UKBizDB.co.uk

DAVID DOYLE ESTATE AGENTS (HEMEL HEMPSTEAD) LIMITED

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

This company is commonly known as David Doyle Estate Agents (hemel Hempstead) Limited. The company was founded 24 years ago and was given the registration number 03930431. The firm's registered office is in HERTFORDSHIRE. You can find them at Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DAVID DOYLE ESTATE AGENTS (HEMEL HEMPSTEAD) LIMITED
Company Number:03930431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dower House, Church Road, Weston On The Green, OX25 3QP

Secretary22 February 2000Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director22 February 2000Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 January 2021Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 March 2023Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 March 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 February 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 February 2000Active

People with Significant Control

Cssk Ea Limited
Notified on:12 April 2024
Status:Active
Country of residence:England
Address:19, Whitehicks, Letchworth Garden City, England, SG6 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Penelope Hamilton Doyle
Notified on:31 January 2017
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Doyle
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Officers

Termination secretary company with name termination date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Change account reference date company previous shortened.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Change person director company.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.