This company is commonly known as Dublin Estates Limited. The company was founded 7 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.
| 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 | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 85 Patterson Close, Deal, England, CT14 9NA | Director | 01 May 2018 | Active |
| Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ | Director | 01 May 2018 | Active |
| Sundown, Watersend, Temple Ewell, Dover, England, CT16 3PA | Director | 01 May 2018 | Active |
| Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ | Director | 01 May 2018 | Active |
| 60 Cornwall Road, Deal, England, CT14 7SA | Director | 01 May 2018 | Active |
| Suite 2, The Powder House, Menzies Road, Whitfield, Dover, England, CT16 2HQ | Director | 01 May 2018 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.