This company is commonly known as Dorsley Estates Limited. The company was founded 8 years ago and was given the registration number 09802188. The firm's registered office is in PLYMPTON. You can find them at Mark Holt & Co Ltd 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DORSLEY ESTATES LIMITED |
---|---|---|
Company Number | : | 09802188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 2015 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mark Holt & Co Ltd 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX | Director | 30 September 2015 | Active |
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX | Director | 30 September 2015 | Active |
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX | Director | 01 February 2016 | Active |
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX | Director | 30 September 2015 | Active |
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX | Director | 30 September 2015 | Active |
Mr Michael Joseph Charles Elston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Mr Ross Christopher Bellotti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Mr David Weeks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2019-04-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice voluntary. | Download |
2019-03-04 | Dissolution | Dissolution application strike off company. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-11-11 | Officers | Termination director company with name termination date. | Download |
2015-09-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.