DORRICK COURT RTE LIMITED

Register to unlock more data on OkredoRegister

DORRICK COURT RTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349416

Incorporation date

01/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Pearsons Property Management, 2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon10/03/2026
Termination of appointment of Diana Ricketts as a director on 2026-02-27
dot icon10/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon22/07/2021
Micro company accounts made up to 2021-02-28
dot icon20/04/2021
Termination of appointment of Gillian Smith as a secretary on 2021-04-20
dot icon20/04/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-04-20
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon07/01/2021
Micro company accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/07/2019
Termination of appointment of Christopher Alan Seddon as a director on 2019-07-25
dot icon09/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon10/01/2019
Appointment of Mr Peter Douglas Collins as a director on 2019-01-01
dot icon13/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Appointment of Mrs Gillian Smith as a secretary on 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon28/02/2017
Termination of appointment of Rita Carol Marsh as a secretary on 2017-02-28
dot icon28/02/2017
Registered office address changed from C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ England to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 2017-02-28
dot icon01/07/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/07/2016
Register inspection address has been changed from C/O Harold G Walker 27 Vicarage Road Verwood Dorset BH31 6DR England to F & S Property Management 9 Carlton Crescent Southampton SO15 2EZ
dot icon30/06/2016
Termination of appointment of Martyn Richard Hudson as a secretary on 2015-04-10
dot icon30/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ on 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/03/2015
Statement of capital following an allotment of shares on 2014-04-30
dot icon18/03/2015
Appointment of Mrs Catherine Jill Cooke-Willing as a director on 2015-01-31
dot icon18/03/2015
Termination of appointment of Paul Jeffrey Solomon as a director on 2015-01-31
dot icon18/11/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 2014-11-18
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-18
dot icon18/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-18
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/02/2014
Director's details changed for Christopher Alan Seddon on 2013-02-28
dot icon10/02/2014
Director's details changed for Rita Carol Marsh on 2013-02-28
dot icon10/02/2014
Director's details changed for Diana Ricketts on 2013-02-28
dot icon10/02/2014
Secretary's details changed for Rita Carol Marsh on 2013-02-28
dot icon09/12/2013
Amended accounts made up to 2013-02-28
dot icon28/11/2013
Appointment of Mr Paul Jeffrey Solomon as a director
dot icon26/11/2013
Termination of appointment of Molly Williamson as a director
dot icon08/11/2013
Termination of appointment of John Tett as a director
dot icon25/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/02/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-18
dot icon18/02/2013
Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/06/2011
Appointment of Diana Ricketts as a director
dot icon16/06/2011
Appointment of Rita Carol Marsh as a director
dot icon27/05/2011
Appointment of Rita Carol Marsh as a director
dot icon14/04/2011
Appointment of Christopher Alan Seddon as a director
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Secretary's details changed for Hgw Secretarial Limited on 2009-10-02
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Molly Williamson on 2009-10-02
dot icon10/02/2010
Director's details changed for John Charles Tett on 2009-10-02
dot icon21/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon21/04/2009
Return made up to 01/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/08/2008
Memorandum and Articles of Association
dot icon01/08/2008
Certificate of change of name
dot icon28/07/2008
Secretary appointed hgw secretarial LIMITED
dot icon22/07/2008
Registered office changed on 22/07/2008 from breamore dawnay close stoneham southampton hampshire SO16 2PD
dot icon12/03/2008
Return made up to 01/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/11/2006
New director appointed
dot icon15/02/2006
Return made up to 01/02/06; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon01/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
966.00
-
0.00
-
-
2022
0
966.00
-
0.00
-
-
2023
0
970.00
-
0.00
-
-
2023
0
970.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

970.00 £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEARSONS PARTNERSHIPS LIMITED
Corporate Secretary
20/04/2021 - Present
53
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/02/2005 - 01/02/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/02/2005 - 01/02/2005
10915
HGW SECRETARIAL LIMITED
Corporate Secretary
17/07/2008 - 18/09/2014
-
Marsh, Rita Carol
Director
16/05/2011 - Present
2

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 DORRICK COURT RTE LIMITED

DORRICK COURT RTE LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Pearsons Property Management, 2-4 New Road, Southampton SO14 0AA. There are currently 4 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 DORRICK COURT RTE LIMITED?

toggle

DORRICK COURT RTE LIMITED is currently Active. It was registered on 01/02/2005 .

Where is DORRICK COURT RTE LIMITED located?

toggle

DORRICK COURT RTE LIMITED is registered at Pearsons Property Management, 2-4 New Road, Southampton SO14 0AA.

What does DORRICK COURT RTE LIMITED do?

toggle

DORRICK COURT RTE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DORRICK COURT RTE LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Diana Ricketts as a director on 2026-02-27.