Company NameDipping Hollow Limited
DirectorJoan Margarete Carver
Company StatusActive
Company Number05078826
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoan Margarete Carver
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Franks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Director NameJames Anthony Burridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address640 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Secretary NameJoan Margarete Carver
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranks Farm
St Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameJohn William Carver
NationalityBritish
StatusResigned
Appointed22 June 2009(5 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressFranks Farm St. Marys Lane
Upminster
Essex
RM14 3NU
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Ingatestone Developments LTD
75.00%
Ordinary A
250 at £1Ingatestone Developments LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£27,199
Current Liabilities£157,310

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

1 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
7 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
2 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 23 January 2014 (1 page)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (2 pages)
22 September 2009Secretary appointed john william carver (2 pages)
22 September 2009Secretary appointed john william carver (2 pages)
16 September 2009Appointment terminated secretary joan carver (1 page)
16 September 2009Appointment terminated secretary joan carver (1 page)
16 September 2009Appointment terminated director james burridge (1 page)
16 September 2009Appointment terminated director james burridge (1 page)
30 March 2009Return made up to 19/03/09; full list of members (5 pages)
30 March 2009Return made up to 19/03/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 March 2008Return made up to 19/03/08; full list of members (5 pages)
27 March 2008Return made up to 19/03/08; full list of members (5 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 April 2007Return made up to 19/03/07; full list of members (4 pages)
23 April 2007Return made up to 19/03/07; full list of members (4 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Return made up to 19/03/06; full list of members (7 pages)
19 May 2006Return made up to 19/03/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 19/03/05; full list of members (7 pages)
5 April 2005Return made up to 19/03/05; full list of members (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
22 April 2004New director appointed (3 pages)
22 April 2004Ad 19/03/04--------- £ si 250@1=250 £ ic 1/251 (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Ad 19/03/04--------- £ si 250@1=250 £ ic 1/251 (3 pages)
22 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2004Ad 19/03/04--------- £ si 749@1=749 £ ic 251/1000 (2 pages)
22 April 2004New secretary appointed;new director appointed (3 pages)
22 April 2004Ad 19/03/04--------- £ si 749@1=749 £ ic 251/1000 (2 pages)
22 April 2004New secretary appointed;new director appointed (3 pages)
22 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2004Incorporation (23 pages)
19 March 2004Incorporation (23 pages)