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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 18 April 2016 | Active |
23 Sinclair Grove, London, United Kingdom, NW11 9JH | Director | 15 January 2019 | Active |
19 Red Road, Borehamwood, WD6 4SR | Secretary | 07 January 2008 | Active |
15 Dolphin Court, London, NW11 9QY | Secretary | - | Active |
Premier Suite 115, Premier House 112 Station Road, Edgware, HA8 7BJ | Secretary | 15 October 1996 | Active |
51, Brent Street, London, England, NW4 2EA | Corporate Secretary | 20 April 2015 | Active |
5, Elstree Way, Borehamwood, England, WD6 1SF | Corporate Secretary | 07 March 2016 | Active |
11 Dolphin Court, London, NW11 9QY | Director | 28 October 1992 | Active |
Meadowfield, Lime Grove, Totteidge Village, London, N20 8PU | Director | 08 April 2010 | Active |
28 Dolphin Court, London, NW11 9QY | Director | - | Active |
7 Dolphin Court, Woodlands, London, NW11 9QY | Director | 29 January 2002 | Active |
30 Dolphin Court, Woodlands, London, England, NW11 9QY | Director | 30 June 2014 | Active |
23 Princess Court, Bryanston Place, Marylebone, London, W1H 2DF | Director | 08 April 2010 | Active |
16 Dolphin Court, London, NW11 9QY | Director | 28 October 1992 | Active |
128a Willifield Way, Hampstead Garden Suburb, London, NW11 6YG | Director | 15 October 1996 | Active |
3 Dolphin Court, Woodlands, London, England, NW11 9QY | Director | 26 June 2014 | Active |
23 Dolphin Court Woodlands, London, NW11 9QJ | Director | 13 January 1999 | Active |
3 Dolphin Court, Woodlands, London, England, NW11 9QY | Director | 26 June 2014 | Active |
28 Dolphin Court, Woodlands, London, NW11 | Director | 29 January 2002 | Active |
13 Dolphin Court, Woodlands, London, NW11 | Director | 29 January 2002 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 12 August 2015 | Active |
19, Red Road, Borehamwood, WD6 4SR | Director | 25 April 2013 | Active |
18 Dolphin Court, Woodlands, London, NW11 9QY | Director | 09 October 1994 | Active |
Flat 5, Dolphin Court, Woodlands, London, NW11 9QY | Director | 08 April 2010 | Active |
Aiglemont Ruette Irwin, Fort George, St Peter Port, CHANNEL | Director | - | Active |
5, Elstree Way, Borehamwood, England, WD6 1SF | Director | 12 August 2015 | Active |
Dolphin Court Woodlands Ltd, 19 Red Road, Borehamwood, Uk, WD6 4SR | Director | 01 November 2011 | Active |
25 Dolphin Court, Woodlands, London, NW11 9QY | Director | 24 October 2002 | Active |
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 | Director | 15 May 2008 | Active |
26 Dolphin Court, Woodlands, London, NW11 9QY | Director | 30 July 2007 | Active |
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 | Director | 08 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.