UKBizDB.co.uk

DOBLEBRIAR LIMITED

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

This company is commonly known as Doblebriar Limited. The company was founded 33 years ago and was given the registration number 02593288. The firm's registered office is in BOURNEMOUTH. You can find them at Wessex House, St. Leonards Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOBLEBRIAR LIMITED
Company Number:02593288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary01 November 2022Active
4 Cranbourne House 12 Knole Road, Boscombe, Bournemouth, BH1 4DQ

Director26 June 2007Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director20 June 2023Active
11 Flambard Road, Poole, BH14 8SU

Secretary27 May 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 March 1991Active
20, Fulwood Avenue, Bournemouth, England, BH11 9NJ

Secretary19 January 2016Active
Cranborne Chambers The Square, Bournemouth, BH2 5AN

Secretary02 June 1998Active
Flat 1, 12 Krole Road, Bournemouth, BH1 4DQ

Secretary01 November 2004Active
6 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Secretary05 September 1991Active
Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Secretary17 April 1991Active
17, Clover Close, Christchurch, Dorset, United Kingdom, BH23 4TH

Secretary26 June 2007Active
Flat 4 12 Knole Road, Bournemouth, BH1 4DQ

Director12 March 2001Active
Cranburne House 12 Knole Road, Bournemouth, BH1 4DQ

Director05 September 1991Active
4 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director-Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 March 1991Active
3 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director26 May 1995Active
21, Walton Road, Poole, England, BH15 3PA

Director19 January 2016Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director20 March 1991Active
1 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director26 January 1998Active
2 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director26 January 1998Active
6 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director17 April 1991Active
Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ

Director17 April 1991Active

People with Significant Control

Mr Joshua Peter Adey Hector
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:20, Fulwood Avenue, Bournemouth, England, BH11 9NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-04Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-09-28Address

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

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.