UKBizDB.co.uk

DOLLMAN RALSTON LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS

Secretary08 December 2021Active
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS

Director08 December 2021Active
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS

Director16 March 2016Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary26 February 1998Active
63 Park Road, Oxted, RH8 0AN

Secretary30 October 1998Active
1 Golfside, South Cheam, Sutton, SM2 7HA

Secretary27 March 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director26 February 1998Active
63 Park Road, Oxted, RH8 0AN

Director03 June 2004Active
5 Silkham Road, Oxted, RH8 0NP

Director27 March 1998Active
Birch Farm, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LS

Director21 November 2016Active
1 Golfside, South Cheam, Sutton, SM2 7HA

Director27 March 1998Active
The Corner House,, 136, London Road, Dunton Green, Sevenoaks, England, TN13 2UR

Director16 March 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Address

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

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.