DOWER HOUSE PRESTON LIMITED

Register to unlock more data on OkredoRegister

DOWER HOUSE PRESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12502038

Incorporation date

06/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 30 London Road, Sawbridgeworth, Herts CM21 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon31/03/2026
Registered office address changed from 6 Dower House Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ England to First Floor 30 London Road Sawbridgeworth Herts CM21 9JS on 2026-03-31
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon18/03/2025
Appointment of Mrs Nuria Ferrandiz Duran as a director on 2025-03-18
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Johanna Kesmin Marks as a director on 2024-10-14
dot icon21/10/2024
Registered office address changed from 2 the Dower House, Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ England to 6 Dower House Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ on 2024-10-21
dot icon21/10/2024
Cessation of Tjd Estates Limited as a person with significant control on 2024-10-14
dot icon17/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon15/01/2024
Termination of appointment of Sarah Anne Hodgson as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Peter Roger Thomas Ibbetson as a director on 2024-01-15
dot icon15/01/2024
Cessation of Sarah Anne Hodgson as a person with significant control on 2024-01-15
dot icon15/01/2024
Cessation of Peter Roger Thomas Ibbetson as a person with significant control on 2024-01-15
dot icon20/11/2023
Notification of Craig Vowles as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of Tjd Estates Limited as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of Kevin Martin Yates as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of Peter Roger Thomas Ibbetson as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of Sarah Anne Hodgson as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of Kate Victoria Sherwood as a person with significant control on 2023-09-13
dot icon20/11/2023
Notification of James Peter Sherwood as a person with significant control on 2023-09-13
dot icon14/09/2023
Director's details changed for Mr Roger Thomas Ibbetson on 2023-09-13
dot icon13/09/2023
Registered office address changed from Aac Services Manton Lane Bedford Bedfordshire MK41 7TL United Kingdom to 2 the Dower House, Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ on 2023-09-13
dot icon13/09/2023
Appointment of Mr Kevin Martin Yates as a director on 2023-09-13
dot icon13/09/2023
Appointment of Kate Victoria Sherwood as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr James Peter Sherwood as a director on 2023-09-13
dot icon13/09/2023
Appointment of Sarah Anne Hodgson as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Roger Thomas Ibbetson as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Craig Vowles as a director on 2023-09-13
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/09/2023
Cessation of Johanna Kesmin Marks as a person with significant control on 2023-09-13
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon29/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
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
31/03/2025
dot iconNext confirmation date
13/09/2026
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)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, James Peter
Director
13/09/2023 - Present
1
Ferrandiz Duran, Nuria
Director
18/03/2025 - Present
-
Marks, Johanna Kesmin
Director
06/03/2020 - 14/10/2024
54
Sherwood, Kate Victoria
Director
13/09/2023 - Present
3
Vowles, Craig
Director
13/09/2023 - Present
1

Persons with Significant Control

12
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 DOWER HOUSE PRESTON LIMITED

DOWER HOUSE PRESTON LIMITED is an(a) Active company incorporated on 06/03/2020 with the registered office located at First Floor, 30 London Road, Sawbridgeworth, Herts CM21 9JS. 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 DOWER HOUSE PRESTON LIMITED?

toggle

DOWER HOUSE PRESTON LIMITED is currently Active. It was registered on 06/03/2020 .

Where is DOWER HOUSE PRESTON LIMITED located?

toggle

DOWER HOUSE PRESTON LIMITED is registered at First Floor, 30 London Road, Sawbridgeworth, Herts CM21 9JS.

What does DOWER HOUSE PRESTON LIMITED do?

toggle

DOWER HOUSE PRESTON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DOWER HOUSE PRESTON LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 6 Dower House Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ England to First Floor 30 London Road Sawbridgeworth Herts CM21 9JS on 2026-03-31.