This company is commonly known as Dollar Bay Management Company Limited. The company was founded 27 years ago and was given the registration number 03269905. The firm's registered office is in LONDON. You can find them at 126 Cornwall Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | DOLLAR BAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03269905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Cornwall Road, London, England, SE1 8TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Cornwall Road, London, England, SE1 8TQ | Secretary | 11 April 2013 | Active |
126, Cornwall Road, London, England, SE1 8TQ | Director | 11 February 2021 | Active |
126, Cornwall Road, London, England, SE1 8TQ | Director | 26 October 2018 | Active |
25, Antilles Bay, 3 Lawn House Close, London, England, E14 9YG | Director | 20 May 2013 | Active |
22, Grafton Street, London, W1S 4EX | Secretary | 03 July 2009 | Active |
16 Dollar Bay Court, Lawn House Close, London, E14 9YJ | Secretary | 12 November 2002 | Active |
29 The Fairway, Gravesend, DA11 7LN | Secretary | 02 September 1997 | Active |
Carnmore, Oranmore, Galway, Ireland, IRISH | Secretary | 28 October 1996 | Active |
71 Maze Hill, London, SE10 8XQ | Secretary | 19 December 2000 | Active |
7 Dollar Bay Court, Lawn House Close, London, E14 9YJ | Secretary | 07 October 2004 | Active |
3 Chadwick Mews, Thame Road, London, W4 3QX | Secretary | 02 June 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 October 1996 | Active |
22, Grafton Street, London, W1S 4EX | Director | 03 July 2009 | Active |
16 Dollar Bay Court, Lawn House Close, London, E14 9YJ | Director | 01 November 2001 | Active |
Coxes Barton, Branscombe, Seaton, EX12 3BJ | Director | 01 November 2001 | Active |
29 The Fairway, Gravesend, DA11 7LN | Director | 02 September 1997 | Active |
20 Saint Dunstains Drive, Gravesend, DA12 4BG | Director | 27 January 1998 | Active |
22, Grafton Street, London, United Kingdom, W1S 4EX | Director | 12 March 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 October 1996 | Active |
26 Old School Place, Maidstone, ME14 1EQ | Director | 06 October 2002 | Active |
Mole End, Burcot, Abingdon, England, OX14 3DP | Director | 20 May 2013 | Active |
17 Dollar Bay Court, Lawn House Close, London, E14 9YJ | Director | 13 January 2002 | Active |
Rakerin, Gort, Eire, IRISH | Director | 28 October 1996 | Active |
9 Dollar Bay Court, 4 Lawn House Close, London, E14 9YJ | Director | 02 October 1999 | Active |
3 Chadwick Mews, Thame Road, London, W4 3QX | Director | 02 June 2008 | Active |
22, Bampton Drive, London, NW7 2AY | Director | 02 June 2008 | Active |
Mrs Fiona Denton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Grafton Street, London, England, W1S 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.