UKBizDB.co.uk

DOLLAR BAY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:126 Cornwall Road, London, England, SE1 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Cornwall Road, London, England, SE1 8TQ

Secretary11 April 2013Active
126, Cornwall Road, London, England, SE1 8TQ

Director11 February 2021Active
126, Cornwall Road, London, England, SE1 8TQ

Director26 October 2018Active
25, Antilles Bay, 3 Lawn House Close, London, England, E14 9YG

Director20 May 2013Active
22, Grafton Street, London, W1S 4EX

Secretary03 July 2009Active
16 Dollar Bay Court, Lawn House Close, London, E14 9YJ

Secretary12 November 2002Active
29 The Fairway, Gravesend, DA11 7LN

Secretary02 September 1997Active
Carnmore, Oranmore, Galway, Ireland, IRISH

Secretary28 October 1996Active
71 Maze Hill, London, SE10 8XQ

Secretary19 December 2000Active
7 Dollar Bay Court, Lawn House Close, London, E14 9YJ

Secretary07 October 2004Active
3 Chadwick Mews, Thame Road, London, W4 3QX

Secretary02 June 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 October 1996Active
22, Grafton Street, London, W1S 4EX

Director03 July 2009Active
16 Dollar Bay Court, Lawn House Close, London, E14 9YJ

Director01 November 2001Active
Coxes Barton, Branscombe, Seaton, EX12 3BJ

Director01 November 2001Active
29 The Fairway, Gravesend, DA11 7LN

Director02 September 1997Active
20 Saint Dunstains Drive, Gravesend, DA12 4BG

Director27 January 1998Active
22, Grafton Street, London, United Kingdom, W1S 4EX

Director12 March 2013Active
120 East Road, London, N1 6AA

Nominee Director28 October 1996Active
26 Old School Place, Maidstone, ME14 1EQ

Director06 October 2002Active
Mole End, Burcot, Abingdon, England, OX14 3DP

Director20 May 2013Active
17 Dollar Bay Court, Lawn House Close, London, E14 9YJ

Director13 January 2002Active
Rakerin, Gort, Eire, IRISH

Director28 October 1996Active
9 Dollar Bay Court, 4 Lawn House Close, London, E14 9YJ

Director02 October 1999Active
3 Chadwick Mews, Thame Road, London, W4 3QX

Director02 June 2008Active
22, Bampton Drive, London, NW7 2AY

Director02 June 2008Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.