Company NameDexter Management Limited
DirectorsLouise Charlotte Taub and Matthew Alexander Taub
Company StatusActive
Company Number04511273
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Louise Charlotte Taub
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Milliners Way
Bishops Stortford
Hertfordshire
CM23 4GG
Director NameMr Matthew Alexander Taub
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Milliners Way
Bishops Stortford
Hertfordshire
CM23 4GG
Director NameMrs Patricia Emily Taub
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage 40 St. Johns Road
Stansted
Essex
CM24 8JR
Secretary NamePatricia Emily Taub
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Nursery Close
Woodford Green
Essex
IG8 0ES

Location

Registered Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Edward Brian Taub
50.00%
Ordinary
1 at £1Louise Charlotte Taub
25.00%
Ordinary
1 at £1Matthew Alexander Taub
25.00%
Ordinary

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 Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

30 September 2022Delivered on: 30 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 boyd close, bishop's stortford CM23 5EG as the same is registered at hm land registry with title number HD120246.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold 11 chapel hill stansted essex title no EX410139.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold flat 4 apton court apton road bishops stortford title no HD71275.
Outstanding
25 October 2017Delivered on: 3 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 11 October 2017
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Freehold 18 boyd close bishops stortford title no HD120246.
Outstanding
18 May 2015Delivered on: 6 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 11,11A and 11B chapel hill stansted essex title no EX410139.
Outstanding
25 March 2015Delivered on: 1 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Satisfaction of charge 045112730001 in full (4 pages)
8 August 2019Satisfaction of charge 045112730002 in full (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
7 November 2017Registration of charge 045112730005, created on 3 November 2017 (18 pages)
7 November 2017Registration of charge 045112730006, created on 3 November 2017 (18 pages)
7 November 2017Registration of charge 045112730006, created on 3 November 2017 (18 pages)
7 November 2017Registration of charge 045112730005, created on 3 November 2017 (18 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Registration of charge 045112730004, created on 25 October 2017 (18 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Registration of charge 045112730004, created on 25 October 2017 (18 pages)
11 October 2017Registration of a charge with Charles court order to extend. Charge code 045112730003, created on 8 August 2017 (6 pages)
11 October 2017Registration of a charge with Charles court order to extend. Charge code 045112730003, created on 8 August 2017 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Change of details for Mrs Louise Charlotte Taub as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mrs Louise Charlotte Taub as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Matthew Alexander Taub as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Matthew Alexander Taub as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Termination of appointment of Patricia Emily Taub as a secretary on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Patricia Emily Taub as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Patricia Emily Taub as a secretary on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Patricia Emily Taub as a director on 14 November 2016 (1 page)
16 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
1 February 2016Director's details changed for Mrs Louise Charlotte Taub on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Matthew Alexander Taub on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mrs Louise Charlotte Taub on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Matthew Alexander Taub on 1 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
21 July 2015Appointment of Mr Matthew Alexander Taub as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr Matthew Alexander Taub as a director on 21 July 2015 (2 pages)
6 June 2015Registration of charge 045112730002, created on 18 May 2015 (8 pages)
6 June 2015Registration of charge 045112730002, created on 18 May 2015 (8 pages)
1 April 2015Registration of charge 045112730001, created on 25 March 2015 (5 pages)
1 April 2015Registration of charge 045112730001, created on 25 March 2015 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(5 pages)
30 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Patricia Emily Taub on 20 October 2009 (2 pages)
5 February 2010Director's details changed for Patricia Emily Taub on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Louise Charlotte Taub on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Louise Charlotte Taub on 20 October 2009 (2 pages)
7 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Return made up to 14/08/08; full list of members (3 pages)
17 September 2008Return made up to 14/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 14/08/07; full list of members (2 pages)
16 August 2007Return made up to 14/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 14/08/06; full list of members (2 pages)
18 October 2006Return made up to 14/08/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Return made up to 14/08/05; full list of members (2 pages)
28 September 2005Return made up to 14/08/05; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: c/o s d garner & co, 92 station lane, hornchurch essex RM12 6LX (1 page)
5 September 2005Registered office changed on 05/09/05 from: c/o s d garner & co, 92 station lane, hornchurch essex RM12 6LX (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 August 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2002Incorporation (10 pages)
14 August 2002Incorporation (10 pages)