This company is commonly known as 2 Doughty Street Management Limited. The company was founded 23 years ago and was given the registration number 04046793. The firm's registered office is in NORTHWOOD. You can find them at 21a Maxwell Road, , Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 2 DOUGHTY STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04046793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Maxwell Road, Northwood, Middlesex, United Kingdom, HA6 2XZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Frithwood Avenue, Northwood, England, HA6 3LX | Corporate Secretary | 17 December 2015 | Active |
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF | Director | 17 January 2002 | Active |
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF | Director | 17 January 2002 | Active |
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF | Director | 23 August 2000 | Active |
Flat 5, 2 Doughty Street Management, London, United Kingdom, WC1N 2PN | Director | 06 August 2018 | Active |
38 Ambleside Road, Bexleyheath, DA7 5DS | Secretary | 23 August 2000 | Active |
32 Great James Street, London, WC1N 3HB | Secretary | 01 September 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 August 2000 | Active |
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF | Director | 24 January 2005 | Active |
21a Maxwell Road, Northwood, United Kingdom, HA6 2XZ | Director | 07 April 2003 | Active |
151 Holtspur Top Lane, Beaconsfield, HP9 1BW | Director | 23 August 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-17 | Officers | Termination secretary company with name termination date. | Download |
2015-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.