Company NameDolphin Point Management Company Limited
DirectorPeter Evans
Company StatusActive
Company Number05310114
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 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 NameMr Peter Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAyers & Cruiks, 86-88 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameStuart Norman Bedford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleSurveyor
Correspondence AddressDolesden Farm
Turville
Henley On Thames
Oxfordshire
RG9 6TJ
Director NameMr James Mirehouse Mawson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Stoke Road
Cobham
Surrey
KT11 3BJ
Secretary NameStuart Norman Bedford
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleSurveyor
Correspondence AddressDolesden Farm
Turville
Henley On Thames
Oxfordshire
RG9 6TJ
Director NameTerence Shane O'Rorke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration1 year (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressThe Farmstead
Old Rennille Farm
Bridge
Kent
CT4 5AD
Director NamePeter Joseph Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Secretary NamePeter Joseph Evans
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tack Room Bambers Green
Takeley
Bishops Stortford
Essex
CM22 6PF
Director NameMr Gary Victor Law
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Tack Room Bambers Green
Takeley
Bishops Stortford
Essex
CM22 6PF
Director NameMr Mark Richard Wisdom
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Director NameMr Matthew Jeffers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Director NameMrs Jenna Louise Schoeman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(16 years after company formation)
Appointment Duration5 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed23 May 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2019)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Secretary NameSWA (UK) Limited (Corporation)
StatusResigned
Appointed18 January 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2021)
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alliance Trust Pensions LTD
6.90%
Ordinary B
2 at £1Christopher Lecore & Gary Law
6.90%
Ordinary B
2 at £1Cracow Bakery Limited
6.90%
Ordinary B
2 at £1Falcross Limited
6.90%
Ordinary B
2 at £1Kag Trading Limited
6.90%
Ordinary B
2 at £1Meera Properties LTD
6.90%
Ordinary B
2 at £1Ncs Group LTD
6.90%
Ordinary B
2 at £1Tej Domestic Appliances LTD
6.90%
Ordinary B
1 at £1Mountring LTD
3.45%
Ordinary B
1 at £1Nigel David Rowe & David Brian George
3.45%
Ordinary A
1 at £1Nigel David Rowe & David Brian George
3.45%
Ordinary B
1 at £1Quatro Tech LTD
3.45%
Ordinary B
3 at £1Jennifer Elizabeth Evans & Peter Joseph Evans
10.34%
Ordinary B
3 at £1Panna Mashru
10.34%
Ordinary B
3 at £1Standard Life Trustee Co LTD
10.34%
Ordinary B

Financials

Year2014
Net Worth£29
Cash£716
Current Liabilities£2,211

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
4 September 2023Appointment of Mr Peter Joseph Evans as a director on 1 September 2023 (2 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Termination of appointment of Peter Evans as a director on 31 December 2022 (1 page)
3 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Swa (Uk) Limited as a secretary on 28 October 2021 (1 page)
27 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
6 August 2021Registered office address changed from Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Ayers & Cruiks, 86-88 Baxter Avenue Southend-on-Sea SS2 6HZ on 6 August 2021 (1 page)
4 June 2021Termination of appointment of Jenna Louise Schoeman as a director on 1 June 2021 (1 page)
4 May 2021Appointment of Mr Peter Evans as a director on 30 April 2021 (2 pages)
27 April 2021Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd, Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages)
4 March 2021Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd, Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
2 February 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
11 January 2021Termination of appointment of Stephen Malcolm Watson as a director on 11 January 2021 (1 page)
11 January 2021Termination of appointment of Matthew Jeffers as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Mrs Jenna Louise Schoeman as a director on 1 January 2021 (2 pages)
4 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
10 August 2020Register(s) moved to registered inspection location The Lofts Bambers Green Takeley Bishop's Stortford CM22 6PF (1 page)
7 August 2020Register inspection address has been changed to The Lofts Bambers Green Takeley Bishop's Stortford CM22 6PF (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Stephen Malcolm Watson as a director on 12 June 2019 (2 pages)
5 June 2019Termination of appointment of Peter Joseph Evans as a director on 3 June 2019 (1 page)
5 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 February 2019Termination of appointment of Mark Richard Wisdom as a director on 8 February 2019 (1 page)
18 January 2019Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page)
16 January 2019Confirmation statement made on 10 December 2018 with updates (5 pages)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
11 April 2017Appointment of Mr Mark Richard Wisdom as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Mark Richard Wisdom as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Matthew Jeffers as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Matthew Jeffers as a director on 10 April 2017 (2 pages)
24 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 29
(5 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 29
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 29
(5 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 29
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 29
(4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 29
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Secretary's details changed for Swa Chartered Surveyors on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Swa Chartered Surveyors on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Swa Chartered Surveyors on 1 December 2011 (2 pages)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Termination of appointment of Peter Evans as a secretary (1 page)
13 June 2011Termination of appointment of Gary Law as a director (1 page)
13 June 2011Termination of appointment of Gary Law as a director (1 page)
13 June 2011Termination of appointment of Peter Evans as a secretary (1 page)
23 May 2011Appointment of Swa Chartered Surveyors as a secretary (2 pages)
23 May 2011Appointment of Swa Chartered Surveyors as a secretary (2 pages)
9 May 2011Registered office address changed from Unit 8 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Unit 8 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Unit 8 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 9 May 2011 (2 pages)
10 December 2010Secretary's details changed for Peter Joseph Evans on 10 December 2010 (1 page)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Secretary's details changed for Peter Joseph Evans on 10 December 2010 (1 page)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Peter Joseph Evans on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Gary Victor Law on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Peter Joseph Evans on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Gary Victor Law on 10 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 10/12/08; full list of members (8 pages)
16 January 2009Return made up to 10/12/08; full list of members (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 10/12/07; full list of members (6 pages)
11 February 2008Return made up to 10/12/07; full list of members (6 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 March 2007New secretary appointed;new director appointed (2 pages)
11 March 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Ad 21/06/06-08/12/06 £ si 15@1 (3 pages)
7 January 2007Registered office changed on 07/01/07 from: 22 grafton street london W1S 4EX (1 page)
7 January 2007Return made up to 10/12/06; full list of members (10 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Ad 21/06/06-08/12/06 £ si 15@1 (3 pages)
7 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: 22 grafton street london W1S 4EX (1 page)
7 January 2007Return made up to 10/12/06; full list of members (10 pages)
15 August 2006Ad 01/10/05-31/12/05 £ si 13@1 (3 pages)
15 August 2006Ad 01/10/05-31/12/05 £ si 13@1 (3 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 10/12/05; full list of members (8 pages)
20 December 2005Return made up to 10/12/05; full list of members (8 pages)
3 March 2005Registered office changed on 03/03/05 from: c/o clark & co, 26 west street dunstable bedfordshire LU6 1SX (1 page)
3 March 2005Registered office changed on 03/03/05 from: c/o clark & co, 26 west street dunstable bedfordshire LU6 1SX (1 page)
3 February 2005Memorandum and Articles of Association (12 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2005Memorandum and Articles of Association (12 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
10 December 2004Incorporation (19 pages)
10 December 2004Incorporation (19 pages)