DORMANT NOMINEES ONE LIMITED

DORMANT NOMINEES ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDORMANT NOMINEES ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00609746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DORMANT NOMINEES ONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DORMANT NOMINEES ONE LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANT NOMINEES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY PROPERTY HOLDINGS LIMITEDDec 31, 1977Dec 31, 1977
    HAMME INVESTMENTS LIMITEDAug 15, 1958Aug 15, 1958

    What are the latest accounts for DORMANT NOMINEES ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DORMANT NOMINEES ONE LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for DORMANT NOMINEES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 19, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 15, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 15, 2023

    1 pagesTM02

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of DORMANT NOMINEES ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322294300001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    310333580001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147315970001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    242591630001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Richard Arnold
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    Director
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    BritishCompany Director61786350003
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary175715660001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritishAccountant437220001
    BOYNES, Martin Geoffrey
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    Director
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    United KingdomBritishChartered Surveyor39925150002
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritishCompany Director104783210001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritishChartered Surveyor54651510001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritishGroup Treasurer3090450001
    LEYLAND, Anthony Edward
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    Director
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    BritishManaging Director36120880001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MATTHEWS, Peter Stuart
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Director
    8 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    United KingdomBritishCompany Director110033300001
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    BritishChartered Surveyor2896620001
    RINALDI, Andrew James
    Wandsworth Bridge Road
    SW6 2TA London
    15
    United Kingdom
    Director
    Wandsworth Bridge Road
    SW6 2TA London
    15
    United Kingdom
    EnglandBritishCompany Director154024830001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritishChartered Accountant50505200001
    WISEMAN, Shalom David
    2 Woodville Gardens
    Ealing
    W5 2LG London
    Director
    2 Woodville Gardens
    Ealing
    W5 2LG London
    BritishFinance Director32990150001

    Who are the persons with significant control of DORMANT NOMINEES ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpey Dormant Investments Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number634115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0