UKBizDB.co.uk

DOLPHIN COURT (WOODLANDS) LIMITED

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

This company is commonly known as Dolphin Court (woodlands) Limited. The company was founded 55 years ago and was given the registration number 00934277. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOLPHIN COURT (WOODLANDS) LIMITED
Company Number:00934277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director18 April 2016Active
23 Sinclair Grove, London, United Kingdom, NW11 9JH

Director15 January 2019Active
19 Red Road, Borehamwood, WD6 4SR

Secretary07 January 2008Active
15 Dolphin Court, London, NW11 9QY

Secretary-Active
Premier Suite 115, Premier House 112 Station Road, Edgware, HA8 7BJ

Secretary15 October 1996Active
51, Brent Street, London, England, NW4 2EA

Corporate Secretary20 April 2015Active
5, Elstree Way, Borehamwood, England, WD6 1SF

Corporate Secretary07 March 2016Active
11 Dolphin Court, London, NW11 9QY

Director28 October 1992Active
Meadowfield, Lime Grove, Totteidge Village, London, N20 8PU

Director08 April 2010Active
28 Dolphin Court, London, NW11 9QY

Director-Active
7 Dolphin Court, Woodlands, London, NW11 9QY

Director29 January 2002Active
30 Dolphin Court, Woodlands, London, England, NW11 9QY

Director30 June 2014Active
23 Princess Court, Bryanston Place, Marylebone, London, W1H 2DF

Director08 April 2010Active
16 Dolphin Court, London, NW11 9QY

Director28 October 1992Active
128a Willifield Way, Hampstead Garden Suburb, London, NW11 6YG

Director15 October 1996Active
3 Dolphin Court, Woodlands, London, England, NW11 9QY

Director26 June 2014Active
23 Dolphin Court Woodlands, London, NW11 9QJ

Director13 January 1999Active
3 Dolphin Court, Woodlands, London, England, NW11 9QY

Director26 June 2014Active
28 Dolphin Court, Woodlands, London, NW11

Director29 January 2002Active
13 Dolphin Court, Woodlands, London, NW11

Director29 January 2002Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director12 August 2015Active
19, Red Road, Borehamwood, WD6 4SR

Director25 April 2013Active
18 Dolphin Court, Woodlands, London, NW11 9QY

Director09 October 1994Active
Flat 5, Dolphin Court, Woodlands, London, NW11 9QY

Director08 April 2010Active
Aiglemont Ruette Irwin, Fort George, St Peter Port, CHANNEL

Director-Active
5, Elstree Way, Borehamwood, England, WD6 1SF

Director12 August 2015Active
Dolphin Court Woodlands Ltd, 19 Red Road, Borehamwood, Uk, WD6 4SR

Director01 November 2011Active
25 Dolphin Court, Woodlands, London, NW11 9QY

Director24 October 2002Active
22 Dolphin Court, London, NW11 9QY

Director-Active
17 Dolphin Court, Woodlands, London, NW11 9QY

Director-Active
29 Dolphin Court, Woodlands, London, Uk, NW11 9QY

Director15 May 2008Active
26 Dolphin Court, Woodlands, London, NW11 9QY

Director30 July 2007Active
26 Dolphin Court, Woodlands, London, NW11 9QY

Director-Active
6 Dolphin Court, Woodlands Golders Green, London, NW11 9QY

Director-Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director08 August 2018Active

People with Significant Control

Mr Barry Arthur Williams
Notified on:08 August 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Agnes Grunwald-Spier
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Luis Calciano
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Italian
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.