Company Information for DORRIDGE (LONDON) LIMITED
3 WARREN YARD WARREN PARK, STRATFORD ROAD, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NW,
|
Company Registration Number
05928235
Private Limited Company
Active |
Company Name | ||
---|---|---|
DORRIDGE (LONDON) LIMITED | ||
Legal Registered Office | ||
3 WARREN YARD WARREN PARK STRATFORD ROAD MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW Other companies in MK12 | ||
Previous Names | ||
|
Company Number | 05928235 | |
---|---|---|
Company ID Number | 05928235 | |
Date formed | 2006-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 19:56:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE CARR |
||
SUSAN JANE CARR |
||
NICHOLAS JOHN HAMMOND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G P ABRAHAM LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2007-01-02 | Active | |
ACACIA FACILITIES LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-04-13 | Active | |
THE WASDALE COLLECTION LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
GABLE MEDIA LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2015-12-29 | |
G P ABRAHAM LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Nicholas John Hammond on 2019-08-05 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PILLAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/14 FROM No 30 Ashby Road Towcester Northamptonshire NN12 6PG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/13 TO 31/03/13 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/11 FROM 183 Watling Street West Towcester Northamptonshire NN12 6BB | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Hammond on 2010-09-07 | |
AR01 | 07/09/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08 | |
CERTNM | COMPANY NAME CHANGED DORRIDGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 112,482 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 50,673 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORRIDGE (LONDON) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,877 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 5,125 |
Current Assets | 2013-03-31 | £ 119,811 |
Current Assets | 2012-02-29 | £ 52,260 |
Debtors | 2013-03-31 | £ 104,602 |
Debtors | 2012-02-29 | £ 47,034 |
Shareholder Funds | 2013-03-31 | £ 7,801 |
Shareholder Funds | 2012-02-29 | £ 2,099 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BUCKINGHAM DOUBLE GLAZING LIMITED | 2000-01-05 | Outstanding |
We have found 1 mortgage charges which are owed to DORRIDGE (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DORRIDGE (LONDON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |