UKBizDB.co.uk

DOVER NOMINEES LIMITED

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

This company is commonly known as Dover Nominees Limited. The company was founded 29 years ago and was given the registration number 03032817. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOVER NOMINEES LIMITED
Company Number:03032817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reeds Farm, Church Lane, Empshott Nr Liss, United Kingdom, GU33 6HT

Director27 February 2009Active
103 Hereford Road, London, W2 5BB

Secretary01 November 2007Active
103 Hereford Road, London, W2 5BB

Secretary14 March 1995Active
Flat 9, 56 Westbourne Terrace, London, W2 6JX

Secretary14 April 2000Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary14 March 1995Active
103 Hereford Road, London, W2 5BB

Director14 March 1995Active
2, Trevor Street, London, United Kingdom, SW7 1DU

Director27 February 2009Active
83 Leonard Street, London, EC2A 4QS

Nominee Director14 March 1995Active
Flat 32, 29 Sheffield Terrace, London, W8 7NF

Director14 March 1995Active
Flat 32, 29 Sheffield Terrace, London, W8 7NF

Director27 February 2009Active

People with Significant Control

Mrs Gabrielle Joanne Pollecoff
Notified on:31 August 2022
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Reeds Farm, Church Lane, Empshott Nr Liss, United Kingdom, GU33 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Gertrude Pinto
Notified on:07 December 2016
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:United Kingdom
Address:Flat 32, 29 Sheffield Terrace, London, United Kingdom, W8 7NF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Address

Move registers to registered office company with new address.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Move registers to sail company with new address.

Download
2015-07-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.