Background WavePink WaveYellow Wave

DORCHESTER PROPERTY INVESTMENTS LIMITED (03534715)

DORCHESTER PROPERTY INVESTMENTS LIMITED (03534715) is an active UK company. incorporated on 25 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DORCHESTER PROPERTY INVESTMENTS LIMITED has been registered for 28 years. Current directors include MILLER, Jonathan Mark, TANNEN, Martin Irving.

Company Number
03534715
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER PROPERTY INVESTMENTS LIMITED

DORCHESTER PROPERTY INVESTMENTS LIMITED is an active company incorporated on 25 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DORCHESTER PROPERTY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03534715

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED
From: 25 March 1998To: 12 August 1998
Contact
Address

Sutherland House 70/78 West Hendon Broadway London, NW9 7BT,

Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 06 Nov 2007

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 19 Sept 2007

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 20 Apr 1998

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 20 Apr 1998
Resigned 19 Sept 2007

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 19 Sept 2007
Resigned 06 Nov 2007

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 25 Mar 1998
Resigned 20 Apr 1998

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 5FD
Born January 1952
Director
Appointed 25 Mar 1998
Resigned 20 Apr 1998

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 20 Apr 1998
Resigned 17 Feb 2004

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 20 Apr 1998
Resigned 24 Oct 2025

Persons with significant control

1

Mr Martin Irving Tannen

Active
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Made Up Date
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Made Up Date
2 April 2013
AAAnnual Accounts
Accounts With Made Up Date
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Made Up Date
31 March 2010
AAAnnual Accounts
Accounts With Made Up Date
4 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2001
AAAnnual Accounts
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2000
AAAnnual Accounts
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1998
288cChange of Particulars
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
288aAppointment of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation