Company NameDorchester Mews (New Malden) Limited
DirectorsJean Mary Sewell and Andrew Foster
Company StatusActive
Company Number01588776
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Mary Sewell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Andrew Foster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleResident Company Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Peter Kempster
StatusCurrent
Appointed16 August 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameSimon Peter Hammerton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleElectrical Engineer
Correspondence Address139 Kingston Road
New Malden
Surrey
KT3 3NS
Secretary NameLeonard Bazin
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years after company formation)
Appointment Duration21 years, 1 month (resigned 05 November 2012)
RoleCompany Director
Correspondence AddressBirch House Broad Walk
Cranleigh
Surrey
GU6 7LS
Director NamePenny Shaw Willett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 1997)
RoleLocal Government Officer
Correspondence Address139 Kingston Road
New Malden
Surrey
KT3 3NS
Director NameRebecca Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 March 1998)
RoleTeacher
Correspondence Address13 Dorchester Mews
New Malden
Surrey
KT3 3JD
Director NameIrene Hilda Taylor
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(15 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorchester Mews
New Malden
Surrey
KT3 3JD
Director NameChristopher Michael David Brown
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2007)
RoleEngineer
Correspondence Address139b Kingston Road
New Malden
Surrey
KT3 3NS
Director NameMiss Caroline James
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ac Court High Street
Thames Ditton
KT7 0SR
Secretary NameMiss Caroline James
StatusResigned
Appointed18 April 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2017)
RoleCompany Director
Correspondence AddressUnit 6 Ac Court High Street
Thames Ditton
KT7 0SR
Director NameTracey Graham
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameAndrew Foster
StatusResigned
Appointed28 August 2017(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2019)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Andrew Christopher Hogben
3.33%
Ordinary
1 at £10Andrew Mark Foster
3.33%
Ordinary
1 at £10Charles Edward Hill
3.33%
Ordinary
1 at £10Christopher James Bishop & Jennifer Bishop
3.33%
Ordinary
1 at £10Claire Marie Ferdinando
3.33%
Ordinary
1 at £10Colin John Barnes
3.33%
Ordinary
1 at £10Debra Jean Mafi
3.33%
Ordinary
1 at £10Dorothy Quinn
3.33%
Ordinary
1 at £10Elizabeth Brown & David Brown
3.33%
Ordinary
1 at £10Gavin Wall
3.33%
Ordinary
1 at £10Huw John Walters & Sarah Caroline Walters
3.33%
Ordinary
1 at £10Irene Hilda Taylor
3.33%
Ordinary
1 at £10Jean Mary Sewell
3.33%
Ordinary
1 at £10John Sheldon & Carol Lesley Stevens
3.33%
Ordinary
1 at £10Lindsay Maxwell Charles Cole
3.33%
Ordinary
1 at £10Mandy Jane Harvey
3.33%
Ordinary
1 at £10Miss C. Pang
3.33%
Ordinary
1 at £10Mojgan Mosallah & Cameron Parvaresh-ghajar
3.33%
Ordinary
1 at £10Myvaganam Shiromi
3.33%
Ordinary
1 at £10Nihar Nur Grant
3.33%
Ordinary
1 at £10Oliver Aloysius Patten & Annie Marie Patton
3.33%
Ordinary
1 at £10Paragon Community Housing
3.33%
Ordinary
1 at £10Richmond Upon Thames Churches Housing Trust
3.33%
Ordinary
1 at £10Sageer Ditta
3.33%
Ordinary
1 at £10Sarah Charles Cole & Lindsy Maxwell Charles Cole
3.33%
Ordinary
1 at £10Sivasubramaniam Wignarajah
3.33%
Ordinary
1 at £10Tracey Michelle Graham & Mark Richard Wilson
3.33%
Ordinary
1 at £10Wandle Housing Association
3.33%
Ordinary
1 at £10Wendy Theresa Clements
3.33%
Ordinary
1 at £10Wilfredo St-ana & Cayabyab St-ana
3.33%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£8,047
Cash£5,721
Current Liabilities£2,663

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 4 October 2020 with updates (6 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Termination of appointment of Tracey Graham as a director on 4 November 2019 (1 page)
13 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
19 August 2019Appointment of Mr Andrew Foster as a director on 16 August 2019 (2 pages)
16 August 2019Appointment of Mr Peter Kempster as a secretary on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Andrew Foster as a secretary on 16 August 2019 (1 page)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Secretary's details changed for Andrew Foster on 29 August 2018 (1 page)
30 August 2018Registered office address changed from 9 Dorchester Mews New Malden Surrey KT3 3JD United Kingdom to 338 Hook Road Chessington Surrey KT9 1NU on 30 August 2018 (1 page)
30 August 2018Director's details changed for Tracey Graham on 29 August 2018 (2 pages)
30 August 2018Director's details changed for Jean Mary Sewell on 29 August 2018 (2 pages)
20 June 2018Notification of a person with significant control statement (2 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Registered office address changed from 1 Dorchester Mews New Malden Surrey KT3 3JD to 9 Dorchester Mews New Malden Surrey KT3 3JD on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 1 Dorchester Mews New Malden Surrey KT3 3JD to 9 Dorchester Mews New Malden Surrey KT3 3JD on 12 October 2017 (1 page)
12 October 2017Cessation of Caroline James as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Caroline James as a person with significant control on 12 October 2017 (1 page)
28 September 2017Appointment of Jean Mary Sewell as a director on 28 August 2017 (2 pages)
28 September 2017Appointment of Jean Mary Sewell as a director on 28 August 2017 (2 pages)
26 September 2017Appointment of Andrew Foster as a secretary on 28 August 2017 (2 pages)
26 September 2017Appointment of Tracey Graham as a director on 28 August 2017 (2 pages)
26 September 2017Appointment of Tracey Graham as a director on 28 August 2017 (2 pages)
26 September 2017Registered office address changed from Unit 6 Ac Court High Street Thames Ditton KT7 0SR England to 1 Dorchester Mews New Malden Surrey KT3 3JD on 26 September 2017 (1 page)
26 September 2017Appointment of Andrew Foster as a secretary on 28 August 2017 (2 pages)
26 September 2017Registered office address changed from Unit 6 Ac Court High Street Thames Ditton KT7 0SR England to 1 Dorchester Mews New Malden Surrey KT3 3JD on 26 September 2017 (1 page)
