About

Registered Number: 06224576
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Having been setup in 2007, The Dickens Quarter Management Company Ltd are based in Salisbury, Wiltshire, it's status at Companies House is "Active". We don't currently know the number of employees at The Dickens Quarter Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEBESIN, Tola 09 September 2013 - 1
BRADLEY, Wendy 22 June 2011 - 1
ELLIOTT, Julie 22 June 2011 - 1
HUTCHINGS, Janet 22 June 2011 - 1
CONWAY, Paul John Joseph 25 November 2015 21 December 2017 1
KNIGHT, Adrian Peter 30 August 2011 28 August 2012 1
PRIOR, Carly 22 June 2011 19 December 2013 1
STANLEY, Barbara Marilyn 22 June 2011 04 July 2011 1
TAYLOR, Andrew Garry 25 November 2015 26 November 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 02 December 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 22 October 2013
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AD01 - Change of registered office address 01 July 2011
AP04 - Appointment of corporate secretary 01 July 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 30 May 2008
MEM/ARTS - N/A 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 27 December 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.