Warning: file_put_contents(c/bbc59881a53072e066cb9ac8a388bcbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dorset Cottages Ltd, DT2 8NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORSET COTTAGES LTD

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

This company is commonly known as Dorset Cottages Ltd. The company was founded 6 years ago and was given the registration number 10977134. The firm's registered office is in DORCHESTER. You can find them at 4 Upton Cottages Upton, Ringstead, Dorchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DORSET COTTAGES LTD
Company Number:10977134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Upton Cottages Upton, Ringstead, Dorchester, United Kingdom, DT2 8NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23 Princes Street, Princes Street, Dorchester, England, DT1 1TP

Director02 October 2017Active
4 Upton Cottages, Upton, Ringstead, Dorchester, United Kingdom, DT2 8NE

Director30 April 2021Active
4 Upton Cottages, Upton, Ringstead, Dorchester, United Kingdom, DT2 8NE

Director22 September 2017Active

People with Significant Control

Mr David Howcroft
Notified on:30 April 2021
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:4 Upton Cottages, Upton, Dorchester, United Kingdom, DT2 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Stuart Thorpe
Notified on:22 September 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Upton Cottages, Upton, Dorchester, United Kingdom, DT2 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Rachel Anne Thorpe
Notified on:22 September 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:21-23 Princes Street, Princes Street, Dorchester, England, DT1 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.