Company NameDagenham Business Centre Management Company Limited
DirectorsDaniel James Booty and Stephen Robert Randall
Company StatusActive
Company Number07809595
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel James Booty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Stephen Robert Randall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameKemsley Llp (Corporation)
StatusCurrent
Appointed01 April 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameDiana Nicola Griffin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleSenior Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Dagenham Business Centre Management Company
Dagenham
Essex
RM10 7FD
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 9 Dagenham Business Centre Management Company
Dagenham
Essex
RM10 7FD
Director NameMr Steven Carl Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Dagenham Business Centre Management Company
Dagenham
Essex
RM10 7FD

Contact

Websitegle.co.uk

Location

Registered Address113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Crescent Trustees Limited
4.76%
Ordinary
1 at £1Edward Charles Investments Limited
4.76%
Ordinary
1 at £1G W Commercial Equipment Limited
4.76%
Ordinary
1 at £1Index Business Supplies Limited
4.76%
Ordinary
1 at £1Kindale Limited
4.76%
Ordinary
1 at £1Manpower Direct (Uk) Limited
4.76%
Ordinary
1 at £1O'hanlon & Sons Limited
4.76%
Ordinary
1 at £1Parkland Properties Limited
4.76%
Ordinary
1 at £1Phoenix Sales (Rj) Limited
4.76%
Ordinary
1 at £1Pure Magic Limited
4.76%
Ordinary
1 at £1R Randall Limited
4.76%
Ordinary
1 at £1Superoptical Limited
4.76%
Ordinary
1 at £1Unique Interiors Limited
4.76%
Ordinary
1 at £1Walter Newbury Limited
4.76%
Ordinary
4 at £1Ipm Personal Pension Trustees Limited
19.05%
Ordinary
3 at £1Amadeus Properties Limited
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
26 July 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
26 July 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 July 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2016Appointment of Kemsley Llp as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Kemsley Llp as a secretary on 1 April 2016 (2 pages)
18 May 2016Registered office address changed from C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB England to 113 New London Road Chelmsford Essex CM2 0QT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB England to 113 New London Road Chelmsford Essex CM2 0QT on 18 May 2016 (1 page)
11 February 2016Registered office address changed from Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD to C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD to C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB on 11 February 2016 (1 page)
15 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 21
(5 pages)
15 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 21
(5 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 May 2015Statement of capital on 26 March 2015
  • GBP 1
(7 pages)
30 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 21
(6 pages)
30 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 21
(6 pages)
30 May 2015Statement of capital on 26 March 2015
  • GBP 1
(7 pages)
15 April 2015Termination of appointment of Christopher Arthur Rushton as a director on 26 March 2015 (1 page)
15 April 2015Termination of appointment of Christopher Arthur Rushton as a director on 26 March 2015 (1 page)
15 April 2015Appointment of Mr Stephen Robert Randall as a director on 26 March 2015 (2 pages)
15 April 2015Termination of appointment of Steven Carl Wright as a director on 26 March 2015 (1 page)
15 April 2015Appointment of Mr Stephen Robert Randall as a director on 26 March 2015 (2 pages)
15 April 2015Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Daniel James Booty as a director on 26 March 2015 (2 pages)
15 April 2015Termination of appointment of Diana Nicola Griffin as a director on 26 March 2015 (1 page)
15 April 2015Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Daniel James Booty as a director on 26 March 2015 (2 pages)
15 April 2015Termination of appointment of Steven Carl Wright as a director on 26 March 2015 (1 page)
15 April 2015Termination of appointment of Diana Nicola Griffin as a director on 26 March 2015 (1 page)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 September 2014 (1 page)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 April 2013Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2
(3 pages)
8 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)