Company NameDorchester Gardens (Worthing) Limited
DirectorsLinda Jayne Arvin and Nicholas John Sherwood
Company StatusActive
Company Number01330392
CategoryPrivate Limited Company
Incorporation Date16 September 1977(46 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Jayne Arvin
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleRegistered Nurse
Country of ResidenceUnited States
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Nicholas John Sherwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Nicholas John Sherwood
NationalityBritish
StatusCurrent
Appointed15 November 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMary Charlotte Sherwood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2003)
RoleMarried Woman
Correspondence Address60 Offington Avenue
Worthing
West Sussex
BN14 9PP
Director NameMr Raymond Sherwood
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 July 2010)
RoleEstate Agent
Correspondence Address60 Offington Avenue
Worthing
West Sussex
BN14 9PP
Secretary NameMary Charlotte Sherwood
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2003)
RoleCompany Director
Correspondence Address60 Offington Avenue
Worthing
West Sussex
BN14 9PP

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Linda Jayne Arvin
50.00%
Ordinary
50 at £1Nicholas John Sherwood
50.00%
Ordinary

Financials

Year2014
Net Worth£504,267
Cash£152,261
Current Liabilities£31,630

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

19 January 1978Delivered on: 25 January 1978
Satisfied on: 24 September 2012
Persons entitled: Lloyds Bank Limited

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dorchester gardens, grand avenue, worthing, west sussex. Title absolute no sx 119977.
Fully Satisfied

Filing History

8 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 April 2013Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages)
3 April 2013Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page)
3 April 2013Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages)
3 April 2013Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page)
3 April 2013Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages)
3 April 2013Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages)
4 April 2012Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages)
4 April 2012Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 15 March 2012 (2 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
17 March 2011Termination of appointment of Raymond Sherwood as a director (2 pages)
17 March 2011Termination of appointment of Raymond Sherwood as a director (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from First Floor International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from First Floor International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
6 April 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 May 2008Return made up to 31/03/08; full list of members (6 pages)
9 May 2008Return made up to 31/03/08; full list of members (6 pages)
20 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 June 2007Return made up to 31/03/07; full list of members (6 pages)
6 June 2007Return made up to 31/03/07; full list of members (6 pages)
24 March 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
24 March 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
11 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
12 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
18 April 2002Registered office changed on 18/04/02 from: 83A western road, hove, sussex, BN3 1JB (1 page)
18 April 2002Registered office changed on 18/04/02 from: 83A western road, hove, sussex, BN3 1JB (1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 May 2001Full accounts made up to 31 January 2001 (8 pages)
8 May 2001Full accounts made up to 31 January 2001 (8 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2000Full accounts made up to 31 January 2000 (8 pages)
19 April 2000Full accounts made up to 31 January 2000 (8 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 May 1999Full accounts made up to 31 January 1999 (8 pages)
17 May 1999Full accounts made up to 31 January 1999 (8 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 January 1998 (8 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 January 1998 (8 pages)
8 April 1997Full accounts made up to 31 January 1997 (8 pages)
8 April 1997Full accounts made up to 31 January 1997 (8 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 June 1996Full accounts made up to 31 January 1996 (8 pages)
6 June 1996Full accounts made up to 31 January 1996 (8 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
5 May 1995Full accounts made up to 31 January 1995 (9 pages)
5 May 1995Full accounts made up to 31 January 1995 (9 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 September 1977Incorporation (15 pages)
16 September 1977Incorporation (15 pages)