Background WavePink WaveYellow Wave

DORCHESTER MANSIONS (1997) LIMITED (03535891)

DORCHESTER MANSIONS (1997) LIMITED (03535891) is an active UK company. incorporated on 27 March 1998. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. DORCHESTER MANSIONS (1997) LIMITED has been registered for 28 years. Current directors include GARSON, Deborah Rachel, HOCHHAUSER, Ronald Edward, MARGULIES, Charles Mark and 5 others.

Company Number
03535891
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARSON, Deborah Rachel, HOCHHAUSER, Ronald Edward, MARGULIES, Charles Mark, RICHMAN, Hannah, ROTENBERG, Andrew Asher, VORHAND, Yvonne, WEISZ, Aubrey Adrian, ZUCKER, Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER MANSIONS (1997) LIMITED

DORCHESTER MANSIONS (1997) LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DORCHESTER MANSIONS (1997) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03535891

LTD Company

Age

28 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SPACESHINE LIMITED
From: 27 March 1998To: 21 April 1998
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
May 24
Director Joined
Nov 24
Director Joined
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 01 Oct 2008

GARSON, Deborah Rachel

Active
Exeter Road, BournemouthBH2 5AN
Born January 1975
Director
Appointed 20 Dec 2019

HOCHHAUSER, Ronald Edward

Active
Exeter Road, BournemouthBH2 5AN
Born September 1959
Director
Appointed 02 Dec 2024

MARGULIES, Charles Mark

Active
Exeter Road, BournemouthBH2 5AN
Born May 1961
Director
Appointed 17 Apr 2018

RICHMAN, Hannah

Active
Exeter Road, BournemouthBH2 5AN
Born June 1923
Director
Appointed 25 Oct 2001

ROTENBERG, Andrew Asher

Active
Exeter Road, BournemouthBH2 5AN
Born July 1963
Director
Appointed 02 Apr 2021

VORHAND, Yvonne

Active
Exeter Road, BournemouthBH2 5AN
Born November 1988
Director
Appointed 12 Oct 2024

WEISZ, Aubrey Adrian

Active
Exeter Road, BournemouthBH2 5AN
Born May 1963
Director
Appointed 10 May 2021

ZUCKER, Leslie

Active
Exeter Road, BournemouthBH2 5AN
Born October 1963
Director
Appointed 17 Apr 2018

GOLDBERG, Simon

Resigned
2 Dorchester Mansions, BournemouthBH1 3HP
Secretary
Appointed 15 Apr 1998
Resigned 01 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 15 Apr 1998

ELLIS, Harry

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1916
Director
Appointed 15 Apr 1998
Resigned 23 Dec 2016

FAUST, Leon

Resigned
Gloucester Gardens, LondonNW11 9AB
Born July 1932
Director
Appointed 15 Apr 1998
Resigned 15 Oct 2020

GLYN, Barbara Melanie

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1947
Director
Appointed 21 May 2020
Resigned 17 Apr 2021

GLYN, Howard Philip

Resigned
Etrona Buildings, LondonNW2 2LP
Born June 1944
Director
Appointed 15 Apr 1998
Resigned 22 May 2019

GOLDBERG, Simon

Resigned
2 Dorchester Mansions, BournemouthBH1 3HP
Born March 1929
Director
Appointed 15 Apr 1998
Resigned 01 Jun 2008

MARKS, David Leonard, Mr.

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1950
Director
Appointed 24 Aug 2017
Resigned 22 May 2020

MARRIOTT, Jonathan Charles

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1970
Director
Appointed 21 May 2020
Resigned 18 Aug 2021

ORCHANT, Morris

Resigned
1 Dorchester Mansions, BournemouthBH1 3HP
Born January 1918
Director
Appointed 15 Apr 1998
Resigned 29 Jul 2000

RICHMAN, Judith

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1924
Director
Appointed 15 Apr 1998
Resigned 08 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 1998
Resigned 15 Apr 1998
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
9 April 2009
353353
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
287Change of Registered Office
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1999
AAAnnual Accounts
Legacy
11 November 1999
88(2)R88(2)R
Legacy
9 July 1999
287Change of Registered Office
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
122122
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1998
NEWINCIncorporation