This company is commonly known as Dollman Ralston Limited. The company was founded 26 years ago and was given the registration number 03517283. The firm's registered office is in HAYWARDS HEATH. You can find them at Birch Farm Stone Quarry Road, Chelwood Gate, Haywards Heath, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DOLLMAN RALSTON LIMITED |
---|---|---|
Company Number | : | 03517283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birch Farm Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS | Secretary | 08 December 2021 | Active |
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS | Director | 08 December 2021 | Active |
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS | Director | 16 March 2016 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 26 February 1998 | Active |
63 Park Road, Oxted, RH8 0AN | Secretary | 30 October 1998 | Active |
1 Golfside, South Cheam, Sutton, SM2 7HA | Secretary | 27 March 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 26 February 1998 | Active |
63 Park Road, Oxted, RH8 0AN | Director | 03 June 2004 | Active |
5 Silkham Road, Oxted, RH8 0NP | Director | 27 March 1998 | Active |
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS | Director | 21 November 2016 | Active |
1 Golfside, South Cheam, Sutton, SM2 7HA | Director | 27 March 1998 | Active |
The Corner House,, 136, London Road, Dunton Green, Sevenoaks, England, TN13 2UR | Director | 16 March 2016 | Active |
Mr Leigh Jon Duly | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Birch Farm, Stone Quarry Road, Haywards Heath, England, RH17 7LS |
Nature of control | : |
|
Mr Leigh Jon Duly | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Birch Farm, Stone Quarry Road, Haywards Heath, England, RH17 7LS |
Nature of control | : |
|
Mr Stephen David Dollman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Birch Farm, Stone Quarry Road, Haywards Heath, England, RH17 7LS |
Nature of control | : |
|
Mrs Gillian Mary Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Birch Farm, Stone Quarry Road, Haywards Heath, England, RH17 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.