UKBizDB.co.uk

DOLPHIN COURT (ALFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dolphin Court (alford) Management Company Limited. The company was founded 8 years ago and was given the registration number 09987001. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate Yeoman Way, Durrington, Worthing, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOLPHIN COURT (ALFORD) MANAGEMENT COMPANY LIMITED
Company Number:09987001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:A2 Yeoman Gate Yeoman Way, Durrington, Worthing, West Sussex, England, BN13 3QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB

Director29 June 2022Active
1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB

Director29 June 2022Active
1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB

Director29 June 2022Active
1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB

Director29 June 2022Active
1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB

Director29 June 2022Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director04 February 2016Active

People with Significant Control

John Edward Francis Young
Notified on:29 June 2022
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:1 Dolphin Court, Dunsfold Road, Alfold, United Kingdom, GU6 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dearden Homes Limited
Notified on:04 February 2017
Status:Active
Country of residence:England
Address:A2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Hodson
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:A2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Address

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

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-18Address

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

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.