Company NameDorset Home Loans Limited
Company StatusActive
Company Number11303639
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew James Robert Weir
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Sean Geoffrey White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
London
Greater London
E14 4BB
Director NameMr Arun Sharma
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(4 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Tobias Mark Norfolk-Thompson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North Colonnade
London
E14 4BB
Director NameMrs Cecile Hillary
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish,French
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
London
E14 4BB
Director NameMr Robert Badenoch Scott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
London
E14 4BB
Director NameSteven James Penketh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

23 May 2018Delivered on: 29 May 2018
Persons entitled: Durham Mortgages a PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
25 May 2023Appointment of Mr Arun Sharma as a director on 3 April 2023 (2 pages)
16 May 2023Director's details changed for Mr Matthew James Robert Weir on 31 December 2022 (2 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Steven James Penketh as a director on 9 December 2022 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
6 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
13 July 2021Termination of appointment of Robert Scott as a director on 25 June 2021 (1 page)
6 July 2021Appointment of Mr Sean Geoffrey White as a director on 1 July 2021 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 March 2021Appointment of Steven James Penketh as a director on 22 February 2021 (2 pages)
21 January 2021Termination of appointment of Cecile Hillary as a director on 14 January 2021 (1 page)
11 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Tobias Mark Norfolk-Thompson as a director on 27 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
15 July 2019Director's details changed for Ms Cecile Hillary on 1 July 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
29 May 2018Registration of charge 113036390001, created on 23 May 2018 (28 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 1
(57 pages)