This company is commonly known as Dodbrooke Lodge Limited. The company was founded 23 years ago and was given the registration number 04199390. The firm's registered office is in KINGSBRIDGE. You can find them at Dodbrooke Lodge, Derby Road, Kingsbridge, Devon. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | DODBROOKE LODGE LIMITED |
---|---|---|
Company Number | : | 04199390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dodbrooke Lodge, Derby Road, Kingsbridge, Devon, TQ7 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 3, Marine Parade, Whitstable, England, CT5 2BE | Director | 04 March 2021 | Active |
3 Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ | Director | 11 December 2003 | Active |
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ | Director | 03 March 2023 | Active |
9 Duke Street, Dartmouth, TQ6 9PY | Secretary | 12 April 2001 | Active |
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ | Secretary | 11 December 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 April 2001 | Active |
Damask Barn, Chapple Farm Brownston, Modbury, PL21 0SQ | Director | 12 April 2001 | Active |
1 Dodbrooke Lodge Derby Road, Kingsbridge, TQ7 1JJ | Director | 29 December 2003 | Active |
Apartment 1 Dodbrooke Lodge, Derby Road, Kingsbridge, England, TQ7 1JJ | Director | 10 February 2012 | Active |
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ | Director | 11 December 2003 | Active |
Flat 2, Derby Road, Kingsbridge, England, TQ7 1JJ | Director | 18 August 2017 | Active |
Mrs Christine Woodbury | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Dodbrooke Lodge, Kingsbridge, TQ7 1JJ |
Nature of control | : |
|
Mr Huw Reynolds | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Dodbrooke Lodge, Kingsbridge, TQ7 1JJ |
Nature of control | : |
|
Mrs Elizabeth Taylor | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Derby Road, Kingsbridge, England, TQ7 1JJ |
Nature of control | : |
|
Mr Michael Geoffrey Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | Dodbrooke Lodge, Kingsbridge, TQ7 1JJ |
Nature of control | : |
|
Mrs Deborah Jane Peck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Dodbrooke Lodge, Kingsbridge, TQ7 1JJ |
Nature of control | : |
|
Mr Michael Robert Tann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Address | : | Dodbrooke Lodge, Kingsbridge, TQ7 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.