UKBizDB.co.uk

DODBROOKE LODGE LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Dodbrooke Lodge, Derby Road, Kingsbridge, Devon, TQ7 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, Marine Parade, Whitstable, England, CT5 2BE

Director04 March 2021Active
3 Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ

Director11 December 2003Active
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ

Director03 March 2023Active
9 Duke Street, Dartmouth, TQ6 9PY

Secretary12 April 2001Active
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ

Secretary11 December 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 April 2001Active
Damask Barn, Chapple Farm Brownston, Modbury, PL21 0SQ

Director12 April 2001Active
1 Dodbrooke Lodge Derby Road, Kingsbridge, TQ7 1JJ

Director29 December 2003Active
Apartment 1 Dodbrooke Lodge, Derby Road, Kingsbridge, England, TQ7 1JJ

Director10 February 2012Active
Dodbrooke Lodge, Derby Road, Kingsbridge, TQ7 1JJ

Director11 December 2003Active
Flat 2, Derby Road, Kingsbridge, England, TQ7 1JJ

Director18 August 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company.

Download
2017-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.