Background WavePink WaveYellow Wave

DOLPHIN YARD LIMITED (07284973)

DOLPHIN YARD LIMITED (07284973) is an active UK company. incorporated on 15 June 2010. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DOLPHIN YARD LIMITED has been registered for 15 years. Current directors include SWATTON, Kevin Michael, THAKRAR, Rohin Dhirajlal.

Company Number
07284973
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2010
Age
15 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWATTON, Kevin Michael, THAKRAR, Rohin Dhirajlal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN YARD LIMITED

DOLPHIN YARD LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DOLPHIN YARD LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07284973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

349 Royal College Street Camden Town London NW1 9QS
From: 19 April 2013To: 5 February 2025
Atlantic House 454 - 456 Larkshall Road Chingford London E4 9HH United Kingdom
From: 15 June 2010To: 19 April 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Oct 18
Director Left
May 21
Director Joined
Jun 21
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 05 Feb 2025

SWATTON, Kevin Michael

Active
Market Hill, RoystonSG8 9JN
Born August 1974
Director
Appointed 08 Jul 2016

THAKRAR, Rohin Dhirajlal

Active
Market Hill, RoystonSG8 9JN
Born October 1970
Director
Appointed 09 Mar 2021

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Jan 2013
Resigned 05 Feb 2025

ALEXANDROU, Anastasios

Resigned
Old Park Ridings, LondonN21 2EJ
Born October 1968
Director
Appointed 15 Jun 2010
Resigned 25 Jul 2012

GABRIEL, Derek Victor

Resigned
Royal College Street, LondonNW1 9QS
Born December 1939
Director
Appointed 17 Jul 2012
Resigned 08 Jul 2016

GARTLON, Jane

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1976
Director
Appointed 09 Oct 2013
Resigned 29 Oct 2016

HERRINGTON, Paul Edward

Resigned
Royal College Street, LondonNW1 9QS
Born December 1983
Director
Appointed 08 Jul 2016
Resigned 01 Nov 2018

LEONIDAS, George

Resigned
The Ridgeway, LondonE4 6PU
Born January 1968
Director
Appointed 15 Jun 2010
Resigned 25 Jul 2012

MCGARRY, John

Resigned
Dolphinyard, HertfordSG14 1DR
Born February 1946
Director
Appointed 17 Jul 2012
Resigned 20 Feb 2015

SAUNDERS, Joseph

Resigned
Royal College, LondonNW1 9QS
Born July 1957
Director
Appointed 08 Apr 2015
Resigned 13 Jul 2015

SUNDERLAND, Christine Elizabeth

Resigned
Royal College Street, LondonNW1 9QS
Born December 1947
Director
Appointed 17 Jul 2012
Resigned 12 May 2021

WIKE, Brian

Resigned
Dolphin Yard, HertfordSG14 1DR
Born June 1937
Director
Appointed 17 Jul 2012
Resigned 15 Jul 2013

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Jan 2013
Resigned 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 April 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
19 April 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Resolution
19 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Resolution
25 January 2011
RESOLUTIONSResolutions
Incorporation Company
15 June 2010
NEWINCIncorporation