DORCHESTER GROVE ESTATE LIMITED

37 Avenue Road, London, N15 5JG, England
StatusACTIVE
Company No.10250901
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

DORCHESTER GROVE ESTATE LIMITED is an active private limited company with number 10250901. It was incorporated 7 years, 11 months, 10 days ago, on 24 June 2016. The company address is 37 Avenue Road, London, N15 5JG, England.



Company Fillings

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-27

Made up date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: 33 Paget Road London N16 5nd England

New address: 37 Avenue Road London N15 5JG

Change date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-09

Charge number: 102509010006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102509010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102509010002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102509010005

Charge creation date: 2023-02-20

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Usher Mann

Notification date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pincus Mann

Cessation date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pincus Mann

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Usher Mann

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2022

Action Date: 20 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-20

Psc name: Usher Mann

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 20 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pincus Mann

Notification date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-20

Officer name: Usher Mann

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-20

Officer name: Mr Pincus Mann

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-29

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usher Mann

Appointment date: 2022-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menachem Friedman

Termination date: 2022-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-20

Psc name: Menachem Friedman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-20

Psc name: Usher Mann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Address

Type: AD01

New address: 33 Paget Road London N16 5nd

Old address: 52 East Bank London N16 5PZ England

Change date: 2022-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 52 East Bank London N16 5PZ

Old address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102509010004

Charge creation date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: 12 Turner Street Salford M7 4PD England

New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: 52 East Bank London N16 5PZ United Kingdom

Change date: 2020-01-29

New address: 12 Turner Street Salford M7 4PD

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Itzhak Elbaum

Termination date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Itzhak Elbaum

Cessation date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Menachem Friedman

Notification date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr. Menachem Friedman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 52 East Bank London N16 5PZ

Change date: 2020-01-17

Old address: 11 Heathland Road London N16 5PD England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Itzhak Elbaum

Notification date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Itzhak Elbaum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

New address: 11 Heathland Road London N16 5PD

Old address: 46B Theydon Road London E5 9NA England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pincus Mann

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pincus Mann

Cessation date: 2019-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pincus Mann

Termination date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-23

Charge number: 102509010003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pincus Mann

Notification date: 2016-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-05

Charge number: 102509010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102509010001

Charge creation date: 2018-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: C/O De Claron Unit a, 3 the Vale London NW11 8SB England

New address: 46B Theydon Road London E5 9NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: C/O De Claron Unit a, 3 the Vale London NW11 8SB

Change date: 2018-01-24

Old address: 46B Theydon Road London E5 9NA England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: 63a Lampard Grove London N16 6XA England

Change date: 2016-11-08

New address: 46B Theydon Road London E5 9NA

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS SELF STORAGE (1) LIMITED

93 PARK LANE,LONDON,W1K 7TB

Number:08468217
Status:ACTIVE
Category:Private Limited Company

B JAMES ENTERPRISE LTD

SOHO CITY 263-265 SOHO CITY, UNITS 3-5,BIRMINGHAM,B21 9RY

Number:09173763
Status:ACTIVE
Category:Private Limited Company

CUMULA LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:05547206
Status:ACTIVE
Category:Private Limited Company

MNJ HOLIDAY LETTINGS LTD

107 OSMASTON ROAD,BIRMINGHAM,B17 0TH

Number:11791376
Status:ACTIVE
Category:Private Limited Company

NORDANGENS BYGGENTREPENAD INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09898833
Status:ACTIVE
Category:Private Limited Company

R & I PROPERTIES (YORKSHIRE) LIMITED

8 OLD HALL CROFT,SKIPTON,BD23 3PQ

Number:09329474
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