3 DARTMOUTH TERRACE LIMITED

Register to unlock more data on OkredoRegister

3 DARTMOUTH TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704663

Incorporation date

25/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Dartmouth Terrace, Flat A, London SE10 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Director's details changed for Mr James George Miller on 2021-11-12
dot icon04/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Termination of appointment of Glenn Thomas Wiswould as a director on 2023-12-04
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Termination of appointment of Robert Benjamin Crandon Bratby as a director on 2021-11-06
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Termination of appointment of William Peter Cooper as a director on 2019-12-16
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon01/10/2019
Director's details changed for Mr Conrad Irving Eduard Caspari on 2019-09-12
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Director's details changed for Mr Robert Benjamin Crandon Bratby on 2018-10-16
dot icon17/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon16/10/2018
Director's details changed for Mr James George Miller on 2018-10-16
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon20/01/2016
Appointment of Mr John Martyn Howard as a director on 2016-01-18
dot icon18/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon15/01/2016
Appointment of Mr Robert Benjamin Crandon Bratby as a director on 2015-10-08
dot icon14/01/2016
Appointment of Mr James George Miller as a director on 2015-10-08
dot icon14/01/2016
Appointment of Mr William Peter Cooper as a director on 2015-10-08
dot icon14/01/2016
Termination of appointment of Elizabeth Charlotte Walker as a director on 2015-10-07
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-08
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2015
Resolutions
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Flat a 3 Dartmouth Terrace 3 Dartmouth Terrace London SE10 8AX England to 3 Dartmouth Terrace Flat a London SE10 8AX on 2014-09-30
dot icon22/09/2014
Termination of appointment of Sheila Mary Nasta as a director on 2013-10-08
dot icon24/07/2014
Appointment of Elizabeth Charlotte Walker as a director on 2013-10-08
dot icon25/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.56 % *

* during past year

Cash in Bank

£30,280.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.13K
-
0.00
23.74K
-
2022
0
29.37K
-
0.00
30.28K
-
2022
0
29.37K
-
0.00
30.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.37K £Ascended32.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.28K £Ascended27.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caspari, Conrad Irving Eduard
Director
25/09/2013 - Present
4
Wiswould, Glenn Thomas
Director
25/09/2013 - 04/12/2023
2
Miller, James George
Director
08/10/2015 - Present
-
Howard, John Martyn
Director
18/01/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 DARTMOUTH TERRACE LIMITED

3 DARTMOUTH TERRACE LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at 3 Dartmouth Terrace, Flat A, London SE10 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 DARTMOUTH TERRACE LIMITED?

toggle

3 DARTMOUTH TERRACE LIMITED is currently Active. It was registered on 25/09/2013 .

Where is 3 DARTMOUTH TERRACE LIMITED located?

toggle

3 DARTMOUTH TERRACE LIMITED is registered at 3 Dartmouth Terrace, Flat A, London SE10 8AX.

What does 3 DARTMOUTH TERRACE LIMITED do?

toggle

3 DARTMOUTH TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 DARTMOUTH TERRACE LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-25 with no updates.