Background WavePink WaveYellow Wave

DOVER PROPERTY HOLDINGS LIMITED (09146074)

DOVER PROPERTY HOLDINGS LIMITED (09146074) is an active UK company. incorporated on 24 July 2014. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOVER PROPERTY HOLDINGS LIMITED has been registered for 11 years. Current directors include LIDDELL, Iain Robert.

Company Number
09146074
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIDDELL, Iain Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER PROPERTY HOLDINGS LIMITED

DOVER PROPERTY HOLDINGS LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOVER PROPERTY HOLDINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09146074

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GATEWAY PORTCENTRIC SERVICES LIMITED
From: 24 July 2014To: 2 July 2024
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

, 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom
From: 24 July 2014To: 27 August 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
Director Joined
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 24 Jul 2014

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 24 Jul 2014
Resigned 30 Jul 2019

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 24 Jul 2014
Resigned 24 Jul 2014

Persons with significant control

2

Lloyd's Avenue, LondonEC3N 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Incorporation Company
24 July 2014
NEWINCIncorporation