Background WavePink WaveYellow Wave

DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03510559)

DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03510559) is an active UK company. incorporated on 13 February 1998. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include DORNAN, Bernadette Ann, HOLDEN, Robert Harvey, O'DWYER, Micheal John.

Company Number
03510559
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Avenue Cottage The Avenue, Redhill, RH1 5RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DORNAN, Bernadette Ann, HOLDEN, Robert Harvey, O'DWYER, Micheal John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOWER HOUSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03510559

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CHELMROSE PROPERTIES LIMITED
From: 13 February 1998To: 24 February 1998
Contact
Address

Avenue Cottage The Avenue South Nutfield Redhill, RH1 5RY,

Previous Addresses

1 the Dower House Rocky Lane Gatton Park Reigate Surrey RH2 0TA
From: 3 March 2010To: 9 April 2013
C/O C/O Rob Holden 1 the Dower House Rocky Lane Gatton Park Reigate Surrey RH2 0TA
From: 3 March 2010To: 3 March 2010
Redhill Chambers Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ
From: 13 February 1998To: 3 March 2010
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Mar 25
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DORNAN, Bernadette Ann

Active
79 Bracebridge Road, BirminghamB24 8JG
Secretary
Appointed 06 Oct 1998

DORNAN, Bernadette Ann

Active
79 Bracebridge Road, BirminghamB24 8JG
Born October 1956
Director
Appointed 03 Sept 2001

HOLDEN, Robert Harvey

Active
The Avenue, RedhillRH1 5RY
Born March 1961
Director
Appointed 24 Feb 1998

O'DWYER, Micheal John

Active
53 Monastery Drive, SolihullB91 1DW
Born January 1957
Director
Appointed 22 Jul 1998

HARDING, Michael John

Resigned
5 Longchamp Close, HorleyRH6 9GD
Secretary
Appointed 24 Feb 1998
Resigned 30 Sept 1998

O'DWYER, Micheal John

Resigned
53 Monastery Drive, SolihullB91 1DW
Secretary
Appointed 22 Jul 1998
Resigned 03 Mar 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Feb 1998
Resigned 24 Feb 1998

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 13 Feb 1998
Resigned 24 Feb 1998

Persons with significant control

2

Rob Holden

Active
The Avenue, RedhillRH1 5RY
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John O'Dwyer

Active
Monastery Drive, SolihullB91 1DW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
20 March 2003
288cChange of Particulars
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Resolution
6 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1998
NEWINCIncorporation