UKBizDB.co.uk

DORRINGTON QUEENSWAY LIMITED

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

This company is commonly known as Dorrington Queensway Limited. The company was founded 24 years ago and was given the registration number 03975819. The firm's registered office is in LONDON. You can find them at 16 Hans Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DORRINGTON QUEENSWAY LIMITED
Company Number:03975819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Hans Road, London, SW3 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Hans Road, London, United Kingdom, SW3 1RS

Corporate Secretary05 June 2001Active
14-16, Hans Road, London, SW3 1RT

Director17 July 2003Active
14-16, Hans Road, London, England, SW3 1RT

Director01 March 2022Active
14-16, Hans Road, London, England, SW3 1RT

Director01 March 2022Active
16, Hans Road, London, SW3 1RT

Director22 February 2021Active
14-16, Hans Road, London, England, SW3 1RT

Director29 September 2023Active
43 Russell Hill Road, Purley, CR8 2LD

Secretary17 April 2000Active
117 Hayes Lane, Beckenham, BR3 6SP

Director17 April 2000Active
43 Russell Hill Road, Purley, CR8 2LD

Director17 April 2000Active
14-16, Hans Road, London, SW3 1RT

Director05 June 2001Active
14-16, Hans Road, London, SW3 1RT

Director08 May 2002Active
14-16, Hans Road, London, SW3 1RT

Director05 June 2001Active
15 Mavelstone Close, Bromley, BR1 2PJ

Director17 April 2000Active
14-16, Hans Road, London, SW3 1RT

Director05 June 2001Active
Pines End Chislehurst Road, Bickley, Bromley, BR1 2NJ

Director17 April 2000Active
14-16, Hans Road, London, England, SW3 1RT

Director29 October 2007Active
Ross Mead, Vines Cross Road, Horam, Heathfield, TN21 0HF

Director17 April 2000Active

People with Significant Control

Dorrington Investment Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-16, Hans Road, London, England, SW3 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.