Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORCHESTER PLACE (BOURNEMOUTH) LTD
Company Information for

DORCHESTER PLACE (BOURNEMOUTH) LTD

UNIT 8 THE OLD POTTERY, MANOR WAY, VERWOOD, BH31 6HF,
Company Registration Number
04053300
Private Limited Company
Active

Company Overview

About Dorchester Place (bournemouth) Ltd
DORCHESTER PLACE (BOURNEMOUTH) LTD was founded on 2000-08-15 and has its registered office in Verwood. The organisation's status is listed as "Active". Dorchester Place (bournemouth) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DORCHESTER PLACE (BOURNEMOUTH) LTD
 
Legal Registered Office
UNIT 8 THE OLD POTTERY
MANOR WAY
VERWOOD
BH31 6HF
Other companies in BH11
 
Filing Information
Company Number 04053300
Company ID Number 04053300
Date formed 2000-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORCHESTER PLACE (BOURNEMOUTH) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORCHESTER PLACE (BOURNEMOUTH) LTD

Current Directors
Officer Role Date Appointed
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Company Secretary 2008-06-05
JANE DUNLEAVY
Director 2008-09-03
ELIZABETH HURT
Director 2008-09-03
LEE ELIZABETH MACKENZIE
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEOFFREY LASSMAN
Director 2008-09-03 2017-03-18
ANTHONY JOHN JOSEPH SMITH
Director 2008-04-03 2014-11-12
JANE DUNLEAVY
Company Secretary 2008-03-15 2008-04-19
ELIZABETH HURT
Company Secretary 2008-03-15 2008-04-19
JANE DUNLEAVY
Director 2008-03-15 2008-04-19
ELIZABETH HURT
Director 2008-03-15 2008-04-19
JANE DUNLEAVY
Company Secretary 2008-03-28 2008-04-17
JANE DUNLEAVY
Director 2008-03-15 2008-04-03
ELIZABETH HURT
Director 2008-03-15 2008-04-03
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Company Secretary 2007-10-18 2008-03-15
ANTHONY JOHN JOSEPH SMITH
Director 2006-08-07 2008-03-15
D D MANAGEMENT COMPANY LIMITED
Company Secretary 2006-09-07 2007-10-17
MICHAEL ANTHONY DAVIES
Director 2001-11-01 2007-09-01
LYNNE KEARNEY
Company Secretary 2001-11-01 2006-09-07
ARTHUR WALLER
Director 2003-02-01 2006-08-07
LINDA ANN SCOTT
Company Secretary 2000-08-15 2002-10-08
LINDA ANN SCOTT
Director 2000-08-15 2002-10-08
ROGER JAMES SCOTT
Director 2000-08-15 2001-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-15 2000-08-15
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-15 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY SOLUTIONS (SOUTHERN) LIMITED THE GABLES OWNERS LIMITED Company Secretary 2018-05-08 CURRENT 2016-05-07 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED BEACON COURT (HIGHCLIFFE) LIMITED Company Secretary 2018-05-01 CURRENT 1986-04-09 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED SUNNINGDALE LODGE RTM COMPANY LIMITED Company Secretary 2018-02-26 CURRENT 2017-11-06 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED FAIRFIELD OWNERS LIMITED Company Secretary 2018-01-01 CURRENT 2015-05-29 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED ALMA HOUSE (BOURNEMOUTH) LIMITED Company Secretary 2017-07-12 CURRENT 2000-01-26 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED CLYDE HOUSE FREEHOLD LIMITED Company Secretary 2017-01-01 CURRENT 2001-12-03 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED THE BAYS RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-11-27 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED Company Secretary 2015-05-28 CURRENT 1974-11-18 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED BRANKSOME HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 1987-12-04 Active
PROPERTY SOLUTIONS (SOUTHERN) LIMITED SANDRINGHAM PLACE (FREEHOLD) LIMITED Company Secretary 2007-10-18 CURRENT 2005-03-29 Active
LEE ELIZABETH MACKENZIE RIVERBLADE LIMITED Director 2007-08-24 CURRENT 2004-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 25/12/23
2023-09-18CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-06-03CH01Director's details changed for Ms Lee Elizabeth Mackenzie on 2022-06-03
2022-05-07CH04SECRETARY'S DETAILS CHNAGED FOR PROPERTY SOLUTIONS (SOUTHERN) LIMITED on 2022-01-01
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bournemouth BH11 9NJ England
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bournemouth BH11 9NJ England
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DUNLEAVY
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-09-27AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LASSMAN
2017-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LASSMAN
