Company NameDexter House Limited
Company StatusActive
Company Number01918181
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Previous NameDexter House Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dominique Sasha Metcalfe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Secretary NameMrs Dominique Sasha Metcalfe
NationalityBritish
StatusCurrent
Appointed27 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameApril Linda McErlain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(15 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameSamuel Thomas James Knights
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RolePress Officer
Country of ResidenceSwitzerland
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameGemma Rose Leader
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameIan Derek Peadon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameNicola Moore
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
Director NameLinda Penelope Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleSecretary
Correspondence Address56 Russell Court
Russell Hill Road
Purley
Surrey
CR8 2LB
Director NameMoya Kathleen McErlain
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(6 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1999)
RoleCo Director
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP
Secretary NameMoya Kathleen McErlain
NationalityBritish
StatusResigned
Appointed26 May 1992(6 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP
Director NameNina Maria Francis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1998)
RoleAccounts Supervisor
Correspondence AddressFranmoor
17 Knight's Meadow
Uckfield
East Sussex
TN22 1UT
Director NameMr David Phillip McErlain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP

Contact

Websitedextergroup.co.uk
Telephone01883 621000
Telephone regionCaterham

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1K I LTD
40.97%
Ordinary
400k at £1Trustees Of Dexter House Retirement Benefit Scheme
16.39%
Ordinary
380.5k at £1April Linda Mcerlain
15.59%
Ordinary
380.5k at £1David P. Mcerlain
15.59%
Ordinary
280k at £1Dominique Sasha Metcalfe
11.47%
Ordinary

Financials

Year2014
Net Worth£3,645,362
Cash£26,705
Current Liabilities£1,203,198

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

19 September 2017Delivered on: 25 September 2017
Persons entitled: David Phillip Mcerlain, April Linda Mcerlain, Dominique Sasha Metcalfe and Denton & Co. Trustees Limited as Trustees of the Dexter House Limited Directors Retirement Benefit Scheme

