THE OLD CONVENT DOCKENFIELD LIMITED
Overview
| Company Name | THE OLD CONVENT DOCKENFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03301400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE OLD CONVENT DOCKENFIELD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE OLD CONVENT DOCKENFIELD LIMITED located?
| Registered Office Address | Suite 75, Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE OLD CONVENT DOCKENFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIUMEQUAL PROPERTY MANAGEMENT LIMITED | Jan 13, 1997 | Jan 13, 1997 |
What are the latest accounts for THE OLD CONVENT DOCKENFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE OLD CONVENT DOCKENFIELD LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for THE OLD CONVENT DOCKENFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Psem Ltd as a secretary on Aug 11, 2025 | 2 pages | AP03 | ||
Registered office address changed from C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on Aug 11, 2025 | 1 pages | AD01 | ||
Termination of appointment of Mixten Services Ltd as a secretary on Aug 11, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 12, 2025 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Termination of appointment of Phillip James Nangle as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 14, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from Willows Lea Batts Corner Dockenfield Farnham GU10 4EX England to C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL on Aug 14, 2020 | 1 pages | AD01 | ||
Appointment of Mixten Services Ltd as a secretary on Jul 02, 2020 | 2 pages | AP04 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 14, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||
Registered office address changed from Arlington House 19a Turk Street Alton Hampshire GU34 1AG to Willows Lea Batts Corner Dockenfield Farnham GU10 4EX on Mar 28, 2017 | 1 pages | AD01 | ||
Who are the officers of THE OLD CONVENT DOCKENFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LTD, Psem | Secretary | 2 Cromar Way CM1 2QE Chelmsford Suite 75, Waterhouse Business Centre Essex United Kingdom | 339019530001 | |||||||||||
| MCLEAN, Ian Donald | Director | 2 Cromar Way CM1 2QE Chelmsford Suite 75, Waterhouse Business Centre Essex United Kingdom | United Kingdom | British | 43777480002 | |||||||||
| TIPLADY, Susan | Director | 2 Cromar Way CM1 2QE Chelmsford Suite 75, Waterhouse Business Centre Essex United Kingdom | England | British | 218183790001 | |||||||||
| LEDGER, Simon Anthony | Secretary | Bagsters Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | British | 5246950004 | ||||||||||
| MCGURK, Claire | Secretary | Orchard Lea 164 Winchester Road GU34 5HZ Four Marks Hampshire | British | 90710310002 | ||||||||||
| RYAN, Janet Heather | Secretary | Flat 1 The Court Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 26987640001 | ||||||||||
| WILDING, Pamela Elizabeth | Secretary | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | 181745060001 | |||||||||||
| MIXTEN SERVICES LTD | Secretary | London Road GU15 3HL Camberley 377 - 399 England |
| 214407200001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASHLEY BROWN, Tabitha | Director | 7 The Old Convent Old Lane GU10 4HQ Farnham Surrey | British | 105358360001 | ||||||||||
| ASHLEY BROWN, Tabitha | Director | 7 The Old Convent Old Lane GU10 4HQ Farnham Surrey | British | 105358360001 | ||||||||||
| BATES, Simon Toby | Director | 2 The Old Convent Old Lane Dockenfield GU10 4HQ Farnham Surrey | British | 61436960001 | ||||||||||
| CATON, James Anthony | Director | 9 The Old Convent Dockenfield Farnham GU10 4HQ Guildford Surrey | British | 113196080001 | ||||||||||
| DENNY, Lucy Victoria | Director | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | Uk | British | 152482630002 | |||||||||
| GIFFEN, Corinne | Director | Flat 4 The Court Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 26987650001 | ||||||||||
| GOODING, Paul Nicholas | Director | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | England | British | 179671980001 | |||||||||
| HART, Karen Madelaine | Director | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | England | British | 184732040002 | |||||||||
| JONES, Nigel Peter | Director | Flat 3 The Old Convent GU10 4HQ Dockenfield Farnham Surrey | British | 78658250001 | ||||||||||
| LUSCOMBE, Philippa Fiona | Director | 5 The Old Convent Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 63667730001 | ||||||||||
| MCLEAN, Jan Valarie | Director | 1 The Old Convent Great Holt GU10 4HQ Dockenfield Surrey | South African | 100300550001 | ||||||||||
| NANGLE, Phillip James | Director | London Road GU15 3HL Camberley C/O Mixten Services Ltd 377 - 399 England | England | British | 218184190001 | |||||||||
| O'REILLY, Liam | Director | The Old Convent Old Lane Dockenfield GU10 4QH Farnham 4 Surrey United Kingdom | United Kingdom | British | 124647710003 | |||||||||
| PALMER, Christopher | Director | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | United Kingdom | British | 162287740001 | |||||||||
| RAMSAY, Alasdair John | Director | 11 The Old Convent Old Lane, Dockenfield GU10 4HQ Farnham Surrey | British | 98444340001 | ||||||||||
| RYAN, Janet Heather | Director | Flat 1 The Court Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 26987640001 | ||||||||||
| SHINER, Sonia | Director | 6 The Court Old Lane, Dockenfield GU10 4HQ Farnham Surrey | British | 78435850001 | ||||||||||
| SHINER, Sonia | Director | 6 The Old Convent Old Lane Dockenfield GU10 4HQ Farnham Surrey | British | 103491650001 | ||||||||||
| SHINER, Sonia | Director | 6 The Court Old Lane, Dockenfield GU10 4HQ Farnham Surrey | British | 78435850001 | ||||||||||
| SHINER, Sonia | Director | 6 The Court Old Lane, Dockenfield GU10 4HQ Farnham Surrey | British | 78435850001 | ||||||||||
| VENOSI, Robert Francis | Director | 19a Turk Street GU34 1AG Alton Arlington House Hampshire England | Uk | British | 179892690001 | |||||||||
| WATERS, Denis Patrick | Director | 2 The Court Great Holt Dockenfield GU10 4HQ Farnham Surrey | British | 51926410001 | ||||||||||
| WHITE, Marcus William, Dr | Director | Old Lane Dockenfield GU10 4HQ Farnham 11 The Old Convent Surrey | United Kingdom | British | 135707240001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for THE OLD CONVENT DOCKENFIELD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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