Background WavePink WaveYellow Wave

DOLPHIN COURT (CHIGWELL) LIMITED (01759908)

DOLPHIN COURT (CHIGWELL) LIMITED (01759908) is an active UK company. incorporated on 10 October 1983. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in residents property management. DOLPHIN COURT (CHIGWELL) LIMITED has been registered for 42 years. Current directors include FERDINANDO, Peter, HOPPS, Stephen, Mr., LUCKEN, Geoffrey Roger.

Company Number
01759908
Status
active
Type
ltd
Incorporated
10 October 1983
Age
42 years
Address
118/120 Cranbrook Road, Ilford, IG1 4LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERDINANDO, Peter, HOPPS, Stephen, Mr., LUCKEN, Geoffrey Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN COURT (CHIGWELL) LIMITED

DOLPHIN COURT (CHIGWELL) LIMITED is an active company incorporated on 10 October 1983 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOLPHIN COURT (CHIGWELL) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01759908

LTD Company

Age

42 Years

Incorporated 10 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

118/120 Cranbrook Road Ilford, IG1 4LZ,

Previous Addresses

62 Crown Street Brentwood Essex CM14 4BJ England
From: 17 October 2023To: 7 January 2026
Hull & Co 164 Cranbrook Road Ilford Essex IG1 4NR
From: 10 October 1983To: 17 October 2023
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Feb 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

GUNBY, Peter

Active
Cranbrook Road, IlfordIG1 4LZ
Secretary
Appointed 01 Jan 2026

FERDINANDO, Peter

Active
Cranbrook Road, IlfordIG1 4LZ
Born May 1938
Director
Appointed 20 Sept 2021

HOPPS, Stephen, Mr.

Active
Cranbrook Road, IlfordIG1 4LZ
Born April 1955
Director
Appointed 07 Dec 2021

LUCKEN, Geoffrey Roger

Active
Cranbrook Road, IlfordIG1 4LZ
Born April 1944
Director
Appointed 20 Nov 2025

FREEDMAN, Norman

Resigned
8 Dolphin Court, ChigwellIG7 6PH
Secretary
Appointed 28 Feb 1998
Resigned 01 Aug 2005

MIZRAHI, Muriel Vicky

Resigned
11 Dolphin Court, ChigwellIG7 6PH
Secretary
Appointed 01 Aug 2005
Resigned 18 Jan 2010

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed N/A
Resigned 28 Feb 1998

HULL & COMPANY

Resigned
Cranbrook Road, IlfordIG1 4NR
Corporate secretary
Appointed 30 Mar 2012
Resigned 31 Dec 2025

CORNFORD, Mike, Mr.

Resigned
High Road, ChigwellIG7 6PH
Born August 1946
Director
Appointed 07 Apr 2016
Resigned 06 Nov 2020

FAUD, David James

Resigned
Forest Suite, ChigwellIG7 6PH
Born August 1938
Director
Appointed 20 Jan 2006
Resigned 25 Dec 2012

FAUD, Teresa, Mrs.

Resigned
164 Cranbrook Road, IlfordIG1 4NR
Born August 1942
Director
Appointed 06 Nov 2020
Resigned 20 Sept 2021

FLEET, Joan Lilian, Mrs.

Resigned
164 Cranbrook Road, IlfordIG1 4NR
Born April 1936
Director
Appointed 06 Nov 2020
Resigned 20 Sept 2021

FLEET, Joan Lilian, Mrs.

Resigned
High Road, ChigwellIG7 6PH
Born April 1936
Director
Appointed 08 May 2014
Resigned 07 Apr 2016

FREEDMAN, Norman

Resigned
8 Dolphin Court, ChigwellIG7 6PH
Born May 1929
Director
Appointed 09 Dec 1993
Resigned 01 Aug 2005

GLASSMAN, Jeffrey David

Resigned
3 Dolphin Court, ChigwellIG7 6PH
Born December 1936
Director
Appointed 08 May 2006
Resigned 26 Dec 2010

GLASSMAN, Ruth

Resigned
High Road, ChigwellIG7 6PH
Born November 1937
Director
Appointed 23 Jan 2012
Resigned 22 Apr 2014

GOLDSTEIN, Brian

Resigned
15 Dolphin Court, ChigwellIG7 6PH
Born December 1936
Director
Appointed N/A
Resigned 01 Aug 2005

MIZRAHI, Muriel Vicky

Resigned
11 Dolphin Court, ChigwellIG7 6PH
Born July 1944
Director
Appointed 01 Jul 2005
Resigned 18 Jan 2010

MOLLER, Bjorn, Mr.

Resigned
High Road, ChigwellIG7 6PH
Born October 1957
Director
Appointed 07 Apr 2016
Resigned 06 Nov 2020

MUSAPHIA, Harry Aaron

Resigned
Chigwell High Road, ChigwellIG7 6PH
Born January 1934
Director
Appointed 08 May 2014
Resigned 07 Apr 2016

PETERS, Sandra Doreen

Resigned
High Road, ChigwellIG7 6PH
Born June 1939
Director
Appointed 23 Apr 2012
Resigned 22 Apr 2014

PHILLIPS, Geoffrey

Resigned
5 Dolphin Court, ChigwellIG7 6PH
Born August 1924
Director
Appointed N/A
Resigned 09 Dec 1993

SAPSFORD, Mark James

Resigned
164 Cranbrook Road, IlfordIG1 4NR
Born April 1968
Director
Appointed 20 Sept 2021
Resigned 07 Dec 2021

SHERIDAN, Norman

Resigned
1 Dolphin Court, ChigwellIG7 6PH
Born December 1934
Director
Appointed 01 Jul 2005
Resigned 15 Jan 2006

YEUNG, William, Dr

Resigned
15 Dolphin Court High Road, ChigwellIG7 6PH
Born December 1939
Director
Appointed 15 Jan 2008
Resigned 22 Feb 2012
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Secretary Company
4 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
9 December 1998
287Change of Registered Office
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
20 September 1989
287Change of Registered Office
Legacy
6 June 1989
288288
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
10 February 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
AC05AC05
Legacy
10 November 1986
AC42AC42
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
7 November 1986
363363
Legacy
7 November 1986
363363
Legacy
20 August 1986
288288