UKBizDB.co.uk

2 DOUGHTY STREET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21a Maxwell Road, Northwood, Middlesex, United Kingdom, HA6 2XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Frithwood Avenue, Northwood, England, HA6 3LX

Corporate Secretary17 December 2015Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director17 January 2002Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director17 January 2002Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director23 August 2000Active
Flat 5, 2 Doughty Street Management, London, United Kingdom, WC1N 2PN

Director06 August 2018Active
38 Ambleside Road, Bexleyheath, DA7 5DS

Secretary23 August 2000Active
32 Great James Street, London, WC1N 3HB

Secretary01 September 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 August 2000Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director24 January 2005Active
21a Maxwell Road, Northwood, United Kingdom, HA6 2XZ

Director07 April 2003Active
151 Holtspur Top Lane, Beaconsfield, HP9 1BW

Director23 August 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 August 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Address

Change registered office address company with date old address new address.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Officers

Termination secretary company with name termination date.

Download
2015-12-17Officers

Appoint corporate secretary company with name date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.