Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMY HOUSE (BRANCASTER) LIMITED
Company Information for

DORMY HOUSE (BRANCASTER) LIMITED

16 CHURCH STREET, KING'S LYNN, PE30 5EB,
Company Registration Number
03052864
Private Limited Company
Active

Company Overview

About Dormy House (brancaster) Ltd
DORMY HOUSE (BRANCASTER) LIMITED was founded on 1995-05-03 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Dormy House (brancaster) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DORMY HOUSE (BRANCASTER) LIMITED
 
Legal Registered Office
16 CHURCH STREET
KING'S LYNN
PE30 5EB
Other companies in PE31
 
Filing Information
Company Number 03052864
Company ID Number 03052864
Date formed 1995-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 16:37:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORMY HOUSE (BRANCASTER) LIMITED
Is this data useful to you?
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.

Company Officers of DORMY HOUSE (BRANCASTER) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JAYNE HANNANT
Company Secretary 2003-10-13
DAVID MARTIN JAMES BALL
Director 2010-10-02
STEPHEN VICTOR BOORMAN
Director 2002-07-22
CHRISTOPHER JOHN BOOTH
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL BACKHOUSE
Director 2008-10-01 2016-12-01
ROBERT ANTHONY DORY
Director 1998-03-27 2012-02-10
ALAN HUMPHREY
Director 2004-09-18 2010-08-13
JAMES MICHAEL MILNE
Director 2001-01-11 2004-07-30
SMITH & WILLIAMSON LIMITED
Company Secretary 1998-03-27 2003-10-13
TONY FREDERICK WARNER
Director 2001-01-11 2001-08-13
ALBAN CHRISTOPHER GABRIEL
Company Secretary 1995-05-03 1998-03-27
ALBAN CHRISTOPHER GABRIEL
Director 1995-05-03 1998-03-27
ANNE MARY BARNSLEY GABRIEL
Director 1995-05-03 1998-03-27
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1995-05-03 1995-05-03
MC FORMATIONS LIMITED
Nominated Director 1995-05-03 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JAYNE HANNANT CATHERINE ALEXANDRA GREAT CLOTHES LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Dissolved 2015-03-04
DAVID MARTIN JAMES BALL MULLOWOOD ADVISORY SERVICES LIMITED Director 2016-03-12 CURRENT 2008-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-11-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AP04Appointment of Rounce & Evans Property Management Ltd as company secretary on 2022-05-01
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England
2022-05-12CH01Director's details changed for Mr David Martin James Ball on 2022-05-12
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR JULIAN TAYLOR
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR BOORMAN
2021-08-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-02-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM C/O Steve Pye & Co 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR PHILLIP KEITH BOWLER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BOOTH
2019-10-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-08TM02Termination of appointment of Louise Jayne Hannant on 2018-08-13
2019-01-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04PSC08Notification of a person with significant control statement
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-05-04PSC07CESSATION OF STEPHEN VICTOR BOORMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 18
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOTH
2017-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOTH
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL BACKHOUSE
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 18
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr Nicholas Paul Backhouse on 2016-05-11
2015-10-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 18
2015-05-12AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr Nicholas Paul Backhouse on 2014-11-17
2014-10-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-09AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM C/O Bruce & Company 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ United Kingdom
2012-10-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/12 FROM C/O Bruce & Company Ulph Place Burnham Market Kings Lynn Norfolk PE31 8HQ
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DORY
2011-10-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0103/05/11 ANNUAL RETURN FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BACKHOUSE / 26/11/2010
2010-10-26AP01DIRECTOR APPOINTED DAVID MARTIN JAMES BALL
2010-10-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREY
2010-05-05AR0103/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR BOORMAN / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUMPHREY / 03/05/2010
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE HANNANT / 19/11/2009
2009-09-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED NICOLAS PAUL BACKHOUSE
2008-10-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-15363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-11288bDIRECTOR RESIGNED
2004-05-19363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-04288bSECRETARY RESIGNED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2003-10-28288aNEW SECRETARY APPOINTED
2003-05-15363sRETURN MADE UP TO 03/05/03; CHANGE OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-23288cSECRETARY'S PARTICULARS CHANGED
2002-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-07-26288aNEW DIRECTOR APPOINTED
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-24288bDIRECTOR RESIGNED
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-07-06363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-2588(2)RAD 13/01/99--------- £ SI 16@1=16 £ IC 2/18
1998-10-01363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1998-05-12288aNEW DIRECTOR APPOINTED
1998-04-22288bDIRECTOR RESIGNED
1998-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/97
1997-06-06363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DORMY HOUSE (BRANCASTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORMY HOUSE (BRANCASTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORMY HOUSE (BRANCASTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 1,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DORMY HOUSE (BRANCASTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 18
Cash Bank In Hand 2012-05-01 £ 19,075
Current Assets 2012-05-01 £ 23,101
Debtors 2012-05-01 £ 4,026
Shareholder Funds 2012-05-01 £ 21,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORMY HOUSE (BRANCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMY HOUSE (BRANCASTER) LIMITED
Trademarks
We have not found any records of DORMY HOUSE (BRANCASTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMY HOUSE (BRANCASTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DORMY HOUSE (BRANCASTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DORMY HOUSE (BRANCASTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMY HOUSE (BRANCASTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORMY HOUSE (BRANCASTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.