UKBizDB.co.uk

DOCKLAND SETTLEMENTS(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dockland Settlements(the). The company was founded 99 years ago and was given the registration number 00202349. The firm's registered office is in LONDON. You can find them at 98 Gibbins Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DOCKLAND SETTLEMENTS(THE)
Company Number:00202349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:98 Gibbins Road, London, E15 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longlands, Chalk Street, Rettendon Common, Chelmsford, England, CM3 8DB

Director29 May 2012Active
98, Gibbins Road, London, E15 2HU

Director20 November 2017Active
62, Cumberland Mills Square, London, England, E14 3BJ

Director14 May 2014Active
The Granary, Abbey Road, Barking, England, IG11 7BT

Director01 April 2005Active
24 Kensington Park Road, London, W11 3BU

Director04 July 1995Active
98, Gibbins Road, London, E15 2HU

Director09 December 2019Active
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB

Director01 April 2005Active
37, Capstan Square, Stewart Street, London, E14 3EU

Director01 February 2006Active
22, Sextant Avenue, London, England, E14 3DX

Director29 May 2012Active
327 Jubilee Crescent, Manchester Road, London, E14 3HN

Secretary28 July 2004Active
Flat 170, 9 Albert Embankment, London, SE1 7HG

Secretary01 February 2006Active
22 Manor Court, High Street, London, N14 6NG

Secretary25 June 2003Active
12 Wolfe Crescent, Rotherhithe, London, SE16 1SF

Secretary-Active
9 Ellesmere Road, St.Margarets, Twickenham, TW1 2DJ

Secretary-Active
Flat 9 Tyndale Court, Transom Square, London, E14 3TQ

Secretary04 July 1995Active
2 Meadow Way, Chigwell, IG7 6LP

Secretary01 June 1995Active
Cromwell Hall 16 Lindsey Street, Epping, CM16 6RB

Director15 November 1995Active
West Place House, Firle, Lewes, BN8 6LP

Director04 July 1995Active
327 Jubilee Crescent, Manchester Road, London, E14 3HN

Director04 July 1995Active
20 Suttle House, Spital Street, Spitalfields, London, E1 5EJ

Director01 February 2006Active
18 Oaklands, Argyle Road, London, W13 0HG

Director21 April 1995Active
18 Cadogan Gardens, London, SW3 2RP

Director15 May 1995Active
5 View Crescent, Tivoli Road Crouch End, London, N8 8RW

Director19 May 1994Active
22 Manor Court, High Street, London, N14 6NG

Director-Active
Crumps Cottage, Harlow Common, CM17 9NE

Director04 July 1995Active
12 Wolfe Crescent, Rotherhithe, London, SE16 1SF

Director-Active
Flat 4, 54 Folgate Street, London, E1 6UN

Director20 September 2005Active
24 Mayfair Gardens, Woodford Green, IG8 9AB

Director09 June 1997Active
77 Wolsey Avenue, London, E6 6AH

Director02 November 1998Active
73 Highlands Road, Orpington, BR5 4JP

Director12 May 1993Active
23 Capstan Way, Rotherhithe, London, SE16 1HG

Director04 July 1995Active
Mulberry Cottage Smith Terrace, London, SW3 4DH

Director04 July 1995Active
Quaystone Church 197 East Ferry Road, Isle Of Dogs, London, E14 3BA

Director15 May 1995Active
103 Warren Road, Wanstead, E11 2LU

Director12 April 1999Active
16, Guion Road, Fulham, London, SW4 4UE

Director20 September 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date no member list.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.