Background WavePink WaveYellow Wave

EIGHT & NINE DOVER STREET APARTMENTS LTD (03814675)

EIGHT & NINE DOVER STREET APARTMENTS LTD (03814675) is an active UK company. incorporated on 27 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EIGHT & NINE DOVER STREET APARTMENTS LTD has been registered for 26 years. Current directors include STAVRINOU, Alexis Edgar, STAVRINOU, Maxwell George, STAVRINOU, Nicholas James.

Company Number
03814675
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1999
Age
26 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STAVRINOU, Alexis Edgar, STAVRINOU, Maxwell George, STAVRINOU, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT & NINE DOVER STREET APARTMENTS LTD

EIGHT & NINE DOVER STREET APARTMENTS LTD is an active company incorporated on 27 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EIGHT & NINE DOVER STREET APARTMENTS LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03814675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 27 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

47 Albemarle Street London W1S 4JW England
From: 5 January 2016To: 2 July 2024
8-10 Dover Street Mayfair London W1S 4LQ
From: 27 July 1999To: 5 January 2016
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Apr 16
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

STAVRINOU, Nicholas James

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 23 Jan 2003

STAVRINOU, Alexis Edgar

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1978
Director
Appointed 28 Jun 2004

STAVRINOU, Maxwell George

Active
167-169 Great Portland Street, LondonW1W 5PF
Born November 1983
Director
Appointed 01 Nov 2025

STAVRINOU, Nicholas James

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1975
Director
Appointed 01 Nov 2025

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 27 Jul 1999
Resigned 20 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 1999
Resigned 27 Jul 1999

FLOWER, Alexander Geoffrey

Resigned
Easton 39 Courthouse Road, MaidenheadSL6 6JA
Born March 1963
Director
Appointed 15 Jun 2000
Resigned 20 Aug 2000

HENDERSON, Patricia Annette

Resigned
The Stables, EdenbridgeTN8 6HU
Born September 1959
Director
Appointed 15 Jun 2000
Resigned 20 Aug 2000

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 20 Mar 2000
Resigned 20 Aug 2000

MADHOK, Gaurav, Dr

Resigned
Flat 3, LondonW1X 5PJ
Born December 1975
Director
Appointed 21 Aug 2000
Resigned 01 Jul 2002

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 02 Jan 2000
Resigned 20 Aug 2000

NESBITT, Peter Victor

Resigned
76 Reedham Drive, PurleyCR8 4DS
Born June 1946
Director
Appointed 01 Mar 2000
Resigned 20 Aug 2000

ROGERS, Colin John

Resigned
7 Luckley Road, WokinghamRG41 2ES
Born October 1956
Director
Appointed 27 Jul 1999
Resigned 30 Sept 1999

SHERLING, David Stephen

Resigned
Killmead, CarrickminesIRISH
Born June 1961
Director
Appointed 21 Aug 2000
Resigned 28 Jun 2004

STAVRINOU, George Nicholas

Resigned
5b Davies Mews, LondonW1Y 1AS
Born March 1945
Director
Appointed 01 Jul 2002
Resigned 01 Mar 2015

STEWART, Gavin Vaughan

Resigned
35 Beech Close, WatlingtonOX49 5LL
Born June 1959
Director
Appointed 27 Jul 1999
Resigned 01 Jan 2000
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
363aAnnual Return
Restoration Order Of Court
5 September 2007
AC92AC92
Gazette Dissolved Compulsary
31 January 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
287Change of Registered Office
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Incorporation Company
27 July 1999
NEWINCIncorporation