DOLPHIN ESTATES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH

Company number 00303315
Status Active
Incorporation Date 23 July 1935
Company Type Private Limited Company
Address HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOLPHIN ESTATES LIMITED are www.dolphinestates.co.uk, and www.dolphin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. Dolphin Estates Limited is a Private Limited Company. The company registration number is 00303315. Dolphin Estates Limited has been working since 23 July 1935. The present status of the company is Active. The registered address of Dolphin Estates Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. The company`s financial liabilities are £7.53k. It is £3.88k against last year. The cash in hand is £11.37k. It is £2.88k against last year. . HINTON, Timothy is a Secretary of the company. HINTON, Timothy Giles Sunderland is a Director of the company. Secretary HINTON, Catherine has been resigned. Secretary HINTON, Timothy Giles Sunderland has been resigned. Director HINTON, Michael Herbert has been resigned. Director HINTON, Timothy Giles Sunderland has been resigned. The company operates in "Activities of open-ended investment companies".


dolphin estates Key Finiance

LIABILITIES £7.53k
+106%
CASH £11.37k
+33%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HINTON, Timothy
Appointed Date: 18 August 2015

Director
HINTON, Timothy Giles Sunderland
Appointed Date: 01 September 2007
61 years old

Resigned Directors

Secretary
HINTON, Catherine
Resigned: 17 August 2015
Appointed Date: 04 June 2004

Secretary
HINTON, Timothy Giles Sunderland
Resigned: 04 June 2004

Director
HINTON, Michael Herbert
Resigned: 05 December 2012
90 years old

Director
HINTON, Timothy Giles Sunderland
Resigned: 20 December 2004
61 years old

Persons With Significant Control

Mr Timothy Giles Sunderland Hinton
Notified on: 31 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOLPHIN ESTATES LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

02 Feb 2016
Appointment of Mr Timothy Hinton as a secretary on 18 August 2015
...
... and 91 more events
11 Nov 1987
Full accounts made up to 31 March 1985

17 Oct 1986
Full accounts made up to 31 March 1984

26 Sep 1986
Return made up to 31/12/85; full list of members

11 Dec 1979
Particulars of mortgage/charge
23 Jul 1935
Certificate of incorporation

DOLPHIN ESTATES LIMITED Charges

3 September 1990
Legal mortgage
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 781 southchurch road south end on sea t/no ex 239271…
26 June 1990
Legal mortgage
Delivered: 13 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 157/159 the broadway thorpe bay t/no ex…
24 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied on 1 June 1992
Persons entitled: Leamington Spa Building Society
Description: 72 drayton park london N5.
12 May 1983
Charge w/i
Delivered: 18 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 157/159 the broadway thorpe bay essex and the proceeds of…
12 May 1983
Charge w/i
Delivered: 18 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 781 southchurch road southend on sea essex and the proceeds…
14 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 72 drayton park islington london.
7 December 1979
Mortgage
Delivered: 11 December 1979
Status: Satisfied on 12 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H devereau road southend on sea essex.