18 September 2017Termination of appointment of Caroline James as a secretary on 28 August 2017 (1 page)
18 September 2017Termination of appointment of Caroline James as a director on 28 August 2017 (1 page)
18 September 2017Termination of appointment of Caroline James as a director on 28 August 2017 (1 page)
18 September 2017Termination of appointment of Caroline James as a secretary on 28 August 2017 (1 page)
1 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
4 October 2016Registered office address changed from Glenavon House 39 Common Road Claygate Surrey KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Glenavon House 39 Common Road Claygate Surrey KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 4 October 2016 (1 page)
19 April 2016Appointment of Miss Caroline James as a secretary on 18 April 2016 (2 pages)
19 April 2016Appointment of Miss Caroline James as a director on 18 April 2016 (2 pages)
19 April 2016Termination of appointment of Irene Hilda Taylor as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Miss Caroline James as a secretary on 18 April 2016 (2 pages)
19 April 2016Appointment of Miss Caroline James as a director on 18 April 2016 (2 pages)
19 April 2016Termination of appointment of Irene Hilda Taylor as a director on 18 April 2016 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300
(7 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300
(7 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (7 pages)
17 December 2014Full accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(7 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(7 pages)
24 October 2014Register inspection address has been changed from C/O Pearson Madden Fountain House Kingston Road New Malden Surrey KT3 3LR England to Pearson Hards Llp Fountain House Kingston Road New Malden Surrey KT3 3LR (1 page)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(7 pages)
24 October 2014Register inspection address has been changed from C/O Pearson Madden Fountain House Kingston Road New Malden Surrey KT3 3LR England to Pearson Hards Llp Fountain House Kingston Road New Malden Surrey KT3 3LR (1 page)
4 January 2014Full accounts made up to 31 March 2013 (7 pages)
4 January 2014Full accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(7 pages)
21 December 2012Full accounts made up to 31 March 2012 (7 pages)
21 December 2012Full accounts made up to 31 March 2012 (7 pages)
5 November 2012Termination of appointment of Leonard Bazin as a secretary (1 page)
5 November 2012Termination of appointment of Leonard Bazin as a secretary (1 page)
2 November 2012Secretary's details changed for Leonard Bazin on 30 September 2012 (2 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 November 2012Register(s) moved to registered office address (1 page)
2 November 2012Secretary's details changed for Leonard Bazin on 30 September 2012 (2 pages)
2 November 2012Register(s) moved to registered office address (1 page)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
19 October 2011Register inspection address has been changed (1 page)
13 December 2010Full accounts made up to 31 March 2010 (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (7 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
30 December 2009Full accounts made up to 31 March 2009 (9 pages)
30 December 2009Full accounts made up to 31 March 2009 (9 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
25 November 2009Director's details changed for Irene Hilda Taylor on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
25 November 2009Director's details changed for Irene Hilda Taylor on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
21 December 2008Full accounts made up to 31 March 2008 (7 pages)
21 December 2008Full accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 04/10/08; full list of members (15 pages)
10 November 2008Return made up to 04/10/08; full list of members (15 pages)
14 January 2008Full accounts made up to 31 March 2007 (7 pages)
14 January 2008Full accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 04/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2007Return made up to 04/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
6 January 2007Full accounts made up to 31 March 2006 (7 pages)
6 January 2007Full accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 04/10/06; full list of members (7 pages)
4 December 2006Return made up to 04/10/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (7 pages)
2 December 2005Return made up to 04/10/05; change of members (7 pages)
2 December 2005Return made up to 04/10/05; change of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 04/10/04; full list of members (13 pages)
4 January 2005Return made up to 04/10/04; full list of members (13 pages)
26 January 2004Full accounts made up to 31 March 2003 (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 04/10/03; change of members (7 pages)
19 November 2003Return made up to 04/10/03; change of members (7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (7 pages)
13 November 2002Return made up to 04/10/02; change of members (6 pages)
13 November 2002Return made up to 04/10/02; change of members (6 pages)
15 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (7 pages)
26 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (14 pages)
9 November 2000Return made up to 04/10/00; full list of members (14 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 04/10/98; full list of members (6 pages)
12 October 1998Return made up to 04/10/98; full list of members (6 pages)
23 December 1997Return made up to 04/10/97; full list of members (6 pages)
23 December 1997Return made up to 04/10/97; full list of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
31 December 1996Return made up to 04/10/96; full list of members (7 pages)
31 December 1996Return made up to 04/10/96; full list of members (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 November 1995Return made up to 04/10/95; full list of members (6 pages)
21 November 1995Return made up to 04/10/95; full list of members (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (7 pages)
1 October 1981Incorporation (23 pages)
1 October 1981Incorporation (23 pages)