Background WavePink WaveYellow Wave

DOCKCROFT LIMITED (02524366)

DOCKCROFT LIMITED (02524366) is an active UK company. incorporated on 20 July 1990. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOCKCROFT LIMITED has been registered for 35 years. Current directors include CADMAN, Peter Harland, CADMAN, Thomas Harland.

Company Number
02524366
Status
active
Type
ltd
Incorporated
20 July 1990
Age
35 years
Address
Flat 1 23 Henrietta Street, Bath, BA2 6LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CADMAN, Peter Harland, CADMAN, Thomas Harland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKCROFT LIMITED

DOCKCROFT LIMITED is an active company incorporated on 20 July 1990 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOCKCROFT LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02524366

LTD Company

Age

35 Years

Incorporated 20 July 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 28 October 2023 - 27 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Flat 1 23 Henrietta Street Bath, BA2 6LP,

Previous Addresses

Courtyard Apartment 23 Henrietta Street Bath Somerset BA2 6LP
From: 24 July 2014To: 5 November 2014
Peter Cadman 8 Bedford Row London WC1R 4BX
From: 20 July 1990To: 24 July 2014
Timeline

4 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Funding Round
Sept 15
Director Joined
Aug 19
New Owner
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CADMAN, Alison

Active
23 Henrietta Street, BathBA2 6LP
Secretary
Appointed N/A

CADMAN, Peter Harland

Active
23 Henrietta Street, BathBA2 6LP
Born December 1950
Director
Appointed N/A

CADMAN, Thomas Harland

Active
Blackford Lane, Castle EatonSN6 6LE
Born December 1979
Director
Appointed 22 Jul 2019

Persons with significant control

1

Mr Peter Harland Cadman

Active
23 Henrietta Street, BathBA2 6LP
Born December 1950

Nature of Control

Significant influence or control
Notified 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

99

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2026
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 July 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
1 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
287Change of Registered Office
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Auditors Resignation Company
22 December 1994
AUDAUD
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363aAnnual Return
Legacy
23 August 1991
363b363b
Legacy
11 March 1991
224224
Legacy
1 November 1990
287Change of Registered Office
Legacy
15 October 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Incorporation Company
20 July 1990
NEWINCIncorporation