DORCHESTER HOUSE LETCHWORTH MANAGEMENT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Dorchester House Letchworth Management Ltd. The company was founded 9 years ago and was given the registration number 09896641. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Company Information
Name | : | DORCHESTER HOUSE LETCHWORTH MANAGEMENT LTD |
---|
Company Number | : | 09896641 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 01 December 2015 |
---|
End of financial year | : | 31 December 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68320 - Management of real estate on a fee or contract basis
|
---|
Office Address & Contact
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
112, Princes Park Avenue, London, United Kingdom, NW11 0JX | Director | 03 December 2021 | Active |
138, Barlby Road, London, United Kingdom, W10 6BJ | Director | 01 December 2015 | Active |
138, Barlby Road, London, United Kingdom, W10 6BJ | Director | 01 December 2015 | Active |
People with Significant Control
Lr Letchworth Two Ltd |
Notified on | : | 21 May 2024 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 112, Princes Park Avenue, London, England, NW11 0JX |
---|
Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Shmuel David Pels |
Notified on | : | 12 January 2024 |
---|
Status | : | Active |
---|
Date of birth | : | April 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 112, Princes Park Avenue, London, England, NW11 0JX |
---|
Nature of control | : | - Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Timothy Peter Lipton |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 138 Barlby Road, London, United Kingdom, W10 6BJ |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Mr Sam Charles Nicholas Lipton |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 138 Barlby Road, London, United Kingdom, W10 6BJ |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)