Company NameDower House Management Limited
Company StatusActive
Company Number02697972
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Spencer Moloney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleAssistant Computer Facilities
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameMs Tracey Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Dower House 15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameMs Susan Risteski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 8 Dower House Manorgate Road
Kingston Upon Thames
KT2 7UA
Director NameMs Daniela Mensano
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 7 Dower House Manorgate Road
Kingston Upon Thames
KT2 7UA
Director NameMiss Deborah Anne Elsden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleClient Support Supervisor
Correspondence AddressFlat 6 Dower House
Kingston Upon Thames
Surrey
KT2 7UA
Secretary NameMr Stephen Rowan Dunn
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address52 Fassett Road
Kingston Upon Thames
Surrey
KT1 2TF
Director NameRalph Oakes-Garnett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleNursing Officer
Correspondence AddressFlat 4 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameCaroline Jane Temple
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1995)
RoleRecruitment Consultant
Correspondence AddressFlat 2 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Secretary NameMr John Spencer Moloney
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 28 December 2021)
RoleAssistant Computer Facilities
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameSteven Clive Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(3 years after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSenior Technician
Correspondence Address3 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameJennifer Anne Burford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years after company formation)
Appointment Duration4 years (resigned 15 April 2003)
RoleSecretary
Correspondence AddressFlat 8 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameMrs Angela Lucy Haines
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years after company formation)
Appointment Duration13 years (resigned 30 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameMrs Janet Simpkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years after company formation)
Appointment Duration24 years, 10 months (resigned 01 February 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Dower House
15 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7UA
Director NameMr Peter Derek Coombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2013)
RoleTelecoms Manager
Country of ResidenceAustralia
Correspondence Address22- 28 / Unit 48
Wellington Street Bondi
Sydney
New South Wales
2026
Director NameMr Martin Bryan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Latchmere Close
Richmond
Richmond Upon Thames
TW10 5HQ
Director NameMr Murtaza Dewji
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(21 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rushfields Close
Westcroft
Milton Keynes
MK4 4FR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressApple Tree Cottage
38 Rushett Close
Long Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10Martin Hammond
11.11%
Ordinary
1 at £10Michael Queen & Jill Queen
11.11%
Ordinary
1 at £10Mr Alexander Daniel Mansel Jones
11.11%
Ordinary
1 at £10Mr Antonio Mensano & Mrs Antonietta Mensano
11.11%
Ordinary
1 at £10Mr John Spencer Moloney
11.11%
Ordinary
1 at £10Mrs A.w. Simpkins & Mr J. Simpkins
11.11%
Ordinary
1 at £10Murtaza Dewji & Shabnam Dewji
11.11%
Ordinary
1 at £10Stephen Saxty
11.11%
Ordinary
1 at £10Tracey Higgins
11.11%
Ordinary

Financials

Year2014
Turnover£9,150
Net Worth£2,071
Cash£4,851
Current Liabilities£7,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week from now)

Filing History

28 February 2024Termination of appointment of Janet Simpkins as a director on 1 February 2024 (1 page)
9 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
8 February 2022Termination of appointment of Murtaza Dewji as a director on 4 February 2022 (1 page)
4 February 2022Appointment of Ms Daniela Mensano as a director on 29 January 2022 (2 pages)
4 January 2022Appointment of Ms Susan Risteski as a director on 28 December 2021 (2 pages)
4 January 2022Termination of appointment of John Spencer Moloney as a secretary on 28 December 2021 (1 page)
4 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
19 July 2016Director's details changed for Ms Tracey Higgins on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Ms Tracey Higgins on 19 July 2016 (2 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(8 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(8 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
24 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90
(8 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90
(8 pages)
27 February 2015Registered office address changed from Flat 5 Dower House 15 Manorgate Road Kingston upon Thames KT2 7UA to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Flat 5 Dower House 15 Manorgate Road Kingston upon Thames KT2 7UA to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 27 February 2015 (1 page)
20 March 2014Appointment of Ms Tracey Higgins as a director (2 pages)
20 March 2014Termination of appointment of Martin Bryan as a director (1 page)
20 March 2014Appointment of Mr Murtaza Dewji as a director (2 pages)
20 March 2014Termination of appointment of Peter Coombe as a director (1 page)
20 March 2014Appointment of Ms Tracey Higgins as a director (2 pages)
20 March 2014Termination of appointment of Martin Bryan as a director (1 page)
20 March 2014Termination of appointment of Peter Coombe as a director (1 page)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 90
(8 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 90
(8 pages)
20 March 2014Appointment of Mr Murtaza Dewji as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
24 April 2013Termination of appointment of Angela Haines as a director (1 page)
24 April 2013Termination of appointment of Angela Haines as a director (1 page)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
23 April 2013Termination of appointment of Angela Haines as a director (1 page)
23 April 2013Termination of appointment of Angela Haines as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
22 February 2012Appointment of Mr, Martin Bryan as a director (2 pages)
22 February 2012Appointment of Mr, Martin Bryan as a director (2 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
5 April 2010Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages)
5 April 2010Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages)
5 April 2010Director's details changed for John Spencer Moloney on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Angela Lucy Haines on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Peter Derek Coombe on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mrs Janet Simpkins on 5 April 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 17/03/09; full list of members (7 pages)
23 April 2009Return made up to 17/03/09; full list of members (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 April 2008Return made up to 17/03/08; full list of members (7 pages)
25 April 2008Return made up to 17/03/08; full list of members (7 pages)
25 April 2008Director's change of particulars / angela haines / 01/04/2007 (2 pages)
25 April 2008Director's change of particulars / janet simpkins / 01/04/2007 (2 pages)
25 April 2008Director's change of particulars / janet simpkins / 01/04/2007 (2 pages)
25 April 2008Director's change of particulars / angela haines / 01/04/2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 June 2007Return made up to 17/03/07; full list of members (11 pages)
2 June 2007Return made up to 17/03/07; full list of members (11 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 17/03/06; full list of members (11 pages)
14 June 2006Return made up to 17/03/06; full list of members (11 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Return made up to 17/03/05; full list of members (9 pages)
23 July 2005Return made up to 17/03/05; full list of members (9 pages)
12 July 2005Director resigned (2 pages)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005Director resigned (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(11 pages)
1 July 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(11 pages)
31 March 2003Registered office changed on 31/03/03 from: redhill chambers 2D high street redhill surrey RH1 1RJ (1 page)
31 March 2003Registered office changed on 31/03/03 from: redhill chambers 2D high street redhill surrey RH1 1RJ (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Registered office changed on 07/10/02 from: flat 5 dower house 15 manorgate road kingston upon thames surrey KT2 7UA (1 page)
7 October 2002Registered office changed on 07/10/02 from: flat 5 dower house 15 manorgate road kingston upon thames surrey KT2 7UA (1 page)
4 July 2002Return made up to 17/03/02; full list of members (10 pages)
4 July 2002Return made up to 17/03/02; full list of members (10 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 17/03/01; full list of members (10 pages)
20 July 2001Return made up to 17/03/01; full list of members (10 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 17/03/00; full list of members (10 pages)
13 June 2000Return made up to 17/03/00; full list of members (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
13 July 1999Return made up to 17/03/99; full list of members (6 pages)
13 July 1999Return made up to 17/03/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 17/03/98; no change of members (4 pages)
12 May 1998Return made up to 17/03/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 17/03/95; no change of members (4 pages)
23 March 1995Return made up to 17/03/95; no change of members (4 pages)