Background WavePink WaveYellow Wave

DORSET SQUARE (LAWFORD) COMPANY LIMITED (13242769)

DORSET SQUARE (LAWFORD) COMPANY LIMITED (13242769) is an active UK company. incorporated on 3 March 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. DORSET SQUARE (LAWFORD) COMPANY LIMITED has been registered for 5 years. Current directors include SHARRATT, Nigel Richard.

Company Number
13242769
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2021
Age
5 years
Address
8 Kings Court Newcomen Way, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARRATT, Nigel Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET SQUARE (LAWFORD) COMPANY LIMITED

DORSET SQUARE (LAWFORD) COMPANY LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DORSET SQUARE (LAWFORD) COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13242769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 3 March 2021

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

8 Kings Court Newcomen Way Severalls Industrial Park Colchester, CO4 9RA,

Previous Addresses

Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US England
From: 3 March 2021To: 11 January 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Director Left
Oct 22
Director Left
Jul 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHARRATT, Nigel Richard

Active
Newcomen Way, ColchesterCO4 9RA
Born February 1971
Director
Appointed 11 Jan 2022

BOWLES, Andrew Martin

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 03 Mar 2021
Resigned 11 Jan 2022

BROWN, Samuel David

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born January 1979
Director
Appointed 03 Mar 2021
Resigned 11 Jan 2022

CARTER-BOWLER, Ellie

Resigned
Newcomen Way, ColchesterCO4 9RA
Born November 1993
Director
Appointed 11 Jan 2022
Resigned 26 Oct 2022

PECK, Matthew

Resigned
Newcomen Way, ColchesterCO4 9RA
Born June 1978
Director
Appointed 11 Jan 2022
Resigned 07 Jul 2023

ROSE, Steven William Jolian

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 03 Mar 2021
Resigned 11 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Incorporation Company
3 March 2021
NEWINCIncorporation