This company is commonly known as Dolphin Court Shaldon Management Company Limited. The company was founded 43 years ago and was given the registration number 01558518. The firm's registered office is in DEVON. You can find them at 5 Orchard Gardens, Teignmouth, Devon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DOLPHIN COURT SHALDON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01558518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Orchard Gardens, Teignmouth, England, TQ14 8DP | Director | 02 April 2023 | Active |
5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP | Director | 01 February 2018 | Active |
2 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Secretary | - | Active |
4 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Secretary | 12 July 2002 | Active |
Flat 3 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Secretary | 23 April 1997 | Active |
Flat 2, Riverside, Shaldon, Teignmouth, England, TQ14 0DA | Secretary | 12 September 2015 | Active |
2 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Director | 16 October 2006 | Active |
Kimberley Oxlea Close, Torquay, TQ1 2HB | Director | 31 December 1996 | Active |
1 Dolphin Court, Shaldon, Teignmouth, TQ14 0DA | Director | - | Active |
3 Dolphin Court, Riverside, Shaldon, Teignmouth, TQ14 0DA | Director | 01 March 1993 | Active |
4 Dolphin Court, Shaldon, Teignmouth, TQ14 0DA | Director | - | Active |
3 Dolphin Court, Shaldon, Teignmouth, TQ14 0DA | Director | 06 May 1991 | Active |
3 Dolphin Court, Shaldon, Teignmouth, TQ14 0DA | Director | - | Active |
4 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Director | 12 July 2002 | Active |
Flat 3 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Director | 12 July 2002 | Active |
Flat 3 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Director | 23 April 1997 | Active |
3 Dolphin Court, Riverside Shaldon, Teignmouth, TQ14 0DA | Director | 16 October 2006 | Active |
The Hollies, Honeyknab Lane, Oxton, Nottingham, NG25 0SX | Director | 09 June 2003 | Active |
Pheasant Cottage, Church Street, Micheldever, Winchester, SO21 3DB | Director | 10 May 2000 | Active |
Green Gables, Hockerton Road, Kirklington, Newark, England, NG22 8PB | Director | 01 August 2015 | Active |
5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP | Director | 01 February 2018 | Active |
Mrs Susan Heseltine | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, Devon, TQ14 8DP |
Nature of control | : |
|
Mrs Fiona Elizabeth Taylor | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Green Gables,, Hockerton Road, Newark, England, NG22 8PB |
Nature of control | : |
|
Mr Peter Jeremy Wood | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 2, Dolphin Court, Riverside, Teignmouth, England, TQ14 0DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.