Dorset Road South Property Company Limited BEXHILL-ON-SEA


Founded in 2002, Dorset Road South Property Company, classified under reg no. 04359056 is an active company. Currently registered at Flat 3, TN40 1NH, Bexhill-on-sea the company has been in the business for twenty two years. Its financial year was closed on 31st January and its latest financial statement was filed on Wednesday 31st January 2018.

Currently there are 2 directors in the the company, namely Jemimah C. and Jacqueline R.. In addition one secretary - Jacqueline R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian S. who worked with the the company until 31 January 2015.

Dorset Road South Property Company Limited Address / Contact

Office Address Flat 3,
Office Address2 4 Dorset Road South
Town Bexhill-on-sea
Post code TN40 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359056
Date of Incorporation Wed, 23rd Jan 2002
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2019 (1644 days after)
Account last made up date Wed, 31st Jan 2018
Next confirmation statement due date Wed, 6th Feb 2019 (2019-02-06)
Last confirmation statement dated Tue, 23rd Jan 2018

Company staff

Jemimah C.

Position: Director

Appointed: 10 March 2017

Jacqueline R.

Position: Secretary

Appointed: 31 January 2015

Jacqueline R.

Position: Director

Appointed: 28 September 2008

Patricia C.

Position: Director

Appointed: 10 March 2017

Resigned: 22 October 2017

Ian S.

Position: Director

Appointed: 23 January 2002

Resigned: 31 January 2015

Beryl S.

Position: Director

Appointed: 23 January 2002

Resigned: 17 June 2008

Ian S.

Position: Secretary

Appointed: 23 January 2002

Resigned: 31 January 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

Roy C.

Position: Director

Appointed: 23 January 2002

Resigned: 09 March 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Jacqueline R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jemimah C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jemimah C.

Notified on 22 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Balance Sheet
Property Plant Equipment5 0005 000 
Cash Bank On Hand 33
Net Assets Liabilities 33
Other
Number Shares Issued Fully Paid 3 
Par Value Share 11
Property Plant Equipment Gross Cost5 000  
Total Assets Less Current Liabilities5 0005 000 
Number Shares Allotted  3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 29th, October 2018
Free Download (2 pages)

Company search

Advertisements