DOLPHIN POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310114

Incorporation date

10/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

601 London Road, Westcliff-On-Sea SS0 9PECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon07/10/2024
Termination of appointment of Peter Joseph Evans as a director on 2024-09-01
dot icon20/12/2023
Registered office address changed from Ayers & Cruiks, 86-88 Baxter Avenue Southend-on-Sea SS2 6HZ England to 601 London Road Westcliff-on-Sea SS0 9PE on 2023-12-20
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon04/09/2023
Appointment of Mr Peter Joseph Evans as a director on 2023-09-01
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Termination of appointment of Peter Evans as a director on 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon28/10/2021
Termination of appointment of Swa (Uk) Limited as a secretary on 2021-10-28
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/08/2021
Registered office address changed from Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Ayers & Cruiks, 86-88 Baxter Avenue Southend-on-Sea SS2 6HZ on 2021-08-06
dot icon04/06/2021
Termination of appointment of Jenna Louise Schoeman as a director on 2021-06-01
dot icon04/05/2021
Appointment of Mr Peter Evans as a director on 2021-04-30
dot icon27/04/2021
Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd, Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 2021-04-27
dot icon04/03/2021
Secretary's details changed for Swa (Uk) Limited on 2021-03-01
dot icon04/03/2021
Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd, Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 2021-03-04
dot icon02/02/2021
Confirmation statement made on 2020-12-10 with updates
dot icon11/01/2021
Termination of appointment of Stephen Malcolm Watson as a director on 2021-01-11
dot icon11/01/2021
Appointment of Mrs Jenna Louise Schoeman as a director on 2021-01-01
dot icon11/01/2021
Termination of appointment of Matthew Jeffers as a director on 2020-12-31
dot icon04/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/08/2020
Register(s) moved to registered inspection location The Lofts Bambers Green Takeley Bishop's Stortford CM22 6PF
dot icon07/08/2020
Register inspection address has been changed to The Lofts Bambers Green Takeley Bishop's Stortford CM22 6PF
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon25/06/2019
Appointment of Mr Stephen Malcolm Watson as a director on 2019-06-12
dot icon05/06/2019
Termination of appointment of Peter Joseph Evans as a director on 2019-06-03
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Mark Richard Wisdom as a director on 2019-02-08
dot icon18/01/2019
Appointment of Swa (Uk) Limited as a secretary on 2019-01-18
dot icon18/01/2019
Termination of appointment of Swa Chartered Surveyors as a secretary on 2019-01-18
dot icon16/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon08/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon11/04/2017
Appointment of Mr Mark Richard Wisdom as a director on 2017-04-10
dot icon11/04/2017
Appointment of Mr Matthew Jeffers as a director on 2017-04-10
dot icon24/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Swa Chartered Surveyors on 2011-12-01
dot icon07/11/2011
Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 2011-11-07
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of Gary Law as a director
dot icon13/06/2011
Termination of appointment of Peter Evans as a secretary
dot icon23/05/2011
Appointment of Swa Chartered Surveyors as a secretary
dot icon09/05/2011
Registered office address changed from Unit 8 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 2011-05-09
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/12/2010
Secretary's details changed for Peter Joseph Evans on 2010-12-10
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/12/2009
Director's details changed for Gary Victor Law on 2009-12-10
dot icon10/12/2009
Director's details changed for Peter Joseph Evans on 2009-12-10
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 10/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 10/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon18/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon07/01/2007
Ad 21/06/06-08/12/06 £ si 15@1
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Secretary resigned;director resigned
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: 22 grafton street london W1S 4EX
dot icon07/01/2007
Return made up to 10/12/06; full list of members
dot icon15/08/2006
Ad 01/10/05-31/12/05 £ si 13@1
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: c/o clark & co, 26 west street dunstable bedfordshire LU6 1SX
dot icon03/02/2005
Memorandum and Articles of Association
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon18/01/2005
Director's particulars changed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon10/12/2004
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
31/12/2022
dot iconNext confirmation date
06/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.73K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Peter Joseph
Director
01/09/2023 - 01/09/2024
1
Schoeman, Jenna Louise
Director
01/01/2021 - 01/06/2021
12
Evans, Peter
Director
30/04/2021 - 31/12/2022
-

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 DOLPHIN POINT MANAGEMENT COMPANY LIMITED

DOLPHIN POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at 601 London Road, Westcliff-On-Sea SS0 9PE. There is currently no 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 DOLPHIN POINT MANAGEMENT COMPANY LIMITED?

toggle

DOLPHIN POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2004 .

Where is DOLPHIN POINT MANAGEMENT COMPANY LIMITED located?

toggle

DOLPHIN POINT MANAGEMENT COMPANY LIMITED is registered at 601 London Road, Westcliff-On-Sea SS0 9PE.

What does DOLPHIN POINT MANAGEMENT COMPANY LIMITED do?

toggle

DOLPHIN POINT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOLPHIN POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.