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.
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 | : |
|
Registered Address | : | Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scolt Head, Lumley Road, Emsworth, PO10 8AF | Director | 31 August 2017 | Active |
85, Acreman Street, Sherborne, England, DT9 3PH | Director | 09 March 2016 | Active |
Tideway Prinsted Lane, Prinsted, Emsworth, PO10 8HS | Secretary | - | Active |
The Thatched House Down Street, West Ashling, Chichester, PO18 8DP | Secretary | 29 August 2001 | Active |
Brooklyn Cottage, Moreton Road, Bosham, PO18 8LL | Secretary | 03 November 2010 | Active |
Flat D Dolphin House 29 Queen Street, Emsworth, PO10 7BJ | Secretary | 12 November 1998 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Secretary | 26 September 2013 | Active |
Creek Cottage, 13a Salterns Lane, Hayling Island, PO11 9PH | Secretary | 29 January 2008 | Active |
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ | Secretary | 17 February 2007 | Active |
29e Dolphin House Queen Street, Emsworth, PO10 7BJ | Secretary | 15 October 1997 | Active |
Flat B Dolphin House 29 Queen Street, Emsworth, PO10 7BJ | Secretary | 14 October 1995 | Active |
Flat F Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ | Secretary | 21 January 1993 | Active |
Tideway Prinsted Lane, Prinsted, Emsworth, PO10 8HS | Director | 11 September 1993 | Active |
Flat E Dolphin House, Queen Street, Emsworth, PO10 7BJ | Director | 09 July 1994 | Active |
The Thatched House Down Street, West Ashling, Chichester, PO18 8DP | Director | 11 November 2000 | Active |
Flat East 29 Queen Street, Emsworth, PO10 7BJ | Director | - | Active |
Brooklyn Cottage, Moreton Road, Bosham, PO18 8LL | Director | 03 November 2010 | Active |
Delling House, Delling Lane Bosham, Chichester, PO18 8NR | Director | 23 August 2003 | Active |
Flat D Dolphin House 29 Queen Street, Emsworth, PO10 7BJ | Director | - | Active |
A2 Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ | Director | 26 September 2013 | Active |
Creek Cottage, 13a Salterns Lane, Hayling Island, PO11 9PH | Director | 01 January 2008 | Active |
6, Lauren Mews, The Seafront, Hayling Island, PO11 0AQ | Director | 17 February 2007 | Active |
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ | Director | 17 February 2007 | Active |
Flat C Dolphin House, 29 Queen Street, Emsworth, PO10 7BJ | Director | 29 August 2001 | Active |
29f Dolphin House, Emsworth, PO10 7BJ | Director | 15 October 1997 | Active |
Calavilla, Lumley Road, Emsworth, PO10 8AF | Director | 01 April 1992 | Active |
Flat A 29 Queen Street, Emsworth, PO10 7BJ | Director | 12 November 1998 | Active |
Flat A 29 Queen Street, Emsworth, PO10 7BJ | Director | 14 October 1995 | Active |
Flat C Dolphin House 29 Queen Street, Emsworth, PO10 7BJ | Director | 26 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-09 | Officers | Change person director company with change date. | Download |
2021-10-09 | Officers | Change person director company with change date. | Download |
2021-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.