Company Name1 Dartmouth Terrace Limited
Company StatusActive
Company Number08559114
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2013(10 years, 10 months 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 NameMahreen Ameen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(2 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat B2 1
Dartmouth Terrace
London
SE10 8AX
Director NameClaudia Louise Wearmouth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(2 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Dartmouth Terrace
London
SE10 8AX
Director NameMr Thomas George Sullivan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleDiesel Trader
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 July 2014(1 year after company formation)
Appointment Duration9 years, 10 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Director NamePaul Anthony Hart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2015)
RoleAcademy Manager, Charlton Athletic Fc
Country of ResidenceEngland
Correspondence AddressFlat C2
1 Dartmouth Terrace
London
SE10 8AX
Director NameRoss Hallam
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2016)
RoleEquity Trader
Country of ResidenceEngland
Correspondence AddressFlat A/2 1
Dartmouth Terrace
London
SE10 8AX
Director NameMr Benjamin Bainbridge Selby
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C1 1 Dartmouth Terrace
Blackheath
London
SE10 8AX

Location

Registered Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 25 March 2020 (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Thomas George Sullivan as a director on 11 February 2019 (2 pages)
6 December 2018Termination of appointment of Benjamin Bainbridge Selby as a director on 6 December 2018 (1 page)
27 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
18 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
16 June 2016Annual return made up to 6 June 2016 no member list (5 pages)
16 June 2016Annual return made up to 6 June 2016 no member list (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2016 to 25 March 2016 (1 page)
31 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2016 to 25 March 2016 (1 page)
31 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
8 February 2016Appointment of Mr Benjamin Bainbridge Selby as a director on 26 January 2016 (2 pages)
8 February 2016Appointment of Mr Benjamin Bainbridge Selby as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Ross Hallam as a director on 4 February 2016 (1 page)
17 July 2015Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages)
17 July 2015Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages)
17 July 2015Appointment of Caxtons Commercial Limited as a secretary on 1 July 2014 (2 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (5 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (5 pages)
3 July 2015Annual return made up to 6 June 2015 no member list (5 pages)
22 May 2015Termination of appointment of Paul Anthony Hart as a director on 20 May 2015 (1 page)
22 May 2015Termination of appointment of Paul Anthony Hart as a director on 20 May 2015 (1 page)
6 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
30 July 2014Annual return made up to 6 June 2014 no member list (5 pages)
30 July 2014Annual return made up to 6 June 2014 no member list (5 pages)
30 July 2014Annual return made up to 6 June 2014 no member list (5 pages)
2 January 2014Appointment of Paul Anthony Hart as a director (2 pages)
2 January 2014Appointment of Paul Anthony Hart as a director (2 pages)
31 December 2013Appointment of Ross Hallam as a director (2 pages)
31 December 2013Appointment of Mahreen Ameen as a director (2 pages)
31 December 2013Appointment of Claudia Louise Wearmouth as a director (2 pages)
31 December 2013Termination of appointment of Malcolm Jones as a director (1 page)
31 December 2013Appointment of Mahreen Ameen as a director (2 pages)
31 December 2013Appointment of Claudia Louise Wearmouth as a director (2 pages)
31 December 2013Appointment of Ross Hallam as a director (2 pages)
31 December 2013Termination of appointment of Malcolm Jones as a director (1 page)
6 June 2013Incorporation (34 pages)
6 June 2013Incorporation (34 pages)