DOVER ROAD MANAGEMENT COMPANY LIMITED

C/O Kent Property Management Unit 2 Dennehill Business Centre C/O Kent Property Management Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD, England
StatusACTIVE
Company No.06390109
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

DOVER ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 06390109. It was incorporated 16 years, 8 months, 4 days ago, on 04 October 2007. The company address is C/O Kent Property Management Unit 2 Dennehill Business Centre C/O Kent Property Management Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Peter George Moore

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-01

Officer name: Kent Property (Block and Estate) Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

New address: C/O Kent Property Management Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD

Change date: 2021-02-04

Old address: 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Peter George Moore

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenan Tezcan

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Moore

Termination date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 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: 20 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian David Bray

Appointment date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Diane Christine Sherwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Miss Sally Anne Hanson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Carole Welsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Schofield

Termination date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 23 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sally Anne Hanson

Appointment date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tatterton

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Newman

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Faith

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 20 St. Dunstan's Hill London EC3R 8HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Elizabeth Schofield

Change date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Goddard

Change date: 2013-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England

Change date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Welsh

Change date: 2013-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: 20 St Dunstan's Hill London EC3R 8HL

Change date: 2013-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-08

Officer name: Anne Caroline Newman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Condon

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Elizabeth Schofield

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Moore

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Welsh

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Goddard

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: John Stephen Faith

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Peter Tatterton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Stephen Faith

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Barbara Ann Condon

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david tatterton

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jason seymour

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 01/12/07 from: wilson bowden PLC leicester road ibstock leicestershire LE67 6WB

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

142 MANAGEMENT LIMITED

127 HAMPTON ROAD,BRISTOL,BS6 6JE

Number:11751495
Status:ACTIVE
Category:Private Limited Company

BUTLER VETERINARY SERVICES LTD

16 NEWFIELD TERRACE,HELSBY,WA6 9NE

Number:11561530
Status:ACTIVE
Category:Private Limited Company

CENTURY NEWSPAPERS LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI022768
Status:IN ADMINISTRATION
Category:Private Limited Company

ETHERSCREEN LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11405358
Status:ACTIVE
Category:Private Limited Company

HELEN WILDSMITH LIMITED

ALBANY HOUSE FLAT LG09,LONDON,WC1H 9QS

Number:04126917
Status:ACTIVE
Category:Private Limited Company

STUDIO 08 ARCHITECTURE + PLANNING LIMITED

23 ST. LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:04797641
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