9 February 2004Secretary's particulars changed (1 page)
25 January 2004Full accounts made up to 30 September 2003 (7 pages)
25 January 2004Full accounts made up to 30 September 2002 (7 pages)
6 January 2004Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page)
25 March 2003Secretary's particulars changed (1 page)
22 August 2002Full accounts made up to 30 September 2001 (7 pages)
13 May 2002Return made up to 18/04/02; full list of members (6 pages)
4 October 2001Full accounts made up to 30 September 2000 (7 pages)
24 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
9 May 2001Secretary's particulars changed (1 page)
6 October 2000Registered office changed on 06/10/00 from: 16 hans road london SW3 1RS (1 page)
20 September 2000New secretary appointed (1 page)
7 August 2000Secretary resigned (1 page)
14 June 2000Return made up to 18/04/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (7 pages)
9 May 1999Return made up to 18/04/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 August 1998Return made up to 18/04/98; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
27 June 1997Return made up to 18/04/97; full list of members (6 pages)
6 February 1997Director's particulars changed (1 page)
12 November 1996Full accounts made up to 30 September 1996 (7 pages)
24 May 1996Return made up to 18/04/96; no change of members (6 pages)
15 December 1995Full accounts made up to 30 September 1995 (7 pages)
24 May 1995Director resigned (2 pages)
1 May 1995Return made up to 18/04/95; full list of members (12 pages)
18 April 1989Incorporation (20 pages)