About

Registered Number: 02697972
Date of Incorporation: 17/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Apple Tree Cottage, 38 Rushett Close, Long Ditton, Surrey, KT7 0UT

 

Dower House Management Ltd was setup in 1992. There are 11 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWJI, Murtaza 13 August 2013 - 1
HIGGINS, Tracey 01 October 2013 - 1
MOLONEY, John Spencer 18 May 1993 - 1
BRYAN, Martin 21 February 2012 13 August 2013 1
BURFORD, Jennifer Anne 31 March 1999 15 April 2003 1
COOMBE, Peter Derek 16 January 2005 01 October 2013 1
DAVIES, Steven Clive 21 March 1995 31 March 1999 1
ELSDEN, Deborah Anne 17 March 1992 31 March 1999 1
HAINES, Angela Lucy 31 March 1999 30 March 2012 1
OAKES-GARNETT, Ralph 18 May 1993 31 March 1999 1
TEMPLE, Caroline Jane 18 May 1993 03 April 1995 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 07 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 24 March 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 23 January 1996
288 - N/A 09 June 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 23 January 1995
287 - Change in situation or address of Registered Office 14 June 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 05 February 1994
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
363s - Annual Return 26 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
287 - Change in situation or address of Registered Office 23 March 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.