Background WavePink WaveYellow Wave

DOLPHIN OWNERS RTM COMPANY LIMITED (08694946)

DOLPHIN OWNERS RTM COMPANY LIMITED (08694946) is an active UK company. incorporated on 18 September 2013. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. DOLPHIN OWNERS RTM COMPANY LIMITED has been registered for 12 years. Current directors include BALL, Elaine, CAYLOR, Thomas Charles, COATES, John Barton and 4 others.

Company Number
08694946
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2013
Age
12 years
Address
C/O Vickery Holman Plym House, Plymouth, PL6 8LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Elaine, CAYLOR, Thomas Charles, COATES, John Barton, LEIGH, Steven Paul, ORR, John, THOMAS, Carl, THOMAS, Tina May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN OWNERS RTM COMPANY LIMITED

DOLPHIN OWNERS RTM COMPANY LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOLPHIN OWNERS RTM COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08694946

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 September 2013

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

DOLPHIN OWNERS LIMITED
From: 18 September 2013To: 19 April 2015
Contact
Address

C/O Vickery Holman Plym House 3 Longbridge Road Plymouth, PL6 8LT,

Previous Addresses

Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England
From: 23 April 2021To: 23 April 2021
Vickery Holman 26 Lockyer Street Plymouth Devon PL1 2QW United Kingdom
From: 30 June 2016To: 23 April 2021
2 Endeavour House Parkway Court Longbridge Road Plymouth Devon PL6 8LR
From: 10 September 2014To: 30 June 2016
Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB England
From: 18 September 2013To: 10 September 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Joined
Jul 17
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BALL, Elaine

Active
Plym House, PlymouthPL6 8LT
Born June 1959
Director
Appointed 25 Jul 2017

CAYLOR, Thomas Charles

Active
Sutton Wharf, PlymouthPL4 0BL
Born December 1949
Director
Appointed 17 Sept 2015

COATES, John Barton

Active
Dolphin House, PlymouthPL4 0BL
Born April 1946
Director
Appointed 18 Sept 2013

LEIGH, Steven Paul

Active
Plym House, PlymouthPL6 8LT
Born May 1954
Director
Appointed 14 Sept 2020

ORR, John

Active
Dolphin House, PlymouthPL4 0BL
Born June 1959
Director
Appointed 24 Apr 2024

THOMAS, Carl

Active
Sutton Wharf, PlymouthPL4 0BL
Born May 1965
Director
Appointed 19 Feb 2026

THOMAS, Tina May

Active
Plym House, PlymouthPL6 8LT
Born April 1959
Director
Appointed 27 Jul 2020

BALL, Elaine Anne

Resigned
Shaw Way, PlymouthPL9 9XH
Secretary
Appointed 18 Sept 2013
Resigned 10 Jun 2014

BALL, Elaine Anne

Resigned
Shaw Way, PlymouthPL9 9XH
Born June 1959
Director
Appointed 18 Sept 2013
Resigned 10 Jun 2014

GRAY, John Leonard

Resigned
Sutton Wharf, PlymouthPL4 0BL
Born October 1961
Director
Appointed 11 Mar 2021
Resigned 18 Aug 2023

LOWE, William Nicholas Stuart, Dr

Resigned
Dolphin House, PlymouthPL4 0BL
Born May 1953
Director
Appointed 18 Sept 2013
Resigned 30 Oct 2020

MEE, Edith Patricia

Resigned
Dolphin House, PlymouthPL4 0BL
Born June 1944
Director
Appointed 18 Sept 2013
Resigned 09 Oct 2019

SIMMONS, Keith Lawrence

Resigned
Dolphin House, PlymouthPL4 0BL
Born May 1957
Director
Appointed 10 Jun 2014
Resigned 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Statement Of Companys Objects
22 April 2015
CC04CC04
Resolution
22 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Incorporation Company
18 September 2013
NEWINCIncorporation