Company Name174 Dorset Road Management Limited
Company StatusActive
Company Number05458341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Sean Smuts
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Catherine House
174 Dorset Road
London
SW19 3EF
Director NameMr Paul James Kitchin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed12 September 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Catherine House
174 Dorset Road South Wimbledon
London
SW19 3EF
Director NameDr Michaela Stahnke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed12 February 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address174 Dorset Road
Flat 5
London
SW19 3EF
Secretary NameDr Mary Yip Braidley
StatusCurrent
Appointed07 May 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address174 Dorset Road
London
SW19 3EF
Director NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
Secretary NameMrs Sharon Tracey Scott
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Terrapin Road
London
SW17 8QN
Director NameCaroline Strawford
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 2007)
RoleSolicitor
Correspondence Address5 Catherine House
174 Dorset Road Wimbledon
London
SW19 3EF
Director NameEmma Saree Barwell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 12 November 2010)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Catherine House
London
SW19 3EF
Secretary NameMr Paul James Kitchin
NationalityAustralian
StatusResigned
Appointed31 October 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Catherine House
174 Dorset Road South Wimbledon
London
SW19 3EF
Director NameKelly Joanne Henderson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2007)
RoleIT Project Manager
Correspondence AddressFlat 9
174 Dorset Road Wimbledon
London
SW19 3EF
Director NameCatriona Sheehy
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2010)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 174 Dorset Road
South Wimbledon
London
SW19 3EF
Director NameShaun Craig Bowman
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Catherine House
174 Dorset Road
London
SW19 3EF
Director NameJessica Hannan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 174 Dorset Road
Wimbledon
London
SW19 3EF
Director NameLiam Barry Daniel Kane
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 174 Dorset Road
Wimbledon
London
SW19 3EF
Director NameBenjamin Sly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 2009)
RoleRecruitment Consultant
Correspondence AddressFlat 3 174 Dorset Road
Wimbledon
London
SW19 3EF
Secretary NameMr Manny Singh
StatusResigned
Appointed25 October 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address6 Catherine House 174 Dorset Road
South Wimbledon
London
SW19 3EF
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address9 Catherine House
174 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,000
Net Worth£14,295
Cash£16,177
Current Liabilities£1,905

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
25 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
24 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Notification of Michaela Stahnke as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 May 2018Notification of Nicholas Sean Smuts as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Paul Kitchin as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
1 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
21 May 2016Annual return made up to 20 May 2016 no member list (5 pages)
21 May 2016Annual return made up to 20 May 2016 no member list (5 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
27 May 2015Annual return made up to 20 May 2015 no member list (5 pages)
27 May 2015Annual return made up to 20 May 2015 no member list (5 pages)
29 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
29 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 20 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 20 May 2014 no member list (5 pages)
28 August 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
28 August 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
12 August 2013Annual return made up to 20 May 2013 no member list (5 pages)
12 August 2013Annual return made up to 20 May 2013 no member list (5 pages)
12 August 2013Registered office address changed from 6 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 6 Catherine House 174 Dorset Road South Wimbledon London SW19 3EF on 12 August 2013 (1 page)
7 May 2013Termination of appointment of Manny Singh as a secretary (1 page)
7 May 2013Appointment of Dr Mary Yip Braidley as a secretary (2 pages)
7 May 2013Termination of appointment of Manny Singh as a secretary (1 page)
7 May 2013Appointment of Dr Mary Yip Braidley as a secretary (2 pages)
3 May 2013Appointment of Dr Michaela Stahnke as a director (2 pages)
3 May 2013Appointment of Dr Michaela Stahnke as a director (2 pages)
22 October 2012Termination of appointment of Liam Kane as a director (1 page)
22 October 2012Termination of appointment of Liam Kane as a director (1 page)
4 September 2012Termination of appointment of Jessica Hannan as a director (1 page)
4 September 2012Termination of appointment of Jessica Hannan as a director (1 page)
4 September 2012Termination of appointment of Shaun Bowman as a director (1 page)
4 September 2012Termination of appointment of Shaun Bowman as a director (1 page)
23 August 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
23 August 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
25 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
25 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
3 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
1 June 2011Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Nicholas Sean Smuts on 1 June 2011 (2 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 December 2010Termination of appointment of Emma Barwell as a director (1 page)
21 December 2010Termination of appointment of Emma Barwell as a director (1 page)
22 September 2010Termination of appointment of Catriona Sheehy as a director (1 page)
22 September 2010Termination of appointment of Catriona Sheehy as a director (1 page)
11 June 2010Director's details changed for Jessica Hannan on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Jessica Hannan on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul James Kitchin on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 no member list (5 pages)
11 June 2010Director's details changed for Shaun Craig Bowman on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 no member list (5 pages)
11 June 2010Director's details changed for Nicholas Sean Smuts on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Liam Barry Daniel Kane on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Catriona Sheehy on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul James Kitchin on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Catriona Sheehy on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Shaun Craig Bowman on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Liam Barry Daniel Kane on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Nicholas Sean Smuts on 20 May 2010 (2 pages)
25 October 2009Appointment of Mr Manny Singh as a secretary (1 page)
25 October 2009Appointment of Mr Manny Singh as a secretary (1 page)
24 October 2009Termination of appointment of Paul Kitchin as a secretary (1 page)
24 October 2009Termination of appointment of Paul Kitchin as a secretary (1 page)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Director appointed mr paul james kitchin (1 page)
14 September 2009Registered office changed on 14/09/2009 from 2 catherine house 174 dorset road south wimbledon london SW19 3EF (1 page)
14 September 2009Director appointed mr paul james kitchin (1 page)
14 September 2009Registered office changed on 14/09/2009 from 2 catherine house 174 dorset road south wimbledon london SW19 3EF (1 page)
18 June 2009Annual return made up to 20/05/09 (4 pages)
18 June 2009Annual return made up to 20/05/09 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 January 2009Appointment terminated director benjamin sly (1 page)
23 January 2009Appointment terminated director benjamin sly (1 page)
16 July 2008Director appointed benjamin sly (2 pages)
16 July 2008Director appointed benjamin sly (2 pages)
16 July 2008Director appointed liam barry daniel kane (2 pages)
16 July 2008Director appointed jessica hannan (2 pages)
16 July 2008Director appointed jessica hannan (2 pages)
16 July 2008Director appointed liam barry daniel kane (2 pages)
13 June 2008Annual return made up to 20/05/08 (3 pages)
13 June 2008Annual return made up to 20/05/08 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 October 2007Annual return made up to 20/05/07 (2 pages)
17 October 2007Annual return made up to 20/05/07 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: flat 2 30 elmbourne road london SW17 8JR (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: flat 2 30 elmbourne road london SW17 8JR (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
19 June 2006Annual return made up to 20/05/06 (3 pages)
19 June 2006Annual return made up to 20/05/06 (3 pages)
27 May 2005Registered office changed on 27/05/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
27 May 2005Registered office changed on 27/05/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)