Company NameDorchester House Management Limited
DirectorsMatthew George Lamb and Elaine Butterfield
Company StatusActive
Company Number05919742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 2006(17 years, 7 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 Matthew George Lamb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Elaine Butterfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(17 years, 2 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(17 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameJustine Harrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorchester House
33 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Secretary NameMr John Quinlan
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Dorchester House
Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameMr Malcolm James Grayson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Kym Michelle Bramm
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(14 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2024)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£922
Cash£922

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

5 February 2021Termination of appointment of Malcolm James Grayson as a director on 5 February 2021 (1 page)
4 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 November 2020Appointment of Mrs Kym Michelle Bramm as a director on 30 October 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 April 2020Change of details for Mr Matthew George Lamb as a person with significant control on 3 April 2020 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 August 2019Appointment of J H Watson Property Management Limited as a secretary on 1 August 2019 (2 pages)
20 May 2019Director's details changed for Mr Malcolm James Grayson on 1 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Matthew George Lamb on 1 May 2019 (2 pages)
2 May 2019Registered office address changed from Dorchester House 33 Devonshire Place Harrogate North Yorkshire HG1 4AD to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2 May 2019 (1 page)
8 March 2019Micro company accounts made up to 31 August 2018 (6 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
27 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Appointment of Mr Matthew George Lamb as a director on 19 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm James Grayson as a director on 19 October 2014 (2 pages)
20 October 2014Appointment of Mr Matthew George Lamb as a director on 19 October 2014 (2 pages)
20 October 2014Annual return made up to 14 October 2014 no member list (1 page)
20 October 2014Annual return made up to 14 October 2014 no member list (1 page)
20 October 2014Appointment of Mr Malcolm James Grayson as a director on 19 October 2014 (2 pages)
28 August 2014Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of John Quinlan as a secretary on 3 July 2014 (1 page)
28 August 2014Termination of appointment of Justine Harrison as a director on 3 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Annual return made up to 14 October 2013 no member list (3 pages)
12 November 2013Annual return made up to 14 October 2013 no member list (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
12 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 October 2011Annual return made up to 14 October 2011 no member list (3 pages)
25 October 2011Annual return made up to 14 October 2011 no member list (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Director's details changed for Justine Harrison on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 no member list (3 pages)
11 November 2010Director's details changed for Justine Harrison on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 14 October 2010 no member list (3 pages)
10 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 October 2009Annual return made up to 14 October 2009 no member list (3 pages)
15 October 2009Annual return made up to 14 October 2009 no member list (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 October 2008Annual return made up to 30/08/08 (2 pages)
31 October 2008Annual return made up to 30/08/08 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 November 2007Annual return made up to 30/08/07 (2 pages)
13 November 2007Annual return made up to 30/08/07 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
30 August 2006Incorporation (21 pages)
30 August 2006Incorporation (21 pages)