UKBizDB.co.uk

DORSLEY ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX

Director30 September 2015Active
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX

Director30 September 2015Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director01 February 2016Active
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX

Director30 September 2015Active
Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, United Kingdom, PL7 5JX

Director30 September 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2019-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-03-12Gazette

Gazette notice voluntary.

Download
2019-03-04Dissolution

Dissolution application strike off company.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.