DARTMOUTH HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02229828 |
Category | Private Limited Company |
Incorporated | 14 Mar 1988 |
Age | 36 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
DARTMOUTH HOUSE MANAGEMENT LIMITED is an active private limited company with number 02229828. It was incorporated 36 years, 1 month, 30 days ago, on 14 March 1988. The company address is Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row, London, SE10 8BF, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachael Bletchly
Appointment date: 2022-06-29
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Neil Rhys Jenkins
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row Greenwich London SE10 8BF
Change date: 2022-07-04
Old address: Flat 6 Dartmouth House Dartmouth Row Greenwich London SE10 8BF
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 05 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-05
Officer name: Samuel James Allen Hodges
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Notification of a person with significant control
Date: 30 Nov 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Lawrence Bromley
Notification date: 2020-07-08
Documents
Appoint person secretary company with name date
Date: 19 Aug 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-08
Officer name: Mr Paul Lawrence Bromley
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Rowntree
Termination date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-04
Officer name: Ms Amanda Jayne Ayee
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Lawrence Bromley
Appointment date: 2019-12-04
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 22 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Chandler
Termination date: 2019-06-22
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Lindsay Davidson
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Joyce Elaine Dodd
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Stella Cole
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Chandler
Appointment date: 2016-05-23
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-22
Officer name: Ms Stella Cole
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Jean Evaristo
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Evaristo
Appointment date: 2014-10-06
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Greg Evaristo
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Mark Rowntree
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Ms Lindsay Davidson
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mrs Frances Mary Tilston
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edwin Tilston
Termination date: 2014-07-26
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Joanne Mary Mueller
Documents
Appoint person director company with name date
Date: 28 Nov 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Evaristo
Appointment date: 2013-10-07
Documents
Appoint person director company with name date
Date: 26 Sep 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joanne Mary Mueller
Appointment date: 2013-05-08
Documents
Termination director company with name termination date
Date: 25 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-12
Officer name: Jean Evaristo
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Old address: 6 Dartmouth House 25 Dartmouth Row London SE10 8AW United Kingdom
Change date: 2013-09-20
Documents
Appoint person secretary company with name date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Rowntree
Appointment date: 2013-03-08
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Mark Rowntree
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: 6 Dartmouth House Dartmouth Row London SE10 8AW United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: 3 Dartmouth House 25 Dartmouth Row London SE10 8AW
Documents
Termination secretary company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Patrick O'donnell
Termination date: 2013-03-08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Charles Anthony Couch
Termination date: 2012-07-09
Documents
Termination director company with name termination date
Date: 03 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick O'donnell
Termination date: 2012-07-02
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr John Patrick O'donnell
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Samuel James Allen Hodges
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Evaristo
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Elaine Dodd
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mark Rowntree
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Stephen Edwin Tilston
Documents
Change person secretary company with change date
Date: 18 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-15
Officer name: Mr John Patrick O'donnell
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Charles Anthony Couch
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Atkinson
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mark rowntree
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john o'donnell / 30/10/2008
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11933541 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 STAVERTON GROVE,MILTON KEYNES,MK10 9QT
Number: | 11211653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR PENINSULAR HOUSE,LONDON,EC3R 8NB
Number: | 10979349 |
Status: | ACTIVE |
Category: | Public Limited Company |
MARY BROADHURST CONSULTING LIMITED
26 SYCAMORE LANE,WARRINGTON,WA5 1JN
Number: | 08732788 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0SR
Number: | 09638089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 IMEX BUSINESS CENTRE,OLDBURY,B69 3EX
Number: | 10663162 |
Status: | ACTIVE |
Category: | Private Limited Company |