UKBizDB.co.uk

DORCHESTER GROVE ESTATE LIMITED

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

This company is commonly known as Dorchester Grove Estate Limited. The company was founded 8 years ago and was given the registration number 10250901. The firm's registered office is in SALFORD. You can find them at C/o Whiteside & Davies, 158 Cromwell Road, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DORCHESTER GROVE ESTATE LIMITED
Company Number:10250901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Avenue Road, London, England, N15 5JG

Director01 January 2022Active
52 East Bank, London, England, N16 5PZ

Secretary24 June 2016Active
52, East Bank, London, United Kingdom, N16 5PZ

Director01 November 2019Active
33, Paget Road, London, England, N16 5ND

Director21 January 2020Active
33, Paget Road, London, England, N16 5ND

Director20 February 2022Active
52 East Bank, London, England, N16 5PZ

Director24 June 2016Active
37, Avenue Road, London, England, N15 5JF

Director20 February 2022Active

People with Significant Control

Mr Usher Mann
Notified on:01 December 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:37, Avenue Road, London, England, N15 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pincus Mann
Notified on:20 February 2022
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:33, Paget Road, London, England, N16 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Usher Mann
Notified on:20 February 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:37, Avenue Road, London, England, N15 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Menachem Friedman
Notified on:21 January 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:33, Paget Road, London, England, N16 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Itzhak Elbaum
Notified on:30 November 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:52, East Bank, London, United Kingdom, N16 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Pincus Mann
Notified on:26 June 2016
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:46b, Theydon Road, London, England, E5 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-02-14Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-26Accounts

Change account reference date company previous shortened.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Change account reference date company previous shortened.

Download
2022-03-16Accounts

Change account reference date company current extended.

Download
2022-03-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.