18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449555

Incorporation date

14/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Warwick House C/O Aspect Property Management, 4th Floor, 25-27 Buckingham Palace Road, London SW1W 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon06/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/09/2025
Appointment of Mr. Philip Howard Kozloff as a secretary on 2025-09-01
dot icon16/04/2025
Termination of appointment of Mohamed Watfa as a director on 2025-04-15
dot icon11/12/2024
Appointment of Mister Neil James Tipton as a director on 2024-12-01
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with updates
dot icon31/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/06/2024
Termination of appointment of Frances Martha Brodsky as a director on 2024-06-18
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Appointment of Professor Frances Martha Brodsky as a director on 2021-01-01
dot icon22/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Registered office address changed from C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW to Warwick House C/O Aspect Property Management, 4th Floor 25-27 Buckingham Palace Road London SW1W 0PP on 2020-01-30
dot icon26/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/09/2016
Micro company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon17/07/2015
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW on 2015-07-17
dot icon17/07/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-01-01
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr James Francis O'byrne as a director
dot icon06/02/2014
Appointment of Dr Mohamed Watfa as a director
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon03/10/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon03/10/2013
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon03/10/2013
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-10-03
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/08/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon24/08/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon14/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian David Rowley on 2009-10-01
dot icon14/10/2009
Director's details changed for Judith Ann Kozloff on 2009-10-01
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon15/12/2008
Return made up to 14/10/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 14/10/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: flat 14 dorset court 18-21 dorset street london W1U 6QX
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: flat 14 dorset court 18-21 dorset street london W1X 6QU
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 14/10/04; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: milton house 33A milton road hampton middlesex TW12 2LL
dot icon26/01/2005
New secretary appointed
dot icon09/07/2004
Secretary resigned;director resigned
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon12/11/2002
Return made up to 14/10/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Registered office changed on 09/10/02 from: flat 10 dorset court 18-21 dorset street london W1X 6QU
dot icon13/12/2001
New director appointed
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Registered office changed on 04/12/01 from: ffinnant granary trefeglwys caersws powys SY17 5QY
dot icon30/11/2001
New secretary appointed;new director appointed
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 14/10/01; full list of members
dot icon15/12/2000
Full accounts made up to 1999-12-31
dot icon07/11/2000
Return made up to 14/10/00; full list of members
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 14/10/99; full list of members
dot icon30/07/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/06/1999
Registered office changed on 02/06/99 from: united house 23 dorset street london W1H 4EL
dot icon02/06/1999
New director appointed
dot icon18/05/1999
New secretary appointed
dot icon22/12/1998
Return made up to 14/10/98; full list of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Secretary resigned
dot icon21/04/1998
Ad 12/02/98--------- £ si 7@1=7 £ ic 2/9
dot icon20/04/1998
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Director resigned
dot icon14/10/1997
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
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
143.25K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
01/01/2013 - 01/01/2015
497
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
24/08/2010 - 01/01/2013
56
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/11/2006 - 24/08/2010
17
Tasher, Robert Maitland
Director
04/02/1998 - 23/11/2001
3
Tipton, Neil James, Mister
Director
01/12/2024 - Present
-

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 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at Warwick House C/O Aspect Property Management, 4th Floor, 25-27 Buckingham Palace Road, London SW1W 0PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED?

toggle

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 14/10/1997 .

Where is 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED located?

toggle

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED is registered at Warwick House C/O Aspect Property Management, 4th Floor, 25-27 Buckingham Palace Road, London SW1W 0PP.

What does 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED do?

toggle

18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-21 DORSET COURT (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 06/09/2025: Micro company accounts made up to 2024-12-31.