Company Name5 Dalby Square Management Company Limited
DirectorImani Backes
Company StatusActive
Company Number05128871
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Imani Backes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleStrategic Account Executive
Country of ResidenceEngland
Correspondence Address315 Regents Park Road
London
N3 1DP
Director NameMrs Janine Margaret Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Canford Close
Enfield
Middlesex
EN2 8QN
Director NameStephen John Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Canford Close
Enfield
Middlesex
EN2 8QN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameStephen John Taylor
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Canford Close
Enfield
Middlesex
EN2 8QN
Director NameAndrew John Harvey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2008)
RoleProperty Management
Correspondence Address14 Lower Clapton Road
London
E5 0PD
Director NameMr Stephen Nicholas Backes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 May 2022)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Stephen Nicholas Backes
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 May 2022)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Grant Jenkins & Robert Illegible
33.33%
Ordinary
2 at £1Twickenham Developments LTD
33.33%
Ordinary
1 at £1Mary Caswell & Elizabeth Shaer
16.67%
Ordinary
1 at £1Sofie Tsitsi Gumbie
16.67%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

7 February 2024Registered office address changed from 8 Durweston Street London W1H 1EW England to 315 Regents Park Road London N3 1DP on 7 February 2024 (1 page)
22 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 April 2023Notification of Imani Backes as a person with significant control on 13 April 2023 (2 pages)
29 June 2022Cessation of Stephen Nicholas Backes as a person with significant control on 25 May 2022 (1 page)
29 June 2022Appointment of Imani Backes as a director on 29 June 2022 (2 pages)
29 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
29 June 2022Termination of appointment of Stephen Nicholas Backes as a director on 25 May 2022 (1 page)
29 June 2022Termination of appointment of Stephen Nicholas Backes as a secretary on 25 May 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
31 January 2018Notification of Stephen Backes as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 October 2017Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page)
20 October 2017Director's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (2 pages)
20 October 2017Secretary's details changed for Mr Stephen Nicholas Backes on 18 October 2017 (1 page)
13 October 2017Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to 8 Durweston Street London W1H 1EW on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to 8 Durweston Street London W1H 1EW on 13 October 2017 (1 page)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(5 pages)
5 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 9 February 2011 (2 pages)
27 July 2010Annual return made up to 14 May 2010 (14 pages)
27 July 2010Annual return made up to 14 May 2010 (14 pages)
11 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
5 June 2009Return made up to 14/05/09; full list of members (5 pages)
27 May 2009Director and secretary's change of particulars / stephen backes / 05/04/2008 (1 page)
27 May 2009Director and secretary's change of particulars / stephen backes / 05/04/2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 July 2008Return made up to 14/05/08; no change of members (6 pages)
30 July 2008Return made up to 14/05/08; no change of members (6 pages)
22 April 2008Appointment terminated director andrew harvey (1 page)
22 April 2008Appointment terminated director andrew harvey (1 page)
2 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 February 2007Registered office changed on 09/02/07 from: 14 lower clapton road london E5 0PD (1 page)
9 February 2007Registered office changed on 09/02/07 from: 14 lower clapton road london E5 0PD (1 page)
23 May 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
23 May 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New director appointed (2 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 November 2005Registered office changed on 16/11/05 from: 6 florey square winchmore hill london N21 1UJ (1 page)
16 November 2005Registered office changed on 16/11/05 from: 6 florey square winchmore hill london N21 1UJ (1 page)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
26 November 2004Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
26 November 2004Ad 17/11/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: crown house whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: crown house whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
14 May 2004Incorporation (21 pages)
14 May 2004Incorporation (21 pages)