Company Information for DOOLITTLE MANAGEMENT COMPANY LIMITED
WATER END FARM WATER END, EVERSHOLT, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9EA,
|
Company Registration Number
04171518
Private Limited Company
Active |
Company Name | |
---|---|
DOOLITTLE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
WATER END FARM WATER END EVERSHOLT MILTON KEYNES BUCKINGHAMSHIRE MK17 9EA Other companies in MK17 | |
Company Number | 04171518 | |
---|---|---|
Company ID Number | 04171518 | |
Date formed | 2001-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:13:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOOLITTLE MANAGEMENT COMPANY, L.L.C. | PO BOX 822 YORKTOWN TX 78164 | Active | Company formed on the 2010-12-29 | |
DOOLITTLE MANAGEMENT COMPANY LIMITED | Unknown | |||
DOOLITTLE MANAGEMENT COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY MICHAEL STREULE |
||
STEVEN DENISON SMITH |
||
JEFFREY MICHAEL STREULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOOLITTLE YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
WATER END PROPERTIES LIMITED | Company Secretary | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
WATER END PROPERTIES (AMPTHILL) LIMITED | Company Secretary | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
SWABEY LANE MANAGEMENT COMPANY LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
WATER END HOMES LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
NEWTON SMITH FARMS LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
NEWTON SECURITIES LIMITED | Director | 2013-09-20 | CURRENT | 1996-01-08 | Active | |
BELLSBROOK LIMITED | Director | 2006-12-19 | CURRENT | 2006-11-01 | Active | |
DOOLITTLE YARD MANAGEMENT COMPANY LIMITED | Director | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
HUMAN RESOURCES PLUS LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
THE GREENSAND TRUST | Director | 1999-01-27 | CURRENT | 1999-01-27 | Active | |
WATER END PROPERTIES LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
WATER END PROPERTIES (AMPTHILL) LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
DENISON LAND & PLANNING LIMITED | Director | 1998-08-13 | CURRENT | 1998-08-13 | Active | |
EVERSHOLT INVESTMENTS LIMITED | Director | 1995-02-13 | CURRENT | 1995-02-13 | Active | |
WATER END HOMES LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
DOOLITTLE YARD MANAGEMENT COMPANY LIMITED | Director | 2006-10-05 | CURRENT | 2004-12-24 | Active | |
PORT MEADOW LIMITED | Director | 2000-03-01 | CURRENT | 2000-02-16 | Active | |
WATER END PROPERTIES LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
WATER END PROPERTIES (AMPTHILL) LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeffrey Michael Streule on 2016-05-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JEFFREY MICHAEL STREULE on 2016-05-12 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeffrey Michael Streule on 2014-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JEFFREY MICHAEL STREULE on 2014-09-12 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/04--------- £ SI 13@1=13 £ IC 4/17 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-03-31 | £ 12,826 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 16,141 |
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 DOOLITTLE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,992 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,890 |
Current Assets | 2013-03-31 | £ 12,841 |
Current Assets | 2012-03-31 | £ 16,156 |
Debtors | 2013-03-31 | £ 5,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DOOLITTLE MANAGEMENT COMPANY 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. |