Background WavePink WaveYellow Wave

DOWER HOUSE PRESTON LIMITED (12502038)

DOWER HOUSE PRESTON LIMITED (12502038) is an active UK company. incorporated on 6 March 2020. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DOWER HOUSE PRESTON LIMITED has been registered for 6 years. Current directors include FERRANDIZ DURAN, Nuria, SHERWOOD, James Peter, SHERWOOD, Kate Victoria and 2 others.

Company Number
12502038
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
6 Dower House Hitchin Road, Hitchin, SG4 7TZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FERRANDIZ DURAN, Nuria, SHERWOOD, James Peter, SHERWOOD, Kate Victoria, VOWLES, Craig, YATES, Kevin Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWER HOUSE PRESTON LIMITED

DOWER HOUSE PRESTON LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DOWER HOUSE PRESTON LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12502038

LTD Company

Age

6 Years

Incorporated 6 March 2020

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 30 December 2025 (3 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 13 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

6 Dower House Hitchin Road Preston Hitchin, SG4 7TZ,

Previous Addresses

2 the Dower House, Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ England
From: 13 September 2023To: 21 October 2024
Aac Services Manton Lane Bedford Bedfordshire MK41 7TL United Kingdom
From: 6 March 2020To: 13 September 2023
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
1
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FERRANDIZ DURAN, Nuria

Active
Hitchin Road, HitchinSG4 7TZ
Born April 1982
Director
Appointed 18 Mar 2025

SHERWOOD, James Peter

Active
Hitchin Road, HitchinSG4 7TZ
Born March 1976
Director
Appointed 13 Sept 2023

SHERWOOD, Kate Victoria

Active
Hitchin Road, HitchinSG4 7TZ
Born March 1979
Director
Appointed 13 Sept 2023

VOWLES, Craig

Active
Hitchin Road, HitchinSG4 7TZ
Born February 1966
Director
Appointed 13 Sept 2023

YATES, Kevin Martin

Active
Hitchin Road, HitchinSG4 7TZ
Born February 1968
Director
Appointed 13 Sept 2023

HODGSON, Sarah Anne

Resigned
The Dower House, Hitchin Road, HitchinSG4 7TZ
Born February 1990
Director
Appointed 13 Sept 2023
Resigned 15 Jan 2024

IBBETSON, Peter Roger Thomas

Resigned
The Dower House, Hitchin Road, HitchinSG4 7TZ
Born December 1988
Director
Appointed 13 Sept 2023
Resigned 15 Jan 2024

MARKS, Johanna Kesmin

Resigned
The Dower House, Hitchin Road, HitchinSG4 7TZ
Born March 1962
Director
Appointed 06 Mar 2020
Resigned 14 Oct 2024

Persons with significant control

8

4 Active
4 Ceased
Manton Lane Industrial Estate, BedfordMK41 7TL

Nature of Control

Significant influence or control
Notified 13 Sept 2023
Ceased 14 Oct 2024

Sarah Anne Hodgson

Ceased
The Dower House, Hitchin Road, HitchinSG4 7TZ
Born February 1990

Nature of Control

Significant influence or control
Notified 13 Sept 2023
Ceased 15 Jan 2024

Mr Peter Roger Thomas Ibbetson

Ceased
The Dower House, Hitchin Road, HitchinSG4 7TZ
Born December 1988

Nature of Control

Significant influence or control
Notified 13 Sept 2023
Ceased 15 Jan 2024

Mr James Peter Sherwood

Active
Hitchin Road, HitchinSG4 7TZ
Born March 1976

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Mr Craig Vowles

Active
Hitchin Road, HitchinSG4 7TZ
Born February 1966

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Mr Kevin Martin Yates

Active
Hitchin Road, HitchinSG4 7TZ
Born February 1968

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Kate Victoria Sherwood

Active
Hitchin Road, HitchinSG4 7TZ
Born March 1979

Nature of Control

Significant influence or control
Notified 13 Sept 2023

Ms Johanna Kesmin Marks

Ceased
Manton Lane, BedfordMK41 7TL
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Incorporation Company
6 March 2020
NEWINCIncorporation