Company NameDartmouth Park Holdings Limited
DirectorNicholas William Innes Mann
Company StatusActive
Company Number05661192
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas William Innes Mann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Secretary NameMarita Liselotte Link
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Chester Road
London
N19 5DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Nicholas William Innes Mann
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Thomas Peter Mann on 25 July 2023 (2 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 October 2022Appointment of Thomas Peter Mann as a director on 21 October 2022 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
5 August 2022Change of details for Mr Nicholas William Innes Mann as a person with significant control on 6 April 2016 (2 pages)
5 August 2022Change of details for Mr Nicholas William Innes Mann as a person with significant control on 5 August 2022 (2 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 August 2020Director's details changed for Mr Nicholas William Innes Mann on 5 August 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2 July 2020 (1 page)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Marita Liselotte Link as a secretary on 29 March 2019 (2 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 October 2017Registered office address changed from 30-34 New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V6BJ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 30-34 New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V6BJ on 6 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to 30-34 New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to 30-34 New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Nicholas William Innes Mann on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Nicholas William Innes Mann on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Nicholas William Innes Mann on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
5 February 2009Return made up to 22/12/08; full list of members (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from euro house 1394 high road london N20 9YZ (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from euro house 1394 high road london N20 9YZ (1 page)
4 February 2009Location of debenture register (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 22/12/07; full list of members (3 pages)
2 June 2008Return made up to 22/12/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page)
20 February 2008Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 22/12/06; full list of members (6 pages)
15 January 2007Return made up to 22/12/06; full list of members (6 pages)
11 May 2006Particulars of contract relating to shares (4 pages)
11 May 2006Particulars of contract relating to shares (4 pages)
11 May 2006Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2006Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)