DORCHESTER GROVE ESTATE LIMITED
Status | ACTIVE |
Company No. | 10250901 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102509010001
Documents
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102509010002
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 May 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
ACCESS SELF STORAGE (1) LIMITED
93 PARK LANE,LONDON,W1K 7TB
Number: | 08468217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOHO CITY 263-265 SOHO CITY, UNITS 3-5,BIRMINGHAM,B21 9RY
Number: | 09173763 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 05547206 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |