UKBizDB.co.uk

DOLPHIN HOMES (HOLDINGS) LIMITED

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

This company is commonly known as Dolphin Homes (holdings) Limited. The company was founded 14 years ago and was given the registration number 07221367. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOLPHIN HOMES (HOLDINGS) LIMITED
Company Number:07221367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Thomas Avenue, Hayling Island, United Kingdom, PO11 0ET

Secretary13 April 2010Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director20 January 2020Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director20 June 2017Active
133a, North Lane, Waterlooville, United Kingdom, PO8 0RL

Director13 April 2010Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director10 November 2021Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director03 November 2020Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director01 September 2018Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director02 December 2019Active
1, Valpy Street, Reading, England, RG1 1AR

Director05 December 2017Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director27 April 2018Active

People with Significant Control

Bgf Nominees Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:13-15 York Buildings, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Heather
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:3000a Parkway, Whiteley, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Officers

Change person secretary company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-07Accounts

Accounts with accounts type group.

Download
2024-04-02Miscellaneous

Miscellaneous.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Resolution

Resolution.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-12Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.