DOVER AND CHATHAM HOUSE SYDENHAM LIMITED

Register to unlock more data on OkredoRegister

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520225

Incorporation date

03/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Dover House 100 Westwood Hill, London SE26 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1980)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Secretary's details changed for Ms Katriona Buchanan on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Roger Stephen Goode as a secretary on 2024-04-19
dot icon09/10/2024
Termination of appointment of Genene Cooper as a secretary on 2024-04-19
dot icon09/10/2024
Appointment of Ms Katriona Buchanan as a secretary on 2024-04-19
dot icon16/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon22/06/2021
Registered office address changed from 3 Chatham House 98 Westwood Hill Sydenham London SE26 6PD to Flat 3 Dover House 100 Westwood Hill London SE26 6PD on 2021-06-22
dot icon10/03/2021
Appointment of Ms Genene Cooper as a secretary on 2021-02-28
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Appointment of Ms Linda Karen Thorne as a director on 2017-08-18
dot icon17/11/2017
Termination of appointment of Rowan Rosemary Lawton as a director on 2017-08-17
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-21 no member list
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Appointment of Miss Rowan Rosemary Lawton as a director on 2015-05-21
dot icon14/12/2015
Termination of appointment of Michelle Banister as a director on 2015-05-21
dot icon14/12/2015
Termination of appointment of Michael Keith Banister as a director on 2015-05-21
dot icon23/03/2015
Annual return made up to 2015-03-21 no member list
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-21 no member list
dot icon24/03/2014
Director's details changed for Michelle Dabinett on 2013-04-12
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-21 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 no member list
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Termination of appointment of Matthew Milton as a director
dot icon05/05/2011
Annual return made up to 2011-03-21 no member list
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-21 no member list
dot icon21/04/2010
Director's details changed for Elizabeth Rosalind Ivory on 2010-03-21
dot icon21/04/2010
Director's details changed for Matthew Milton on 2010-03-21
dot icon21/04/2010
Director's details changed for Carmel Anne Nash on 2010-03-21
dot icon21/04/2010
Director's details changed for Wendy Jacqueline Ennis on 2010-03-21
dot icon21/04/2010
Director's details changed for Michelle Dabinett on 2010-03-21
dot icon21/04/2010
Director's details changed for Andrew Nicholas Klee on 2010-03-21
dot icon21/04/2010
Director's details changed for Ciaran Devlin on 2010-03-21
dot icon21/04/2010
Director's details changed for Katriona Buchanan on 2010-03-21
dot icon21/04/2010
Director's details changed for James David Harvey Braham on 2010-03-21
dot icon21/04/2010
Director's details changed for Genene Cooper on 2010-03-21
dot icon21/04/2010
Director's details changed for Michael Banister on 2010-03-21
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 21/03/09
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Annual return made up to 21/03/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Annual return made up to 21/03/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Annual return made up to 21/03/06
dot icon20/04/2006
New secretary appointed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 21/03/05
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/04/2004
Annual return made up to 22/03/04
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Annual return made up to 22/03/03
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Annual return made up to 22/03/02
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from: 3 dover house 100 westwood hill sydenham london SE26 6PD
dot icon29/03/2001
Annual return made up to 22/03/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/04/2000
Annual return made up to 22/03/00
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon10/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Annual return made up to 22/03/99
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Annual return made up to 22/03/98
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Annual return made up to 22/03/97
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Annual return made up to 22/03/96
dot icon11/02/1996
Memorandum and Articles of Association
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/02/1996
Resolutions
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Annual return made up to 27/03/95
dot icon07/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Director resigned;new director appointed
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
Annual return made up to 27/03/94
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Annual return made up to 27/03/93
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon26/03/1992
Annual return made up to 27/03/92
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Annual return made up to 08/03/92
dot icon10/04/1991
Registered office changed on 10/04/91 from: 1 chatham house 98 westwood hill london SE26 6PD
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Annual return made up to 27/03/91
dot icon24/04/1990
Annual return made up to 16/04/90
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Director resigned;new director appointed
dot icon06/03/1989
Annual return made up to 18/01/89
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/01/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Annual return made up to 23/11/87
dot icon11/02/1987
Annual return made up to 31/03/86
dot icon11/02/1987
Director resigned;new director appointed
dot icon18/12/1986
Full accounts made up to 1986-03-31
dot icon03/10/1980
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+6.95 % *

* during past year

Cash in Bank

£13,243.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
8.00
-
0.00
4.31K
-
2022
10
8.00
-
0.00
12.38K
-
2023
10
8.00
-
0.00
13.24K
-
2023
10
8.00
-
0.00
13.24K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.24K £Ascended6.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Genene Tristan
Director
17/04/2002 - Present
1
Buchanan, Katriona
Director
05/11/1993 - Present
1
Goode, Roger Stephen
Secretary
09/10/2005 - 19/04/2024
-
Cooper, Genene
Secretary
28/02/2021 - 19/04/2024
-
Buchanan, Katriona
Secretary
19/04/2024 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DOVER AND CHATHAM HOUSE SYDENHAM LIMITED

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED is an(a) Active company incorporated on 03/10/1980 with the registered office located at Flat 3 Dover House 100 Westwood Hill, London SE26 6PD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVER AND CHATHAM HOUSE SYDENHAM LIMITED?

toggle

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED is currently Active. It was registered on 03/10/1980 .

Where is DOVER AND CHATHAM HOUSE SYDENHAM LIMITED located?

toggle

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED is registered at Flat 3 Dover House 100 Westwood Hill, London SE26 6PD.

What does DOVER AND CHATHAM HOUSE SYDENHAM LIMITED do?

toggle

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DOVER AND CHATHAM HOUSE SYDENHAM LIMITED have?

toggle

DOVER AND CHATHAM HOUSE SYDENHAM LIMITED had 10 employees in 2023.

What is the latest filing for DOVER AND CHATHAM HOUSE SYDENHAM LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.