ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dudley Samuel & Harrison (Management) Limited

Dudley Samuel & Harrison (Management) Limited is an active company incorporated on 23 November 1967 with the registered office located in London, Greater London. Dudley Samuel & Harrison (Management) Limited was registered 58 years ago.
Status
Active
Active since incorporation
Company No
00923592
Private limited company
Age
58 years
Incorporated 23 November 1967
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
35 Ballards Lane
London
N3 1XW
United Kingdom
Address changed on 29 May 2022 (3 years ago)
Previous address was 21 Bedford Square London WC1B 3HH United Kingdom
Telephone
02076291375
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Company Executive • British • Lives in UK • Born in Jun 1954
Director • British • Lives in UK • Born in Jul 1957
Oxford Street And Bond Street Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D.A.W. Consolidated Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Bexley Heath Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Foley Street Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Morbay Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Oxford Street And Bond Street Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Highlyn Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Quenton Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Dargate Properties Limited
Jennifer Amanda Kennedy and Dr Timothy Hugh Freed are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£207.97K
Increased by £5.12K (+3%)
Total Liabilities
-£339.14K
Increased by £55K (+19%)
Net Assets
-£131.17K
Decreased by £49.88K (+61%)
Debt Ratio (%)
163%
Increased by 23% (+16%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 9 Dec 2025
Confirmation Submitted
2 Months Ago on 12 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 6 Oct 2023
Full Accounts Submitted
2 Years 11 Months Ago on 10 Feb 2023
Confirmation Submitted
3 Years Ago on 11 Nov 2022
Mrs Jennifer Amanda Kennedy Details Changed
3 Years Ago on 4 Jul 2022
Oxford Street and Bond Street Properties Limited (PSC) Details Changed
3 Years Ago on 27 May 2022
Get Credit Report
Discover Dudley Samuel & Harrison (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 12 Nov 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Jul 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 8 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 10 Feb 2023
Confirmation statement made on 1 November 2022 with no updates
Submitted on 11 Nov 2022
Change of details for Oxford Street and Bond Street Properties Limited as a person with significant control on 27 May 2022
Submitted on 11 Oct 2022
Director's details changed for Mrs Jennifer Amanda Kennedy on 4 July 2022
Submitted on 4 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year