Background WavePink WaveYellow Wave

14-16 DOLLAND STREET LIMITED (08163721)

14-16 DOLLAND STREET LIMITED (08163721) is an active UK company. incorporated on 1 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14-16 DOLLAND STREET LIMITED has been registered for 13 years. Current directors include CHAPLIN, Christopher Hilbery, HILLERY, Andrew Richard.

Company Number
08163721
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPLIN, Christopher Hilbery, HILLERY, Andrew Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14-16 DOLLAND STREET LIMITED

14-16 DOLLAND STREET LIMITED is an active company incorporated on 1 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14-16 DOLLAND STREET LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08163721

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
From: 11 April 2013To: 15 July 2019
Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom
From: 3 August 2012To: 11 April 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 1 August 2012To: 3 August 2012
Timeline

6 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Share Issue
Dec 12
Funding Round
Dec 12
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 18 Oct 2017

CHAPLIN, Christopher Hilbery

Active
Solicitors, LondonNW3 1QA
Born April 1961
Director
Appointed 01 Aug 2012

HILLERY, Andrew Richard

Active
Dolland Street, LondonSE11 5LN
Born August 1964
Director
Appointed 30 Aug 2012

BARLOW, Charles Edward

Resigned
16 Dolland Street, LondonSE11 5LN
Secretary
Appointed 30 Aug 2012
Resigned 30 Jun 2014

HEMMINGS, Tim

Resigned
Jmw Barnard Management, LondonW8 6SH
Secretary
Appointed 03 Apr 2014
Resigned 15 Jul 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 01 Aug 2012
Resigned 01 Aug 2012

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 01 Aug 2012
Resigned 01 Aug 2012

Persons with significant control

1

Mr Christopher Hilbery Chaplin

Active
Abingdon Road, LondonW8 6AH
Born April 1961

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
17 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Incorporation Company
1 August 2012
NEWINCIncorporation