DARTMOUTH HOUSE MANAGEMENT LIMITED

Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row, London, SE10 8BF, England
StatusACTIVE
Company No.02229828
CategoryPrivate Limited Company
Incorporated14 Mar 1988
Age36 years, 1 month, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Charles Anthony Couch

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Atkinson

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mark rowntree

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john o'donnell / 30/10/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF


Some Companies

BRITANNIA FORCE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11933541
Status:ACTIVE
Category:Private Limited Company

DOUBLE R SOLUTIONS LTD

48 STAVERTON GROVE,MILTON KEYNES,MK10 9QT

Number:11211653
Status:ACTIVE
Category:Private Limited Company

LIBERTY LIVING FINANCE PLC

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

MERCURY UK HOLDCO LIMITED

111 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0SR

Number:09638089
Status:ACTIVE
Category:Private Limited Company

SHC EXPORT LIMITED

UNIT 4 IMEX BUSINESS CENTRE,OLDBURY,B69 3EX

Number:10663162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source