DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED

Register to unlock more data on OkredoRegister

DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00869829

Incorporation date

26/01/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Dover Court, Southgate Road, London N1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/03/2025
Termination of appointment of Emma Lloyd as a director on 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2022
Registered office address changed from Flat 3 Dover Court Southgate Road London N1 3JA England to Flat 4 Dover Court Southgate Road London N1 3JA on 2022-09-24
dot icon24/09/2022
Appointment of Life Design Portfolio Limited as a director on 2021-12-22
dot icon24/09/2022
Appointment of Ms Marina D'arco as a secretary on 2022-09-24
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon13/12/2021
Termination of appointment of Winifred Joyce Young as a director on 2021-12-06
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/06/2020
Notification of a person with significant control statement
dot icon14/06/2020
Cessation of Robert Edward Morris as a person with significant control on 2020-06-01
dot icon14/06/2020
Termination of appointment of Robert Edward Morris as a director on 2020-06-01
dot icon14/06/2020
Appointment of Ms Marina D'arco as a director on 2020-06-01
dot icon29/01/2020
Termination of appointment of Robert Edward Morris as a secretary on 2020-01-20
dot icon29/01/2020
Registered office address changed from C/O Bobby Morris Flat 4 Dover Court 104-108 Southgate Road London N1 3JA to Flat 3 Dover Court Southgate Road London N1 3JA on 2020-01-29
dot icon29/01/2020
Appointment of Mr Isaac Marrero Guillamon as a secretary on 2020-01-29
dot icon29/01/2020
Termination of appointment of Sarah Marshall as a director on 2020-01-29
dot icon29/01/2020
Appointment of Mr Henri Derick Bredenkamp as a director on 2020-01-29
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon09/01/2019
Appointment of Mr Isaac Marrero Guillamon as a director on 2019-01-01
dot icon09/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon06/01/2019
Termination of appointment of Joseph Francis Jenkins as a director on 2019-01-01
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/02/2016
Appointment of Miss Emma Lloyd as a director on 2016-02-21
dot icon18/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/02/2016
Annual return made up to 2015-12-31 no member list
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon31/12/2014
Register inspection address has been changed from 3 Dover Court Southgate Road London N1 3JA United Kingdom to Flat 4 Dover Court Southgate Road London N1 3JA
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of Mr Joseph Francis Jenkins as a director
dot icon10/12/2012
Termination of appointment of Ben Morris as a director
dot icon07/12/2012
Registered office address changed from 3 Dover Court Southgate Road London N1 3JA England on 2012-12-07
dot icon06/12/2012
Appointment of Mr Robert Edward Morris as a secretary
dot icon19/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Appointment of Mr Robert Edward Morris as a director
dot icon10/02/2011
Annual return made up to 2010-12-31 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Michael Steven Smith on 2010-01-12
dot icon12/01/2010
Director's details changed for Winifred Joyce Young on 2010-01-12
dot icon12/01/2010
Director's details changed for Ben Oliver Morris on 2010-01-12
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Sarah Marshall on 2010-01-11
dot icon12/01/2010
Registered office address changed from 6 Dover Court 104-108 Southgate Road London N1 3JA on 2010-01-12
dot icon18/11/2009
Termination of appointment of Michael Smith as a secretary
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Annual return made up to 31/12/07
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon23/02/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Annual return made up to 31/12/06
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Annual return made up to 31/12/05
dot icon20/01/2005
Annual return made up to 31/12/04
dot icon20/01/2005
New secretary appointed
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon11/01/2004
Annual return made up to 31/12/03
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Annual return made up to 31/12/02
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon31/01/2002
Annual return made up to 31/12/01
dot icon14/09/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon05/09/2001
Secretary resigned;director resigned
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon15/11/1999
Resolutions
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon30/12/1998
Annual return made up to 31/12/98
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon02/01/1997
Annual return made up to 31/12/96
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/12/1994
Annual return made up to 31/12/94
dot icon25/01/1994
Annual return made up to 31/12/93
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon22/12/1992
Annual return made up to 31/12/92
dot icon15/05/1992
Annual return made up to 31/12/91
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon23/05/1991
Annual return made up to 31/12/90
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Annual return made up to 31/12/89
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Annual return made up to 31/12/88
dot icon04/05/1988
Annual return made up to 31/12/87
dot icon21/03/1988
Director resigned;new director appointed
dot icon04/03/1988
Full accounts made up to 1987-03-31
dot icon07/04/1987
Full accounts made up to 1986-03-31
dot icon07/04/1987
Annual return made up to 31/03/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIFE DESIGN PORTFOLIO LIMITED
Corporate Director
22/12/2021 - Present
-
Bredenkamp, Henri Derick
Director
29/01/2020 - Present
5
Lloyd, Emma
Director
21/02/2016 - 31/01/2025
-
Smith, Michael Steven
Director
20/07/2002 - Present
-
Marrero Guillamon, Isaac
Director
01/01/2019 - Present
-

Persons with Significant Control

2
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 DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED

DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED is an(a) Active company incorporated on 26/01/1966 with the registered office located at Flat 4 Dover Court, Southgate Road, London N1 3JA. There are currently 5 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 DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED?

toggle

DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED is currently Active. It was registered on 26/01/1966 .

Where is DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED located?

toggle

DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED is registered at Flat 4 Dover Court, Southgate Road, London N1 3JA.

What does DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED do?

toggle

DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOVER COURT(SOUTHGATE ROAD)MANAGEMENT CO.LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-03-31.