161 DORCHESTER ROAD (WEYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

161 DORCHESTER ROAD (WEYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138972

Incorporation date

09/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Office 2 28 Trinity Street, Dorchester, Dorset DT1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon31/03/2026
Termination of appointment of Michael Victor Crowe as a director on 2026-03-27
dot icon31/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/10/2024
Registered office address changed from 30 Mellstock Avenue Dorchester Dorset DT1 2BQ England to Office 2 28 Trinity Street Dorchester Dorset DT1 1TT on 2024-10-09
dot icon09/10/2024
Registered office address changed from Office 2 28 Trinity Street Dorchester Dorset DT1 1TT England to Office 2 28 Trinity Street Dorchester Dorset DT1 1TT on 2024-10-09
dot icon04/08/2024
Micro company accounts made up to 2024-03-30
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Termination of appointment of Estella Cathryn White as a director on 2023-06-25
dot icon31/05/2023
Appointment of Mr Mark William Helyar as a director on 2023-05-29
dot icon29/05/2023
Appointment of Mr Michael Victor Crowe as a director on 2023-05-28
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Termination of appointment of Bo-Martha Georgi Broadway as a director on 2022-12-21
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/11/2022
Appointment of Miss Bo-Martha Georgi Broadway as a director on 2022-11-17
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Termination of appointment of Roger Mark Sandercock as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Susan Caroline Sandercock as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Roger Mark Sandercock as a secretary on 2021-02-17
dot icon16/02/2021
Appointment of Mrs Estella Cathryn White as a director on 2021-02-16
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 30 Mellstock Avenue Dorchester Dorset DT1 2BQ on 2019-12-11
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/02/2018
Termination of appointment of a director
dot icon06/02/2018
Termination of appointment of Maria Kathleen Watson as a director on 2017-09-04
dot icon06/02/2018
Termination of appointment of Simon Paul Watson as a director on 2017-09-04
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Termination of appointment of Samantha Turnbull as a director on 2017-12-15
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-12-31 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2014-12-31 no member list
dot icon19/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Termination of appointment of Sharon West as a director
dot icon20/01/2014
Appointment of Mr Roger Mark Sandercock as a secretary
dot icon20/01/2014
Termination of appointment of Sharon West as a secretary
dot icon07/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 no member list
dot icon26/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/04/2012
Appointment of Samantha Turnbull as a director
dot icon25/04/2012
Appointment of Simon Paul Watson as a director
dot icon25/04/2012
Appointment of Maria Kathleen Watson as a director
dot icon16/03/2012
Annual return made up to 2011-12-31 no member list
dot icon16/03/2012
Registered office address changed from 1-3 Greenhill Weymouth Dorset DT4 7SP England on 2012-03-16
dot icon16/03/2012
Termination of appointment of Andy Beaumont as a director
dot icon16/03/2012
Termination of appointment of Peter Mcdonnell as a director
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2010-12-31 no member list
dot icon22/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2011
Registered office address changed from 161 Dorchester Road Weymouth Dorset DT4 7LE on 2011-02-18
dot icon15/03/2010
Annual return made up to 2009-12-31 no member list
dot icon15/03/2010
Director's details changed for Susan Caroline Sandercock on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Andy John Beaumont on 2010-03-15
dot icon15/03/2010
Director's details changed for Sharon West on 2010-03-15
dot icon15/03/2010
Director's details changed for Roger Mark Sandercock on 2010-03-15
dot icon15/03/2010
Director's details changed for Peter Mcdonnell on 2010-03-15
dot icon15/01/2010
Termination of appointment of Philip Ingleheart as a director
dot icon13/07/2009
Director appointed andrew beaumont
dot icon13/07/2009
Appointment terminated director helen irving
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Annual return made up to 31/12/08
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon25/01/2008
Location of register of members
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
New secretary appointed
dot icon28/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/02/2004
Annual return made up to 31/12/03
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon30/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Annual return made up to 31/12/02
dot icon15/05/2002
Annual return made up to 31/12/01
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed
dot icon24/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2001
Accounts for a small company made up to 2001-03-31
dot icon13/03/2001
Annual return made up to 31/12/00
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon06/01/2000
Director resigned
dot icon18/05/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Annual return made up to 31/12/98
dot icon20/08/1998
New director appointed
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/12/1997
Annual return made up to 31/12/97
dot icon17/07/1997
New director appointed
dot icon21/05/1997
Accounts for a small company made up to 1997-03-31
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Annual return made up to 31/12/96
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Annual return made up to 31/12/95
dot icon30/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1995
Full accounts made up to 1995-03-31
dot icon04/05/1995
Secretary resigned;director resigned;new director appointed
dot icon01/02/1995
New secretary appointed
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
Annual return made up to 31/12/94
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Annual return made up to 31/12/93
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Annual return made up to 31/12/92
dot icon21/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1992
New director appointed
dot icon14/07/1992
Full accounts made up to 1991-03-31
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Annual return made up to 31/12/91
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Annual return made up to 31/12/90
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon07/02/1990
Accounts for a dormant company made up to 1988-03-31
dot icon07/02/1990
Annual return made up to 31/12/89
dot icon07/02/1990
Resolutions
dot icon21/02/1989
Annual return made up to 01/01/89
dot icon10/07/1987
Registered office changed on 10/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.74K
-
0.00
-
-
2022
0
5.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Estella Cathryn
Director
16/02/2021 - 25/06/2023
-
Watson, Simon Paul
Director
09/04/2012 - 04/09/2017
-
Watson, Maria Kathleen
Director
09/04/2012 - 04/09/2017
-
Turnbull, Samantha
Director
10/04/2012 - 15/12/2017
-
Sandercock, Susan Caroline
Director
31/10/2003 - 17/02/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 161 DORCHESTER ROAD (WEYMOUTH) LIMITED

161 DORCHESTER ROAD (WEYMOUTH) LIMITED is an(a) Active company incorporated on 09/06/1987 with the registered office located at Office 2 28 Trinity Street, Dorchester, Dorset DT1 1TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 161 DORCHESTER ROAD (WEYMOUTH) LIMITED?

toggle

161 DORCHESTER ROAD (WEYMOUTH) LIMITED is currently Active. It was registered on 09/06/1987 .

Where is 161 DORCHESTER ROAD (WEYMOUTH) LIMITED located?

toggle

161 DORCHESTER ROAD (WEYMOUTH) LIMITED is registered at Office 2 28 Trinity Street, Dorchester, Dorset DT1 1TT.

What does 161 DORCHESTER ROAD (WEYMOUTH) LIMITED do?

toggle

161 DORCHESTER ROAD (WEYMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 161 DORCHESTER ROAD (WEYMOUTH) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Michael Victor Crowe as a director on 2026-03-27.