Background WavePink WaveYellow Wave

DORCHESTER GROVE ESTATE LIMITED (10250901)

DORCHESTER GROVE ESTATE LIMITED (10250901) is an active UK company. incorporated on 24 June 2016. 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. DORCHESTER GROVE ESTATE LIMITED has been registered for 9 years. Current directors include MANN, Usher.

Company Number
10250901
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
37 Avenue Road, London, N15 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Usher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER GROVE ESTATE LIMITED

DORCHESTER GROVE ESTATE LIMITED is an active company incorporated on 24 June 2016 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. DORCHESTER GROVE ESTATE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10250901

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

37 Avenue Road London, N15 5JG,

Previous Addresses

33 Paget Road London N16 5nd England
From: 20 February 2022To: 14 February 2024
52 East Bank London N16 5PZ England
From: 17 February 2022To: 20 February 2022
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 17 February 2020To: 17 February 2022
12 Turner Street Salford M7 4PD England
From: 29 January 2020To: 17 February 2020
52 East Bank London N16 5PZ United Kingdom
From: 17 January 2020To: 29 January 2020
11 Heathland Road London N16 5PD England
From: 11 November 2019To: 17 January 2020
46B Theydon Road London E5 9NA England
From: 6 February 2018To: 11 November 2019
C/O De Claron Unit a, 3 the Vale London NW11 8SB England
From: 24 January 2018To: 6 February 2018
46B Theydon Road London E5 9NA England
From: 8 November 2016To: 24 January 2018
63a Lampard Grove London N16 6XA England
From: 24 June 2016To: 8 November 2016
Timeline

30 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Jun 18
Loan Secured
May 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Loan Secured
May 20
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Secured
Feb 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MANN, Usher

Active
Avenue Road, LondonN15 5JG
Born January 1995
Director
Appointed 01 Jan 2022

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 24 Jun 2016
Resigned 01 Nov 2019

ELBAUM, Itzhak

Resigned
East Bank, LondonN16 5PZ
Born June 1957
Director
Appointed 01 Nov 2019
Resigned 21 Jan 2020

FRIEDMAN, Menachem

Resigned
Paget Road, LondonN16 5ND
Born December 1983
Director
Appointed 21 Jan 2020
Resigned 20 Feb 2022

MANN, Pincus

Resigned
Paget Road, LondonN16 5ND
Born April 1973
Director
Appointed 20 Feb 2022
Resigned 01 Dec 2022

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 24 Jun 2016
Resigned 01 Nov 2019

MANN, Usher

Resigned
Avenue Road, LondonN15 5JF
Born February 1995
Director
Appointed 20 Feb 2022
Resigned 20 Feb 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Usher Mann

Active
Avenue Road, LondonN15 5JG
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2022

Mr Pincus Mann

Ceased
Paget Road, LondonN16 5ND
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2022
Ceased 01 Dec 2022

Mr Usher Mann

Ceased
Avenue Road, LondonN15 5JF
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2022
Ceased 20 Feb 2022

Mr. Menachem Friedman

Ceased
Paget Road, LondonN16 5ND
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2020
Ceased 20 Feb 2022

Mr Itzhak Elbaum

Ceased
East Bank, LondonN16 5PZ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 21 Jan 2020

Mr. Pincus Mann

Ceased
Theydon Road, LondonE5 9NA
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
16 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 July 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Incorporation Company
24 June 2016
NEWINCIncorporation