DARTMOUTH HOUSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE10 8BF

Company number 02229828
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address FLAT 6 DARTMOUTH HOUSE DARTMOUTH ROW, GREENWICH, LONDON, SE10 8BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Tim Chandler as a director on 23 May 2016. The most likely internet sites of DARTMOUTH HOUSE MANAGEMENT LIMITED are www.dartmouthhousemanagement.co.uk, and www.dartmouth-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Barbican Rail Station is 5.1 miles; to Bickley Rail Station is 5.4 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dartmouth House Management Limited is a Private Limited Company. The company registration number is 02229828. Dartmouth House Management Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Dartmouth House Management Limited is Flat 6 Dartmouth House Dartmouth Row Greenwich London Se10 8bf. . ROWNTREE, Mark is a Secretary of the company. CHANDLER, Tim is a Director of the company. COLE, Stella is a Director of the company. DAVIDSON, Lindsay is a Director of the company. DODD, Joyce Elaine is a Director of the company. HODGES, Samuel James Allen is a Director of the company. ROWNTREE, Mark is a Director of the company. TILSTON, Frances Mary is a Director of the company. Secretary BAGLIN, Lisa Claire has been resigned. Secretary COLES, Alexis Jane has been resigned. Secretary NAILOR, Peter, Professor has been resigned. Secretary NEWCOMBE, Sheila Elizabeth has been resigned. Secretary O'DONNELL, John Patrick has been resigned. Secretary TUBBS, Pamela Elsie has been resigned. Director ARMES, Jonathan has been resigned. Director ATKINSON, Rupert John Jeremy has been resigned. Director BAGLIN, Lisa Claire has been resigned. Director BOON, John Anthony has been resigned. Director COLES, Alexis Jane has been resigned. Director COUCH, Matthew Charles Anthony has been resigned. Director EVARISTO, Greg has been resigned. Director EVARISTO, Jean has been resigned. Director EVARISTO, Jean has been resigned. Director FAIRBRASS, Sarah Louise has been resigned. Director HILL, Robin has been resigned. Director HILLMAN, Giles Patrick has been resigned. Director HODGETT, Keith David has been resigned. Director JARVIS, Sarah Elizabeth has been resigned. Director JONES, Anthony David Ernest has been resigned. Director KAY, Anthony Paul has been resigned. Director MORGAN, Guy Vernon has been resigned. Director MUELLER, Joanne Mary, Dr has been resigned. Director NAILOR, Peter, Professor has been resigned. Director NELSON, Stephen John has been resigned. Director NEWCOMBE, Sean Benjamin has been resigned. Director NEWCOMBE, Sean Benjamin has been resigned. Director O'DONNELL, John Patrick has been resigned. Director PRINGLE, Simon Robert has been resigned. Director SAVORY, Elizabeth Helen has been resigned. Director TILSTON, Stephen Edwin has been resigned. Director TODD, Michael James has been resigned. Director TUBBS, Pamela Elsie has been resigned. Director WASLIN, Bryn has been resigned. Director WHEATLEY, John Alfred has been resigned. Director WRIGHT, Alison Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWNTREE, Mark
Appointed Date: 08 March 2013

Director
CHANDLER, Tim
Appointed Date: 23 May 2016
42 years old

Director
COLE, Stella
Appointed Date: 22 February 2016
68 years old

Director
DAVIDSON, Lindsay
Appointed Date: 14 September 2014
44 years old

Director
DODD, Joyce Elaine
Appointed Date: 12 February 1996
82 years old

Director
HODGES, Samuel James Allen
Appointed Date: 08 October 2007
49 years old

Director
ROWNTREE, Mark
Appointed Date: 26 May 2009
80 years old

Director
TILSTON, Frances Mary
Appointed Date: 14 September 2014
83 years old

Resigned Directors

Secretary
BAGLIN, Lisa Claire
Resigned: 01 December 1997
Appointed Date: 01 April 1996

Secretary
COLES, Alexis Jane
Resigned: 01 November 2000
Appointed Date: 04 November 1997

Secretary
NAILOR, Peter, Professor
Resigned: 30 June 1994
Appointed Date: 29 June 1992

Secretary
NEWCOMBE, Sheila Elizabeth
Resigned: 01 October 1993

Secretary
O'DONNELL, John Patrick
Resigned: 08 March 2013
Appointed Date: 01 November 2000

Secretary
TUBBS, Pamela Elsie
Resigned: 01 April 1996
Appointed Date: 04 July 1994

Director
ARMES, Jonathan
Resigned: 01 October 1993
Appointed Date: 22 June 1992
65 years old

Director
ATKINSON, Rupert John Jeremy
Resigned: 22 March 2010
Appointed Date: 03 October 2007
61 years old

