Company NameDartmouth Capital Advisors Limited
Company StatusActive
Company Number02975954
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jonathan David Ashcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameGraeme John Nuttall
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Guy Richard Duckworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(19 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Christopher James Banks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Kenneth Henry Joseph Bowden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month (resigned 24 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameMichael John Wright
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameKaren Priscilla Browne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2002)
RoleProperty Sales
Correspondence Address43 Windmill Rise
Kingston Upon Thames
Surrey
KT2 7TU
Director NameMr Graham Godfrey Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(15 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Syed Salmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Stephen Edward Reynolds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameAgnieszka Irena Wietrzyk
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2022)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Ashcroft
25.00%
Ordinary
1 at £1David Ashcroft
25.00%
Ordinary A
1 at £1David Ashcroft
25.00%
Ordinary C
1 at £1Guy Duckworth
25.00%
Ordinary B

Financials

Year2014
Net Worth£8,714
Cash£276,525
Current Liabilities£458,530

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
5 October 2022Termination of appointment of Agnieszka Irena Wietrzyk as a director on 21 July 2022 (1 page)
22 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 October 2021Termination of appointment of Stephen Edward Reynolds as a director on 19 October 2021 (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
11 October 2021Director's details changed for Mr Kenneth Henry Joseph Bowden on 7 October 2020 (2 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 October 2019Appointment of Agnieszka Irena Wietrzyk as a director on 10 September 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 November 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
9 November 2017Notification of Guy Richard Duckworth as a person with significant control on 19 December 2016 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
9 November 2017Notification of Guy Richard Duckworth as a person with significant control on 19 December 2016 (2 pages)
30 October 2017Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages)
30 October 2017Change of details for Jonathan David Ashcroft as a person with significant control on 19 December 2016 (2 pages)
30 October 2017Change of details for Jonathan David Ashcroft as a person with significant control on 19 December 2016 (2 pages)
30 October 2017Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages)
1 September 2017Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page)
1 September 2017Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page)
1 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Purchase of own shares. (3 pages)
17 March 2017Purchase of own shares. (3 pages)
7 February 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 2.02
(6 pages)
7 February 2017Resolutions
  • RES13 ‐ Sub-division of shares 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 February 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 2.02
(6 pages)
7 February 2017Resolutions
  • RES13 ‐ Sub-division of shares 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
19 October 2016Director's details changed for Jonathan David Ashcroft on 1 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Graham Godfrey Rice on 1 October 2016 (2 pages)
19 October 2016Director's details changed for Jonathan David Ashcroft on 1 October 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
19 October 2016Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Graham Godfrey Rice on 1 October 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2015Appointment of Mr Christopher James Banks as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Christopher James Banks as a director on 4 December 2015 (2 pages)
24 November 2015Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages)
24 November 2015Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages)
24 November 2015Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(10 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(10 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(10 pages)
11 November 2014Termination of appointment of Syed Salmaan Hasan as a director on 30 April 2014 (1 page)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(10 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(10 pages)
11 November 2014Termination of appointment of Syed Salmaan Hasan as a director on 30 April 2014 (1 page)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(10 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page)
2 July 2014Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page)
2 July 2014Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page)
10 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014 (1 page)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
5 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (8 pages)
6 November 2013Appointment of Guy Richard Duckworth as a director (3 pages)
6 November 2013Appointment of Guy Richard Duckworth as a director (3 pages)
6 November 2013Appointment of Syed Salmaan Hasan as a director (3 pages)
6 November 2013Appointment of Syed Salmaan Hasan as a director (3 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 4.00
(7 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 4.00
(7 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
28 June 2013Full accounts made up to 31 December 2012 (13 pages)
28 June 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Company name changed dartmouth capital LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed dartmouth capital LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed delta property services LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed delta property services LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (12 pages)
28 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
13 November 2009Appointment of Mr Graham Godfrey Rice as a director (3 pages)
13 November 2009Appointment of Mr Graham Godfrey Rice as a director (3 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages)
15 June 2009Accounts made up to 31 December 2008 (12 pages)
15 June 2009Accounts made up to 31 December 2008 (12 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
16 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
13 November 2007Return made up to 06/10/07; full list of members (7 pages)
13 November 2007Return made up to 06/10/07; full list of members (7 pages)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
21 October 2005Return made up to 06/10/05; full list of members (7 pages)
21 October 2005Return made up to 06/10/05; full list of members (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 February 2005Auditor's resignation (1 page)
9 February 2005Auditor's resignation (1 page)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 41 vine street london EC3N 2AA (1 page)
10 October 2001Registered office changed on 10/10/01 from: 41 vine street london EC3N 2AA (1 page)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 06/10/99; full list of members (8 pages)
25 October 1999Return made up to 06/10/99; full list of members (8 pages)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1998Return made up to 06/10/98; full list of members (8 pages)
27 October 1998Return made up to 06/10/98; full list of members (8 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1997Return made up to 06/10/97; full list of members (7 pages)
23 October 1997Return made up to 06/10/97; full list of members (7 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 November 1996Return made up to 06/10/96; no change of members (6 pages)
21 November 1996Return made up to 06/10/96; no change of members (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 December 1995Return made up to 06/10/95; full list of members (14 pages)
5 December 1995Return made up to 06/10/95; full list of members (14 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1994Nc inc already adjusted 31/10/94 (1 page)
10 November 1994Nc inc already adjusted 31/10/94 (1 page)
8 November 1994Company name changed richmond bridge (clevedon) manag ement co. LTD.\certificate issued on 09/11/94 (2 pages)
8 November 1994Company name changed richmond bridge (clevedon) manag ement co. LTD.\certificate issued on 09/11/94 (2 pages)
26 October 1994Company name changed sapecor LIMITED\certificate issued on 27/10/94 (2 pages)
26 October 1994Company name changed sapecor LIMITED\certificate issued on 27/10/94 (2 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)