About

Registered Number: 02776336
Date of Incorporation: 23/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY,

 

Founded in 1992, Dolphin Court (Southey Road) Management Ltd has its registered office in Redhill, it has a status of "Active". This business has 15 directors listed as Miller, Elspeth Jean, Rollingson, Timothy, Townsend, Laura, Vanhegan, Hugo, Beaumont, Dionne Iris, Dobbin, Julie Ann, Eley, David Charles, Foley, Steven Kenneth, Nisar, Rubina, Osborn, Kathryn Jane, Parry-jones, Alan, Robinson, Jo, Sharp, William David, Skeet, Christopher Roland, Stacey, Timothy Jerome in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Elspeth Jean 14 October 2014 - 1
ROLLINGSON, Timothy 30 June 2005 - 1
TOWNSEND, Laura 15 October 2015 - 1
VANHEGAN, Hugo 28 November 2011 - 1
BEAUMONT, Dionne Iris 04 March 2013 26 October 2016 1
DOBBIN, Julie Ann N/A 03 February 1997 1
ELEY, David Charles 06 September 2001 20 July 2005 1
FOLEY, Steven Kenneth N/A 05 March 1998 1
NISAR, Rubina 12 September 2000 04 October 2002 1
OSBORN, Kathryn Jane 28 July 1998 25 February 2002 1
PARRY-JONES, Alan 28 November 2011 13 November 2014 1
ROBINSON, Jo N/A 31 December 1996 1
SHARP, William David 30 June 2005 12 September 2011 1
SKEET, Christopher Roland 13 March 1998 06 December 2000 1
STACEY, Timothy Jerome N/A 11 September 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 December 2018
AP04 - Appointment of corporate secretary 10 December 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 11 June 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 24 March 2011
AP04 - Appointment of corporate secretary 08 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 23 February 2010
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363a - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 14 May 2001
363a - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363a - Annual Return 21 January 2000
AA - Annual Accounts 25 June 1999
363a - Annual Return 16 December 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 10 July 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363a - Annual Return 06 January 1997
AA - Annual Accounts 01 August 1996
363x - Annual Return 04 January 1996
AA - Annual Accounts 25 October 1995
363x - Annual Return 16 January 1995
RESOLUTIONS - N/A 18 October 1994
AA - Annual Accounts 18 October 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
288 - N/A 25 January 1994
363x - Annual Return 25 January 1994
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.