Director
BAGLIN, Lisa Claire
Resigned: 01 December 1997
Appointed Date: 08 January 1996
55 years old

Director
BOON, John Anthony
Resigned: 04 June 2007
Appointed Date: 01 October 2001
74 years old

Director
COLES, Alexis Jane
Resigned: 02 August 2001
Appointed Date: 04 November 1997
61 years old

Director
COUCH, Matthew Charles Anthony
Resigned: 09 July 2012
Appointed Date: 02 August 2010
46 years old

Director
EVARISTO, Greg
Resigned: 06 October 2014
Appointed Date: 07 October 2013
67 years old

Director
EVARISTO, Jean
Resigned: 24 November 2015
Appointed Date: 06 October 2014
64 years old

Director
EVARISTO, Jean
Resigned: 12 September 2013
Appointed Date: 06 November 2004
64 years old

Director
FAIRBRASS, Sarah Louise
Resigned: 21 July 2004
Appointed Date: 18 February 2003
47 years old

Director
HILL, Robin
Resigned: 01 September 1994
85 years old

Director
HILLMAN, Giles Patrick
Resigned: 11 October 1999
58 years old

Director
HODGETT, Keith David
Resigned: 01 January 1996
73 years old

Director
JARVIS, Sarah Elizabeth
Resigned: 01 October 1993
Appointed Date: 28 June 1992
59 years old

Director
JONES, Anthony David Ernest
Resigned: 14 July 1997
91 years old

Director
KAY, Anthony Paul
Resigned: 30 April 2007
Appointed Date: 12 September 2005
53 years old

Director
MORGAN, Guy Vernon
Resigned: 11 October 1999
Appointed Date: 01 September 1993
65 years old

Director
MUELLER, Joanne Mary, Dr
Resigned: 01 August 2014
Appointed Date: 08 May 2013
42 years old

Director
NAILOR, Peter, Professor
Resigned: 30 June 1994
Appointed Date: 29 June 1992
99 years old

Director
NELSON, Stephen John
Resigned: 01 October 1993
62 years old

Director
NEWCOMBE, Sean Benjamin
Resigned: 19 December 2007
Appointed Date: 17 November 2003
82 years old

Director
NEWCOMBE, Sean Benjamin
Resigned: 01 July 1992
82 years old

Director
O'DONNELL, John Patrick
Resigned: 02 July 2012
Appointed Date: 01 November 2000
79 years old

Director
PRINGLE, Simon Robert
Resigned: 01 October 1993
Appointed Date: 28 June 1992
66 years old

Director
SAVORY, Elizabeth Helen
Resigned: 06 December 2002
Appointed Date: 06 August 1996
58 years old

Director
TILSTON, Stephen Edwin
Resigned: 26 July 2014
Appointed Date: 11 February 2002
83 years old

Director
TODD, Michael James
Resigned: 10 September 1995
67 years old

Director
TUBBS, Pamela Elsie
Resigned: 01 October 2001
Appointed Date: 04 July 1994
93 years old

Director
WASLIN, Bryn
Resigned: 04 March 2002
Appointed Date: 01 September 1997
59 years old

Director
WHEATLEY, John Alfred
Resigned: 08 October 2001
100 years old

Director
WRIGHT, Alison Elizabeth
Resigned: 04 November 2002
Appointed Date: 01 October 2001
54 years old

Persons With Significant Control

Mr Mark Rowntree
Notified on: 30 April 2016
80 years old
Nature of control: Has significant influence or control as a member of a firm

DARTMOUTH HOUSE MANAGEMENT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Aug 2016
Appointment of Mr Tim Chandler as a director on 23 May 2016
07 Mar 2016
Appointment of Ms Stella Cole as a director on 22 February 2016
07 Dec 2015
Termination of appointment of Jean Evaristo as a director on 24 November 2015
...
... and 139 more events
28 Jun 1988
Particulars of mortgage/charge

11 May 1988
Director resigned;new director appointed

11 May 1988
Registered office changed on 11/05/88 from: 25-35 city road london EC1Y 1AA

28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Mar 1988
Incorporation

DARTMOUTH HOUSE MANAGEMENT LIMITED Charges

30 September 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 23 January 2001
Persons entitled: Barclays Bank PLC
Description: Dartmouth house dartmouth row blackheath l/b of lewisham…
14 September 1988
Mortgage
Delivered: 27 September 1988
Status: Satisfied on 23 January 2001
Persons entitled: United Dominions Trust
Description: Dartmouth house, dartmouth row, london SE10 specific charge…
21 June 1988
Mortgage
Delivered: 28 June 1988
Status: Satisfied on 23 January 2001
Persons entitled: United Dominions Trust Limited
Description: Dartmouth house, dartmouth row, london SE10 specific charge…