UKBizDB.co.uk

DUBLIN ESTATES LIMITED

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

This company is commonly known as Dublin Estates Limited. The company was founded 6 years ago and was given the registration number 11338299. The firm's registered office is in DOVER. You can find them at Suite 2, The Powder House Menzies Road, Whitfield, Dover, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DUBLIN ESTATES LIMITED
Company Number:11338299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Suite 2, The Powder House Menzies Road, Whitfield, Dover, England, CT16 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Patterson Close, Deal, England, CT14 9NA

Director01 May 2018Active
Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 May 2018Active
Sundown, Watersend, Temple Ewell, Dover, England, CT16 3PA

Director01 May 2018Active
Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 May 2018Active
60 Cornwall Road, Deal, England, CT14 7SA

Director01 May 2018Active
Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 May 2018Active

People with Significant Control

Mr Stephen James Carr
Notified on:01 May 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:85, Patterson Close, Deal, England, CT14 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Cowie
Notified on:01 May 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Suite 3, Honeywood Road, Dover, England, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Carr
Notified on:01 May 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:85, Patterson Close, Deal, England, CT14 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Ambrose
Notified on:01 May 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Suite 3, Honeywood Road, Dover, England, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Wolley
Notified on:01 May 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Suite 3, Honeywood Road, Dover, England, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Bateman
Notified on:01 May 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Sundown, Watersend, Dover, England, CT16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.