Company Information for DOUGLAS & DEAN LETTING AND PROPERTY MANAGEMENT LIMITED
3 CHURCH STREET, ILFRACOME, DEVON, EX34 8HA,
|
Company Registration Number
07623663
Private Limited Company
Active |
Company Name | |
---|---|
DOUGLAS & DEAN LETTING AND PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
3 CHURCH STREET ILFRACOME DEVON EX34 8HA Other companies in EX34 | |
Company Number | 07623663 | |
---|---|---|
Company ID Number | 07623663 | |
Date formed | 2011-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 12:53:55 |
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 |
---|---|---|
NICOLA JANE DRAPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BARRIE SIMPSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGLAS & DEAN BLOCK MANAGEMENT LTD | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
29/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 09/02/24 FROM 69 High Street Bideford Devon EX39 2AT England | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
PSC04 | Change of details for Miss Nicola Jane Draper as a person with significant control on 2022-03-21 | |
CH01 | Director's details changed for Nicola Jane Draper on 2022-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
Previous accounting period shortened from 30/04/21 TO 29/04/21 | ||
AA01 | Previous accounting period shortened from 30/04/21 TO 29/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
CH01 | Director's details changed for Nicola Jane Draper on 2018-04-24 | |
PSC04 | Change of details for Miss Nicola Jane Draper as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 11 Northfield Road Ilfracombe EX34 8AL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Matthew Barrie Simpson on 2013-02-21 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/04/12 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA01 | Current accounting period shortened from 31/05/12 TO 31/03/12 | |
CH01 | Director's details changed for Nicola Draper on 2011-05-18 | |
NEWINC | New incorporation |
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
|
|
|
|
|
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 DOUGLAS & DEAN LETTING AND PROPERTY MANAGEMENT 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 DOUGLAS & DEAN LETTING AND PROPERTY MANAGEMENT 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. |