Company Name15 Dock Street Management Limited
DirectorsKieran McNamara and Liesl Weber
Company StatusActive
Company Number05669067
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 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 Kieran McNamara
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Liesl Weber
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed02 December 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address120 Vuurgastraat
Overijse
3090
Belgium
Director NameMr Steven Lord
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMiss Amanda Spencer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2018)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Martin Paul Moody
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed26 June 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Amanda Elizabeth Spencer
5.56%
Ordinary
1 at £1Anthony Lewis Plotnek
5.56%
Ordinary
1 at £1Hertford Company Secretaries LTD
5.56%
Ordinary
1 at £1Karen Morrish
5.56%
Ordinary
1 at £1Kelly Isaac & William Isaac
5.56%
Ordinary
1 at £1Liesl Weber
5.56%
Ordinary
1 at £1Lynsey Jade Bird
5.56%
Ordinary
1 at £1Mr A. Hyam
5.56%
Ordinary
1 at £1Mr J. Moulson
5.56%
Ordinary
1 at £1Mr K. Mcnamara
5.56%
Ordinary
1 at £1Mr M. Moody
5.56%
Ordinary
1 at £1Mr N. Frey
5.56%
Ordinary
1 at £1Mr R. Cheung
5.56%
Ordinary
1 at £1Peter Norman & Joanne Kearney
5.56%
Ordinary
1 at £1Rmg Asset Management LTD
5.56%
Ordinary
1 at £1Vanessa Gianninio
5.56%
Ordinary
1 at £1Xiaoxi Yang
5.56%
Ordinary
1 at £1Xpert Banking Furniture LTD
5.56%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

24 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 March 2023Appointment of Mr Mehdi Aziez as a director on 20 March 2023 (2 pages)
16 March 2023Termination of appointment of Kieran Mcnamara as a director on 1 August 2022 (1 page)
16 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
16 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
13 December 2021Appointment of Mrs Liesl Weber as a director on 2 December 2021 (2 pages)
18 August 2021Termination of appointment of Martin Paul Moody as a director on 30 June 2021 (1 page)
8 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
3 June 2019Director's details changed for Mr Kieran Mcnamara on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Martin Paul Moody on 3 June 2019 (2 pages)
21 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
12 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Termination of appointment of Amanda Spencer as a director on 23 January 2018 (1 page)
8 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18
(8 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18
(8 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18
(8 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18
(8 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18
(8 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
28 February 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(8 pages)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 18
(3 pages)
11 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16
(3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
11 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 18
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 16
(3 pages)
11 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 18
(3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
18 November 2011Appointment of Mr Kieran Mcnamara as a director (2 pages)
18 November 2011Appointment of Mr Kieran Mcnamara as a director (2 pages)
2 November 2011Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages)
2 November 2011Appointment of Mr Martin Paul Moody as a director (2 pages)
2 November 2011Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages)
2 November 2011Appointment of Miss Amanda Spencer as a director (2 pages)
2 November 2011Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages)
2 November 2011Appointment of Mr Martin Paul Moody as a director (2 pages)
2 November 2011Appointment of Miss Amanda Spencer as a director (2 pages)
1 November 2011Termination of appointment of Rmg Asset Management Limited as a director (1 page)
1 November 2011Termination of appointment of Steven Lord as a director (1 page)
1 November 2011Termination of appointment of Steven Lord as a director (1 page)
1 November 2011Termination of appointment of Rmg Asset Management Limited as a director (1 page)
20 May 2011Appointment of Mr Steven Lord as a director (2 pages)
20 May 2011Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
20 May 2011Appointment of Mr Steven Lord as a director (2 pages)
20 May 2011Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (17 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (17 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (17 pages)
15 March 2010Accounts for a dormant company made up to 31 January 2010 (9 pages)
15 March 2010Accounts for a dormant company made up to 31 January 2010 (9 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
13 January 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 09/01/09; full list of members (11 pages)
23 January 2009Return made up to 09/01/09; full list of members (11 pages)
9 January 2009Director's change of particulars / cpm asset management LIMITED / 09/01/2009 (1 page)
9 January 2009Director's change of particulars / cpm asset management LIMITED / 09/01/2009 (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 September 2008Director's change of particulars / cpm asset management LIMITED / 22/08/2008 (1 page)
25 September 2008Director's change of particulars / cpm asset management LIMITED / 22/08/2008 (1 page)
23 September 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page)
23 September 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page)
22 September 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 February 2007Registered office changed on 05/02/07 from: cpm house essex road hoddesoon herts EN11 0DR (1 page)
5 February 2007Registered office changed on 05/02/07 from: cpm house essex road hoddesoon herts EN11 0DR (1 page)
2 February 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
(7 pages)
2 February 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/07
(7 pages)
5 July 2006New secretary appointed;new director appointed (1 page)
5 July 2006New secretary appointed;new director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2006Incorporation (11 pages)
9 January 2006Incorporation (11 pages)