Background WavePink WaveYellow Wave

2 DOVER PLACE MANAGEMENT COMPANY LIMITED (02462708)

2 DOVER PLACE MANAGEMENT COMPANY LIMITED (02462708) is an active UK company. incorporated on 24 January 1990. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 DOVER PLACE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include DIXON, Mark Ian, GILCHRIST, Gerard William, MORRISON, William.

Company Number
02462708
Status
active
Type
ltd
Incorporated
24 January 1990
Age
36 years
Address
Unit 23 Leafield Industrial Estate, Corsham, SN13 9RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIXON, Mark Ian, GILCHRIST, Gerard William, MORRISON, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 DOVER PLACE MANAGEMENT COMPANY LIMITED

2 DOVER PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 January 1990 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 DOVER PLACE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02462708

LTD Company

Age

36 Years

Incorporated 24 January 1990

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 15 December 2025 (4 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit 23 Leafield Industrial Estate Neston Corsham, SN13 9RS,

Previous Addresses

Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
From: 3 October 2018To: 7 September 2021
1st Floor 11 Laura Place Bath BA2 4BL
From: 24 January 1990To: 3 October 2018
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Nov 14
New Owner
Jan 18
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Feb 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GARRETT, Mark

Active
Leafield Industrial Estate, CorshamSN13 9RS
Secretary
Appointed 29 Dec 1995

DIXON, Mark Ian

Active
Harford Road, LondonE4 7NQ
Born June 1973
Director
Appointed 01 Feb 2008

GILCHRIST, Gerard William

Active
Leafield Industrial Estate, CorshamSN13 9RS
Born May 1957
Director
Appointed 18 Jul 2023

MORRISON, William

Active
Leafield Industrial Estate, CorshamSN13 9RS
Born July 1998
Director
Appointed 07 Feb 2025

ARBIB, Annabel Suva

Resigned
2 Dover Place, BristolBS8 1AL
Secretary
Appointed N/A
Resigned 02 Apr 1993

HOSKING, Simon Bayard

Resigned
2 Beck House, BathBA3 6RA
Secretary
Appointed 02 Apr 1993
Resigned 26 Nov 2001

ARBIB, Annabel Suva

Resigned
2 Dover Place, BristolBS8 1AL
Born July 1970
Director
Appointed N/A
Resigned 20 Jul 1993

BOWDEN, Stephen Anthony

Resigned
Flat 3 26 Morden Road, LondonSW19 3BJ
Born February 1978
Director
Appointed 19 Oct 2004
Resigned 01 Feb 2008

BRAY, Simon Marcus

Resigned
2 Dover Place Cottages, BristolBS8 1AL
Born March 1973
Director
Appointed 20 Jul 1993
Resigned 13 Aug 1996

CAUNCE, Judie Annabel Susan

Resigned
39 Shrubbery Road, BristolBS16 5TA
Born September 1957
Director
Appointed N/A
Resigned 30 Apr 1993

KENNEDY, Robert Neil

Resigned
13 The Green, AbingdonOX14 4LZ
Born March 1953
Director
Appointed 20 Jan 2008
Resigned 04 Nov 2014

PATEL, Sarla Balvant

Resigned
Leafield Industrial Estate, CorshamSN13 9RS
Born January 1950
Director
Appointed 18 Jul 2023
Resigned 02 Nov 2023

RAZAVI, Touraj, Dr

Resigned
Leafield Industrial Estate, CorshamSN13 9RS
Born August 1971
Director
Appointed 07 Aug 2019
Resigned 03 Feb 2025

SCHLESINGER, Lisa

Resigned
44 Roedean Crescent, LondonSW15 5JU
Born March 1979
Director
Appointed 01 Jul 1999
Resigned 25 Jan 2005

WINKWORTH, Piers Francis

Resigned
2 Dover Place Cottages, BristolBS8 1AN
Born November 1976
Director
Appointed 13 Aug 1996
Resigned 01 Jul 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Gerard William Gilchrist

Ceased
Box House, Bath Road, CorshamSN13 8AA
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 11 Feb 2020

Mr Mark Ian Dixon

Ceased
Harford Road, LondonE4 7NQ
Born June 1973

Nature of Control

Significant influence or control
Notified 24 Jan 2017
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
287Change of Registered Office
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Legacy
18 May 1993
88(2)R88(2)R
Legacy
11 May 1993
288288
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
17 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 1992
AAAnnual Accounts
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
363b363b
Legacy
29 September 1992
363aAnnual Return
Legacy
9 June 1992
288288
Incorporation Company
24 January 1990
NEWINCIncorporation