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 9
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-15AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-27AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN JOSEPH SMITH
2014-09-03AA25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 9
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2013-09-16AR0115/08/13 ANNUAL RETURN FULL LIST
2013-07-19AA25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0115/08/12 ANNUAL RETURN FULL LIST
2012-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/11
2011-09-20AR0115/08/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/10
2010-10-11AA25/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-25AR0115/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH04SECRETARY'S DETAILS CHNAGED FOR PROPERTY SOLUTIONS (SOUTHERN) LIMITED on 2010-08-15
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY LASSMAN / 15/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH HURT / 15/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DUNLEAVY / 15/08/2010
2009-09-23363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-31AA25/12/08 TOTAL EXEMPTION FULL
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HURT / 05/11/2008
2008-09-26288aDIRECTOR APPOINTED MR BRIAN LASSMAN
2008-09-22288aDIRECTOR APPOINTED MRS JANE DUNLEAVY
2008-09-22288aDIRECTOR APPOINTED MISS ELIZABETH HURT
2008-09-16288aSECRETARY APPOINTED PROPERTY SOLUTIONS (SOUTHERN) LIMITED
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / LEE MACKENZIE / 13/09/2008
2008-09-05AA25/12/07 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HURT
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HURT
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY JANE DUNLEAVY
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JANE DUNLEAVY
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED ELIZABETH HURT
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED JANE ELIZABETH DUNLEAVY
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY JANE DUNLEAVY
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM FLAT 4 64 LANSDOWNE ROAD BOURNEMOUTH DORSET BH1 1RS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ
2008-04-15288aSECRETARY APPOINTED JANE ELIZABETH DUNLEAVY
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY PROPERTY SOLUTIONS (SOUTHERN) LIMITED
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM FLAT 4 64 LANSDOWNE ROAD BOURNEMOUTH DORSET BH1 1RS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JANE DUNLEAVY
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HURT
2008-04-07288aDIRECTOR APPOINTED ANTHONY JOHN JOSEPH SMITH
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SMITH
2008-03-28288aDIRECTOR APPOINTED JANE ELIZABETH DUNLEAVY
2008-03-28288aDIRECTOR APPOINTED ELIZABETH HURT
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, 78 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 2JU
2008-01-31288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-09-07363sRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-18288bSECRETARY RESIGNED
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2005-09-08363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2004-09-01363sRETURN MADE UP TO 15/08/04; CHANGE OF MEMBERS
2004-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2003-09-16363(288)DIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DORCHESTER PLACE (BOURNEMOUTH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORCHESTER PLACE (BOURNEMOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORCHESTER PLACE (BOURNEMOUTH) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-25
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORCHESTER PLACE (BOURNEMOUTH) LTD

Intangible Assets
Patents
We have not found any records of DORCHESTER PLACE (BOURNEMOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DORCHESTER PLACE (BOURNEMOUTH) LTD
Trademarks
We have not found any records of DORCHESTER PLACE (BOURNEMOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORCHESTER PLACE (BOURNEMOUTH) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DORCHESTER PLACE (BOURNEMOUTH) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DORCHESTER PLACE (BOURNEMOUTH) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORCHESTER PLACE (BOURNEMOUTH) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORCHESTER PLACE (BOURNEMOUTH) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.