Classification: A registered charge
Particulars: Unit 2 st andrews courtyard, tanfield house, 20/24 tanfield road, croydon CR0 1BT land registry number SGL534343.
Outstanding
2 October 2013Delivered on: 4 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2001Delivered on: 20 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bourne house godstone road whyteleafe surrey (f/h) t/no's;-SY428221 SY59072 SY675704 SY675702 and SY2422. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 June 1996Delivered on: 20 June 1996
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 May 2019Change of details for Mr David Phillip Mcerlain as a person with significant control on 25 May 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
31 May 2018Register inspection address has been changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom to Gls Oliver House 23 Windmill Hill Enfield EN2 7AB (1 page)
11 April 2018Notification of David Phillip Mcerlain as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of K I Ltd as a person with significant control on 11 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Registration of charge 019181810004, created on 19 September 2017 (6 pages)
25 September 2017Registration of charge 019181810004, created on 19 September 2017 (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,441,002
(10 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,441,002
(10 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,441,002
(10 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,441,002
(10 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,441,002
(10 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,441,002
(10 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Registration of charge 019181810003 (26 pages)
4 October 2013Registration of charge 019181810003 (26 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
10 December 2012Accounts for a small company made up to 30 September 2012 (5 pages)
10 December 2012Accounts for a small company made up to 30 September 2012 (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
28 May 2012Director's details changed for Ian Derek Peadon on 26 May 2012 (2 pages)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
28 May 2012Director's details changed for Dominique Metcalfe on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Gemma Rose Leader on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Samuel Thomas James Knights on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Ian Derek Peadon on 26 May 2012 (2 pages)
28 May 2012Director's details changed for April Linda Mcerlain on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Gemma Rose Leader on 26 May 2012 (2 pages)
28 May 2012Director's details changed for Samuel Thomas James Knights on 26 May 2012 (2 pages)
28 May 2012Director's details changed for April Linda Mcerlain on 26 May 2012 (2 pages)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Director's details changed for Dominique Metcalfe on 26 May 2012 (2 pages)
28 May 2012Register inspection address has been changed (1 page)
28 November 2011Accounts for a small company made up to 30 September 2011 (5 pages)
28 November 2011Accounts for a small company made up to 30 September 2011 (5 pages)
25 August 2011Annual return made up to 26 May 2011 (14 pages)
25 August 2011Annual return made up to 26 May 2011 (14 pages)
25 August 2011Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages)
20 December 2010Accounts for a small company made up to 30 September 2010 (5 pages)
20 December 2010Accounts for a small company made up to 30 September 2010 (5 pages)
10 June 2010Annual return made up to 26 May 2010 (16 pages)
10 June 2010Annual return made up to 26 May 2010 (16 pages)
20 December 2009Accounts for a small company made up to 30 September 2009 (9 pages)
20 December 2009Accounts for a small company made up to 30 September 2009 (9 pages)
25 June 2009Return made up to 26/05/09; full list of members (9 pages)
25 June 2009Director's change of particulars / ian peadon / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / gemma leader / 22/06/2009 (1 page)
25 June 2009Return made up to 26/05/09; full list of members (9 pages)
25 June 2009Director's change of particulars / ian peadon / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / gemma leader / 22/06/2009 (1 page)
22 December 2008Accounts for a small company made up to 30 September 2008 (5 pages)
22 December 2008Accounts for a small company made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 26/05/08; no change of members (6 pages)
17 December 2008Return made up to 26/05/08; no change of members (6 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Accounts for a small company made up to 30 September 2006 (5 pages)
22 December 2006Accounts for a small company made up to 30 September 2006 (5 pages)
16 June 2006Return made up to 26/05/06; full list of members (9 pages)
16 June 2006Return made up to 26/05/06; full list of members (9 pages)
15 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
15 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
2 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 June 2004Return made up to 26/05/04; full list of members (8 pages)
10 June 2004Return made up to 26/05/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (5 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (5 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
3 June 2003Return made up to 26/05/03; full list of members (8 pages)
3 June 2003Return made up to 26/05/03; full list of members (8 pages)
10 January 2003Registered office changed on 10/01/03 from: 22 south end croydon surrey CR0 1DN (1 page)
10 January 2003Registered office changed on 10/01/03 from: 22 south end croydon surrey CR0 1DN (1 page)
24 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
24 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
6 June 2002Return made up to 26/05/02; full list of members (8 pages)
6 June 2002Return made up to 26/05/02; full list of members (8 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 November 2001Ad 16/10/01--------- £ si 1000000@1=1000000 £ ic 1441002/2441002 (2 pages)
19 November 2001Ad 16/10/01--------- £ si 1000000@1=1000000 £ ic 1441002/2441002 (2 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001£ nc 1500000/3000000 16/10/01 (1 page)
24 October 2001£ nc 1500000/3000000 16/10/01 (1 page)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Return made up to 26/05/01; full list of members (7 pages)
12 June 2001Return made up to 26/05/01; full list of members (7 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000£ nc 1100000/1500000 25/03/00 (1 page)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 2000£ nc 1100000/1500000 25/03/00 (1 page)
18 April 2000Ad 25/03/00--------- £ si 400000@1=400000 £ ic 1041002/1441002 (2 pages)
18 April 2000Ad 25/03/00--------- £ si 400000@1=400000 £ ic 1041002/1441002 (2 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
22 June 1998Nc inc already adjusted 14/04/96 (1 page)
22 June 1998Nc inc already adjusted 14/04/96 (1 page)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 June 1997Return made up to 26/05/97; full list of members (6 pages)
9 June 1997Return made up to 26/05/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 May 1997Company name changed dexter house management LIMITED\certificate issued on 29/05/97 (3 pages)
28 May 1997Company name changed dexter house management LIMITED\certificate issued on 29/05/97 (3 pages)
25 June 1996Nc inc already adjusted 14/04/96 (1 page)
25 June 1996Ad 14/04/96--------- £ si 300000@1 (2 pages)
25 June 1996Ad 14/04/96--------- £ si 300000@1 (2 pages)
25 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1996Nc inc already adjusted 14/04/96 (1 page)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 September 1995 (8 pages)
30 April 1996Full accounts made up to 30 September 1995 (8 pages)
29 April 1996Ad 05/03/96--------- £ si 100000@1=100000 £ ic 641002/741002 (2 pages)
29 April 1996Ad 05/03/96--------- £ si 100000@1=100000 £ ic 641002/741002 (2 pages)
21 March 1996Ad 20/12/95--------- £ si 500000@1=500000 £ ic 141002/641002 (2 pages)
21 March 1996Ad 20/12/95--------- £ si 500000@1=500000 £ ic 141002/641002 (2 pages)
23 January 1996Nc inc already adjusted 20/12/95 (1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1996Nc inc already adjusted 20/12/95 (1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1995£ nc 41100/500000 23/10/95 (1 page)
2 November 1995Ad 23/10/95--------- £ si 100000@1=100000 £ ic 41002/141002 (2 pages)
2 November 1995Ad 23/10/95--------- £ si 100000@1=100000 £ ic 41002/141002 (2 pages)
2 November 1995£ nc 41100/500000 23/10/95 (1 page)
2 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 October 1995£ nc 100/41100 22/09/95 (1 page)
27 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1995Ad 22/09/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages)
27 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1995Ad 22/09/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages)
27 October 1995£ nc 100/41100 22/09/95 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 July 1995Return made up to 26/05/95; no change of members (4 pages)
5 July 1995Return made up to 26/05/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)