Dodington Commercial Properties Limited LONDON


Founded in 2012, Dodington Commercial Properties, classified under reg no. 08101516 is an active company. Currently registered at C/o Winckworth Sherwood Llp Arbor SE1 9AX, London the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/10/31 Dodington Commercial Properties Limited is no longer carrying the name Beeswax Farming (spice).

The firm has 4 directors, namely Daniel C., Susan O. and James B. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 12 June 2012 and Daniel C. has been with the company for the least time - from 12 July 2022. As of 28 April 2024, there were 7 ex directors - Ben W., Caroline T. and others listed below. There were no ex secretaries.

Dodington Commercial Properties Limited Address / Contact

Office Address C/o Winckworth Sherwood Llp Arbor
Office Address2 255 Blackfriars Road
Town London
Post code SE1 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08101516
Date of Incorporation Tue, 12th Jun 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Daniel C.

Position: Director

Appointed: 12 July 2022

Susan O.

Position: Director

Appointed: 19 March 2020

James B.

Position: Director

Appointed: 06 March 2014

Nicholas W.

Position: Director

Appointed: 12 June 2012

Ben W.

Position: Director

Appointed: 14 November 2018

Resigned: 31 March 2020

Caroline T.

Position: Director

Appointed: 21 September 2017

Resigned: 02 August 2019

Ian H.

Position: Director

Appointed: 29 March 2017

Resigned: 30 May 2019

Martyn S.

Position: Director

Appointed: 10 January 2017

Resigned: 28 March 2017

Richard W.

Position: Director

Appointed: 24 November 2014

Resigned: 19 February 2021

Martyn S.

Position: Director

Appointed: 20 February 2013

Resigned: 10 January 2017

Ian H.

Position: Director

Appointed: 12 June 2012

Resigned: 20 February 2013

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Weybourne Limited from Wiltshire, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Weybourne Group Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Weybourne Limited

Tetbury Hill Malmesbury, 255 Blackfriars Road, Wiltshire, SN16 9JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register
Registration number 10260912
Notified on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 8 May 2019
Ceased on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Weybourne Group Limited

C/O Winckworth Sherwood, Minerva House 5 Montague Close, London, SE1 9BB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Uk Companies
Registration number 08445070
Notified on 14 October 2016
Ceased on 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beeswax Farming (spice) October 31, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 10th, November 2023
Free Download (3 pages)

Company search