Background WavePink WaveYellow Wave

DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED (05188148)

DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED (05188148) is an active UK company. incorporated on 23 July 2004. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include ALFEROVS, Andrejs, CARR, Alan Geoffrey, Dr, PARKER MSC BA(HONS) DMS FCIH, David and 2 others.

Company Number
05188148
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2004
Age
21 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALFEROVS, Andrejs, CARR, Alan Geoffrey, Dr, PARKER MSC BA(HONS) DMS FCIH, David, SARJANT, Alan John, DART MARINA HOTEL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED

DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DARTMOUTH LAND COMPANY (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05188148

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 14 June 2023To: 3 April 2025
Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
From: 3 September 2019To: 14 June 2023
Dart Marina Sandquay Road Dartmouth Devon TQ6 9PH
From: 5 January 2013To: 3 September 2019
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 5 January 2013
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 23 July 2004To: 7 December 2010
Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Dec 16
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ALFEROVS, Andrejs

Active
Reddenhill Road, TorquayTQ1 3NT
Born May 1958
Director
Appointed 13 Sept 2025

CARR, Alan Geoffrey, Dr

Active
Reddenhill Road, TorquayTQ1 3NT
Born February 1956
Director
Appointed 16 Aug 2024

PARKER MSC BA(HONS) DMS FCIH, David

Active
Reddenhill Road, TorquayTQ1 3NT
Born March 1962
Director
Appointed 12 Aug 2022

SARJANT, Alan John

Active
Reddenhill Road, TorquayTQ1 3NT
Born September 1960
Director
Appointed 16 Aug 2024

DART MARINA HOTEL LIMITED

Active
Sandquay Road, DartmouthTQ6 9PH
Corporate director
Appointed 01 Apr 2017

HILL, Carol Anne

Resigned
Eeyores Cottage, DartmouthTQ6 0LQ
Secretary
Appointed 23 Jul 2004
Resigned 01 Apr 2006

TUCKER, Anthony Philip

Resigned
Sandquay Road, DartmouthTQ6 9PH
Secretary
Appointed 01 Jan 2013
Resigned 01 Sept 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Sept 2019
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Mar 2025

TMS SOUTH WEST LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 01 Apr 2006
Resigned 31 Dec 2012

BRADLEY, Anthony Henry

Resigned
Victoria Road, CirencesterGL7 5BW
Born September 1947
Director
Appointed 26 Feb 2016
Resigned 19 Feb 2021

BRITTON, Richard John

Resigned
Lodge Road, MaldonCM9 6SJ
Born August 1947
Director
Appointed 27 Nov 2009
Resigned 20 Apr 2015

COOK, Bernard

Resigned
Sandquay Road, DartmouthTQ6 9QP
Born May 1944
Director
Appointed 17 Dec 2014
Resigned 14 Aug 2023

COOPER, Marcus Robert

Resigned
Brennans Gate, MarlboroughSN8 3GP
Born January 1943
Director
Appointed 09 Dec 2016
Resigned 12 Aug 2022

FLINTHAM, Victor

Resigned
Dassels, BraughingSG11 2RW
Born January 1941
Director
Appointed 17 Sept 2008
Resigned 01 Oct 2009

GORDON-SAKER, Paul Declan

Resigned
Dart Marina, DartmouthTQ6 9QP
Born August 1944
Director
Appointed 25 Jan 2013
Resigned 23 Sept 2015

GORDON-SAKER, Paul Declan

Resigned
Sandquay Road, DartmouthTQ6 9QP
Born August 1944
Director
Appointed 14 Dec 2007
Resigned 21 Dec 2012

HARDEN, Paul Neil, Dr

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1961
Director
Appointed 10 Aug 2021
Resigned 16 Feb 2024

LECOMPTE, Marianne

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born August 1946
Director
Appointed 22 Oct 2021
Resigned 13 Feb 2026

LOCKE, Peter Nigel

Resigned
Sandquay Road, DartmouthTQ6 9QP
Born October 1947
Director
Appointed 26 Feb 2016
Resigned 01 Dec 2025

MORRIS, Michael John

Resigned
Bourneside Road, CheltenhamGL51 3AH
Born April 1948
Director
Appointed 30 Jun 2008
Resigned 27 Nov 2009

PARKER, Georgina Louise

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1963
Director
Appointed 14 Dec 2007
Resigned 19 Mar 2021

PETROUIS, Michael

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born September 1957
Director
Appointed 25 Nov 2011
Resigned 19 Mar 2012

STONE, Peter James

Resigned
Romsey Road, SalisburySP5 2SD
Born August 1944
Director
Appointed 26 Feb 2016
Resigned 16 Sept 2016

TUCKER, Anthony Philip

Resigned
Ivy Cottage, DartmouthTQ6 9QQ
Born July 1950
Director
Appointed 23 Jul 2004
Resigned 25 Apr 2006

TYRELL, Robert James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1951
Director
Appointed 17 Oct 2023
Resigned 16 Aug 2024

DART MARINA INVESTMENTS LIMITED

Resigned
Sandquay Road, DartmouthTQ6 9PH
Corporate director
Appointed 02 Aug 2011
Resigned 01 Apr 2017

DARTMOUTH LAND COMPANY LIMITED

Resigned
Dart Marina, DartmouthTQ6 9PH
Corporate director
Appointed 25 Apr 2006
Resigned 02 Aug 2011

VGN PROPERTIES LIMITED

Resigned
Braughing Bury, WareSG11 2RD
Corporate director
Appointed 01 Oct 2009
Resigned 31 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Sandquay Road, DartmouthTQ6 9PH

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2017
Sandquay Road, DartmouthTQ6 9PH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 July 2017
CH02Change of Corporate Director Details
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Corporate Director Company With Change Date
2 January 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Resolution
9 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
14 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
225Change of Accounting Reference Date
Incorporation Company
23 July 2004
NEWINCIncorporation