DORCHESTER PLACE (BOURNEMOUTH) LTD
Overview
Company Name | DORCHESTER PLACE (BOURNEMOUTH) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04053300 |
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 DORCHESTER PLACE (BOURNEMOUTH) LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DORCHESTER PLACE (BOURNEMOUTH) LTD located?
Registered Office Address | Dorchester Place C/O Director, Flat 5 64 Lansdowne Road BH1 1PP Bournemouth Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DORCHESTER PLACE (BOURNEMOUTH) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2025 |
Next Accounts Due On | Sep 25, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for DORCHESTER PLACE (BOURNEMOUTH) LTD?
Last Confirmation Statement Made Up To | Aug 15, 2026 |
---|---|
Next Confirmation Statement Due | Aug 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2025 |
Overdue | No |
What are the latest filings for DORCHESTER PLACE (BOURNEMOUTH) LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 15, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Ms Lee Elizabeth Mackenzie on Mar 19, 2025 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Aug 15, 2024 | 3 pages | RP04CS01 | ||||||
Accounts for a dormant company made up to Dec 25, 2024 | 7 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 15, 2024 | 3 pages | RP04CS01 | ||||||
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Dorchester Place C/O Director, Flat 5 64 Lansdowne Road Bournemouth Dorset BH1 1PP on Jan 07, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Property Solutions (Southern) Limited as a secretary on Jul 23, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Dec 25, 2023 | 5 pages | AA | ||||||
Micro company accounts made up to Dec 25, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Aug 15, 2023 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 25, 2021 | 3 pages | AA | ||||||
Director's details changed for Ms Lee Elizabeth Mackenzie on Jun 03, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Lee Elizabeth Mackenzie on Jun 03, 2022 | 2 pages | CH01 | ||||||
Secretary's details changed for Property Solutions (Southern) Limited on Jan 01, 2022 | 1 pages | CH04 | ||||||
Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on May 02, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Elizabeth Hurt as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Jane Elizabeth Dunleavy as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 25, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 25, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 25, 2018 | 4 pages | AA | ||||||
Registered office address changed from 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to 20 Fulwood Avenue Bournemouth BH11 9NJ on Aug 30, 2019 | 1 pages | AD01 | ||||||
Who are the officers of DORCHESTER PLACE (BOURNEMOUTH) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, Lee Elizabeth | Director | C/O Director, Flat 5 64 Lansdowne Road BH1 1PP Bournemouth Dorchester Place Dorset England | England | British | None | 294541370003 | ||||||||
DUNLEAVY, Jane Elizabeth | Secretary | Wills Close Corfe Mullen BH21 3SR Wimbourne 2 Dorset Uk | British | Director | 133416200001 | |||||||||
DUNLEAVY, Jane Elizabeth | Secretary | Wills Close Corfe Mullen BH21 3SR Wimbourne 2 Dorset Uk | British | Director | 133416200001 | |||||||||
HURT, Elizabeth | Secretary | 64 Lansdowne Road BH1 1RS Bournemouth Flat 4 Dorset | British | Teacher | 129079290001 | |||||||||
KEARNEY, Lynne | Secretary | 78 Castle Lane West BH9 3JU Bournemouth Dorset | British | 79239480001 | ||||||||||
SCOTT, Linda Ann | Secretary | 3 Milner Road BH4 8AD Bournemouth Dorset | British | 31715050001 | ||||||||||
D D MANAGEMENT COMPANY LIMITED | Secretary | 78 Castle Lane West BH9 3JU Bournemouth Dorset | 80267560001 | |||||||||||
PROPERTY SOLUTIONS (SOUTHERN) LIMITED | Secretary | Manor Way BH31 6HF Verwood Suite 8 The Old Pottery Dorset England |
| 125397270002 | ||||||||||
PROPERTY SOLUTIONS (SOUTHERN) LIMITED | Secretary | 76 Castle La West BH9 3JU Bournemouth Dorset | 125397270001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
DAVIES, Michael Anthony | Director | 78 Castle Lane West BH9 3JU Bournemouth Dorset | British | Property Agent | 122588070001 | |||||||||
DUNLEAVY, Jane Elizabeth | Director | Wills Close Corfe Mullen BH21 3SR Wimbourne 2 Dorset United Kingdom | United Kingdom | British | Police Trainer | 133416200001 | ||||||||
DUNLEAVY, Jane Elizabeth | Director | Wills Close Corfe Mullen BH21 3SR Wimbourne 2 Dorset Uk | United Kingdom | British | Director | 133416200001 | ||||||||
DUNLEAVY, Jane Elizabeth | Director | Wills Close Corfe Mullen BH21 3SR Wimbourne 2 Dorset Uk | United Kingdom | British | Trainer | 133416200001 | ||||||||
HURT, Elizabeth | Director | Harbour View Road Ashley Cross, Parkstone BH14 0PD Poole 11 Dorset | England | British | Teacher | 129079290002 | ||||||||
HURT, Elizabeth | Director | 64 Lansdowne Road BH1 1RS Bournemouth Flat 4 Dorset | British | Teacher | 129079290001 | |||||||||
HURT, Elizabeth | Director | 64 Lansdowne Road BH1 1RS Bournemouth Flat 4 Dorset | British | Teacher | 129079290001 | |||||||||
LASSMAN, Brian Geoffrey | Director | 4 Huntly Road BH3 7HH Bournemouth Dorset | England | British | Retired | 44987180001 | ||||||||
SCOTT, Linda Ann | Director | 3 Milner Road BH4 8AD Bournemouth Dorset | England | British | Housewife | 31715050001 | ||||||||
SCOTT, Roger James | Director | 3 Milner Road BH4 8AD Bournemouth Dorset | England | British | Property Developer | 5446490001 | ||||||||
SMITH, Anthony John Joseph | Director | Flat 2 Branksome Hall 13 Burton Road BH13 6DT Poole Dorset | England | British | Retired | 70713530002 | ||||||||
SMITH, Anthony John Joseph | Director | Flat 2 Branksome Hall 13 Burton Road BH13 6DT Poole Dorset | England | British | Retired | 70713530002 | ||||||||
WALLER, Arthur | Director | Falt 4 Dorchester Place 64 Lansdowne Road BH1 1RS Bournemouth Dorset | British | None | 87617440001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for DORCHESTER PLACE (BOURNEMOUTH) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 15, 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