Company NameDwight Road Property Management Limited
Company StatusActive
Company Number05324541
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 2 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 Damian Brady
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Glenwood Abbey
Tinure
Monasterboice
County Louth
Irish
Director NameMr Daniel Paul McInerney
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Carrickmines Little
Foxrock
Dublin 18
Irish
Director NameMr Neil John Altman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30a Green Lane
Northwood
HA6 2QB
Director NameMr Paul John Carter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kounnis & Partners Sterling House
Fulbourne Road
London
E17 4EE
Secretary NameCongress Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed12 May 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Patrick John McGrath
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceIreland
Correspondence Address2 Parkmore Pecks Lane
Castleknock
Dublin 15
Ireland
Director NameMichael O'Gorman
Date of BirthMay 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleBanker
Correspondence Address54 Frankfort Avenue
Rathgar
Dublin 6
Irish
Director NameDeclan O'Hanlon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2009)
RoleAssociate Director
Correspondence Address16 Hermitage Downs
Rathfarnham
Dublin 16
Irish
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hillview (Watford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Current Liabilities£250

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

10 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
19 January 2023Confirmation statement made on 5 January 2023 with updates (8 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 May 2022Appointment of Congress Company Secretarial Services Ltd as a secretary on 12 May 2022 (2 pages)
5 January 2022Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 7 st John's Road Harrow Middlesex HA1 2EY on 5 January 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with updates (8 pages)
5 January 2022Termination of appointment of Clyde Secretaries Limited as a secretary on 5 January 2022 (1 page)
26 November 2021Appointment of Mr Neil John Altman as a director on 22 November 2021 (2 pages)
26 November 2021Notification of a person with significant control statement (2 pages)
26 November 2021Appointment of Mr Paul John Carter as a director on 22 November 2021 (2 pages)
26 November 2021Cessation of Hillview (Watford) Limited as a person with significant control on 22 November 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of cap on allotment 01/03/2021
(2 pages)
2 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 117
(3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Patrick Mcgrath as a director (1 page)
14 December 2010Termination of appointment of Patrick Mcgrath as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director declan o'hanlon (1 page)
14 August 2009Appointment terminated director declan o'hanlon (1 page)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008Return made up to 05/01/08; full list of members (6 pages)
10 January 2008Return made up to 05/01/08; full list of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2007Return made up to 05/01/07; full list of members (6 pages)
16 January 2007Return made up to 05/01/07; full list of members (6 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2006Memorandum and Articles of Association (20 pages)
2 May 2006Memorandum and Articles of Association (20 pages)
25 April 2006Memorandum and Articles of Association (19 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2006Memorandum and Articles of Association (19 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2006Return made up to 05/01/06; full list of members (6 pages)
20 February 2006Return made up to 05/01/06; full list of members (6 pages)
5 January 2005Incorporation (30 pages)
5 January 2005Incorporation (30 pages)