UKBizDB.co.uk

DOLPHIN HOUSE RESIDENTS LIMITED

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

This company is commonly known as Dolphin House Residents Limited. The company was founded 35 years ago and was given the registration number 02311188. The firm's registered office is in FROME. You can find them at Unit D2 Southgate, Commerce Park, Frome, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOLPHIN HOUSE RESIDENTS LIMITED
Company Number:02311188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scolt Head, Lumley Road, Emsworth, PO10 8AF

Director31 August 2017Active
85, Acreman Street, Sherborne, England, DT9 3PH

Director09 March 2016Active
Tideway Prinsted Lane, Prinsted, Emsworth, PO10 8HS

Secretary-Active
The Thatched House Down Street, West Ashling, Chichester, PO18 8DP

Secretary29 August 2001Active
Brooklyn Cottage, Moreton Road, Bosham, PO18 8LL

Secretary03 November 2010Active
Flat D Dolphin House 29 Queen Street, Emsworth, PO10 7BJ

Secretary12 November 1998Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Secretary26 September 2013Active
Creek Cottage, 13a Salterns Lane, Hayling Island, PO11 9PH

Secretary29 January 2008Active
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ

Secretary17 February 2007Active
29e Dolphin House Queen Street, Emsworth, PO10 7BJ

Secretary15 October 1997Active
Flat B Dolphin House 29 Queen Street, Emsworth, PO10 7BJ

Secretary14 October 1995Active
Flat F Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ

Secretary21 January 1993Active
Tideway Prinsted Lane, Prinsted, Emsworth, PO10 8HS

Director11 September 1993Active
Flat E Dolphin House, Queen Street, Emsworth, PO10 7BJ

Director09 July 1994Active
The Thatched House Down Street, West Ashling, Chichester, PO18 8DP

Director11 November 2000Active
Flat East 29 Queen Street, Emsworth, PO10 7BJ

Director-Active
Brooklyn Cottage, Moreton Road, Bosham, PO18 8LL

Director03 November 2010Active
Delling House, Delling Lane Bosham, Chichester, PO18 8NR

Director23 August 2003Active
Flat D Dolphin House 29 Queen Street, Emsworth, PO10 7BJ

Director-Active
A2 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director26 September 2013Active
Creek Cottage, 13a Salterns Lane, Hayling Island, PO11 9PH

Director01 January 2008Active
6, Lauren Mews, The Seafront, Hayling Island, PO11 0AQ

Director17 February 2007Active
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ

Director17 February 2007Active
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ

Director29 August 2001Active
29f Dolphin House, Emsworth, PO10 7BJ

Director15 October 1997Active
Calavilla, Lumley Road, Emsworth, PO10 8AF

Director01 April 1992Active
Flat A 29 Queen Street, Emsworth, PO10 7BJ

Director12 November 1998Active
Flat A 29 Queen Street, Emsworth, PO10 7BJ

Director14 October 1995Active
Flat C Dolphin House 29 Queen Street, Emsworth, PO10 7BJ

Director26 May 1995Active

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
2023-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Officers

Change person director company with change date.

Download
2021-10-09Officers

Change person director company with change date.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.