Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
8 West Allington Limited
8 West Allington Limited is an active company incorporated on 7 April 2008 with the registered office located in Dorchester, Dorset. 8 West Allington Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
06557732
Private limited by guarantee without share capital
Age
17 years
Incorporated
7 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 8 West Allington Limited
Contact
Address
18a High West Street
Dorchester
DT1 1UW
England
Address changed on
5 Sep 2024
(1 year ago)
Previous address was
62 High West Street Dorchester DT1 1UY England
Companies in DT1 1UW
Telephone
Unreported
Email
Unreported
Website
Thegablesbridport.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mrs Jacqueline Anne Wyatt
Director • Medical Secretary • British • Lives in UK • Born in Aug 1951
Timothy John Comley
Director • Landlord • British • Lives in England • Born in Apr 1958
Elizabeth Anne Comley
Director • None • British • Lives in England • Born in Apr 1958
Coco Property Group Limited
Secretary
Dickinson Bowden Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairfields (Wool) Management Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Locks Lane Management Company Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Cassea Court Management Company Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Parsons Court Management Company Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Garland Court Management Company (Dorchester) Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Carlton Management Company Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
St. John's Court Residents Association Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
Mews Management (Dorchester) Limited
Dickinson Bowden Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.73K
Increased by £891 (+18%)
Turnover
£5.6K
Decreased by £987 (-15%)
Employees
3
Same as previous period
Total Assets
£9.65K
Increased by £1.7K (+21%)
Total Liabilities
-£1.18K
Increased by £421 (+55%)
Net Assets
£8.47K
Increased by £1.28K (+18%)
Debt Ratio (%)
12%
Increased by 2.68% (+28%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year Ago on 5 Sep 2024
Coco Property Group Limited Appointed
1 Year Ago on 5 Sep 2024
Dickinson Bowden Secretarial Services Limited Resigned
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Christopher Coram Resigned
3 Years Ago on 22 Nov 2021
Get Alerts
Get Credit Report
Discover 8 West Allington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 April 2025 with no updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Feb 2025
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 5 September 2024
Submitted on 5 Sep 2024
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 5 September 2024
Submitted on 5 Sep 2024
Appointment of Coco Property Group Limited as a secretary on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 12 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 6 Mar 2023
Termination of appointment of Susan Elizabeth Coram as a director on 22 November 2021
Submitted on 7 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs