Background WavePink WaveYellow Wave

DOVER STREET COMMERCIAL LIMITED (09873524)

DOVER STREET COMMERCIAL LIMITED (09873524) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOVER STREET COMMERCIAL LIMITED has been registered for 10 years. Current directors include STAVRINOU, Alexis Edgar, STAVRINOU, Catherine Mary, STAVRINOU, Maxwell George and 1 others.

Company Number
09873524
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STAVRINOU, Alexis Edgar, STAVRINOU, Catherine Mary, STAVRINOU, Maxwell George, STAVRINOU, Nikolas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER STREET COMMERCIAL LIMITED

DOVER STREET COMMERCIAL LIMITED is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOVER STREET COMMERCIAL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09873524

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

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

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

47 Albemarle Street London W1S 4JW England
From: 8 February 2017To: 2 July 2024
8-10 Dover Street London W1S 4LQ United Kingdom
From: 16 November 2015To: 8 February 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jun 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

STAVRINOU, Alexis Edgar

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1978
Director
Appointed 16 Nov 2015

STAVRINOU, Catherine Mary

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1945
Director
Appointed 16 Nov 2015

STAVRINOU, Maxwell George

Active
Albemarle Street, LondonW1S 4JW
Born November 1983
Director
Appointed 16 Nov 2015

STAVRINOU, Nikolas James

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1975
Director
Appointed 16 Nov 2015

Persons with significant control

1

167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Memorandum Articles
5 June 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Incorporation Company
16 November 2015
NEWINCIncorporation