DORSET LAND SURVEYING LIMITED

Register to unlock more data on OkredoRegister

DORSET LAND SURVEYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04859876

Incorporation date

07/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/02/2023
Termination of appointment of Michael Herring as a director on 2022-11-22
dot icon19/02/2023
Appointment of Michael Ian Tutt as a director on 2022-11-22
dot icon19/02/2023
Appointment of James John Petty as a director on 2022-11-22
dot icon19/02/2023
Confirmation statement made on 2022-11-23 with updates
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon25/11/2022
Cessation of Michael Herring as a person with significant control on 2022-11-22
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon15/08/2018
Director's details changed for Mr Gary Vaughan on 2018-08-06
dot icon15/08/2018
Director's details changed for Mr Mark Andrew Hobson on 2018-08-06
dot icon15/08/2018
Director's details changed for Mr Michael Herring on 2018-08-06
dot icon15/08/2018
Secretary's details changed for Mr Gary Vaughan on 2018-08-06
dot icon15/08/2018
Notification of Michael Herring as a person with significant control on 2018-08-06
dot icon03/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/08/2017
Change of details for Mr Mark Andrew Hobson as a person with significant control on 2017-08-07
dot icon07/08/2017
Change of details for Mr Gary Vaughan as a person with significant control on 2017-08-07
dot icon07/08/2017
Change of details for Mr Mark Andrew Hobson as a person with significant control on 2017-08-07
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Gary Vaughan on 2011-06-03
dot icon09/06/2011
Secretary's details changed for Mr Gary Vaughan on 2011-06-03
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Gary Vaughan on 2010-08-07
dot icon09/08/2010
Director's details changed for Mr Michael Herring on 2010-08-07
dot icon09/08/2010
Director's details changed for Mark Andrew Hobson on 2010-08-07
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 07/08/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 07/08/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 07/08/06; full list of members
dot icon20/09/2006
Director resigned
dot icon08/03/2006
£ ic 10/7 20/01/06 £ sr 3@1=3
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Resolutions
dot icon23/08/2005
Return made up to 07/08/05; full list of members
dot icon20/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/05/2005
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon09/09/2004
Return made up to 07/08/04; full list of members
dot icon23/08/2004
Certificate of change of name
dot icon25/05/2004
Director's particulars changed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Ad 07/08/03--------- £ si 10@1=10 £ ic 2/12
dot icon03/10/2003
Registered office changed on 03/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon07/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
97.72K
-
0.00
-
-
2022
7
109.71K
-
0.00
-
-
2023
7
59.69K
-
0.00
-
-
2023
7
59.69K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

59.69K £Descended-45.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Herring
Director
06/08/2003 - 21/11/2022
2
Vaughan, Gary
Director
29/09/2003 - Present
7
Hobson, Mark Andrew
Director
07/08/2003 - Present
3
Tutt, Michael Ian
Director
22/11/2022 - Present
2
Petty, James John
Director
22/11/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DORSET LAND SURVEYING LIMITED

DORSET LAND SURVEYING LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET LAND SURVEYING LIMITED?

toggle

DORSET LAND SURVEYING LIMITED is currently Active. It was registered on 07/08/2003 .

Where is DORSET LAND SURVEYING LIMITED located?

toggle

DORSET LAND SURVEYING LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does DORSET LAND SURVEYING LIMITED do?

toggle

DORSET LAND SURVEYING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does DORSET LAND SURVEYING LIMITED have?

toggle

DORSET LAND SURVEYING LIMITED had 7 employees in 2023.

What is the latest filing for DORSET LAND SURVEYING LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-03-31.