UKBizDB.co.uk

DOLPHIN ESTATES (UK) LTD

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

This company is commonly known as Dolphin Estates (uk) Ltd. The company was founded 23 years ago and was given the registration number 04215310. The firm's registered office is in . You can find them at 12 Portland Avenue, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOLPHIN ESTATES (UK) LTD
Company Number:04215310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Portland Avenue, London, N16 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Portland Avenue, London, United Kingdom, N16 6ET

Secretary22 April 2021Active
4, Lockmead Road, London, England, N15 6BX

Director21 December 2017Active
12, Portland Avenue, London, England, N16 6ET

Director30 May 2018Active
14 Northdene Gardens, London, N15 6LX

Secretary11 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 May 2001Active
12, Portland Avenue, London, United Kingdom, N16 6ET

Director16 March 2018Active
14 Northdene Gardens, London, N15 6LX

Director11 May 2001Active
12, Portland Avenue, London, United Kingdom, N16 6ET

Director31 October 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 May 2001Active

People with Significant Control

Mr Jozef Freifeld
Notified on:05 November 2020
Status:Active
Date of birth:April 1989
Nationality:Belgian
Country of residence:United Kingdom
Address:12 Portland Avenue, London, United Kingdom, N16 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Stern
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:12, Portland Avenue, London, England, N16 6ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.