UKBizDB.co.uk

DODMAN INNS LIMITED

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

This company is commonly known as Dodman Inns Limited. The company was founded 16 years ago and was given the registration number 06451910. The firm's registered office is in BUCKS. You can find them at The Coppins, Moulsoe, Bucks, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DODMAN INNS LIMITED
Company Number:06451910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Coppins, Moulsoe, Bucks, MK16 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, United Kingdom, MK16 0HB

Secretary12 December 2007Active
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, United Kingdom, MK16 0HB

Director12 December 2007Active
The Coppins, Moulsoe, MK16 0HB

Director12 December 2007Active
The Coppins, Moulsoe, Bucks, MK16 0HB

Director14 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 2007Active
The Kings Lodge, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8RF

Director12 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 2007Active

People with Significant Control

Mr Peter William Richard Dodman
Notified on:01 April 2018
Status:Active
Date of birth:October 1984
Nationality:British
Address:The Coppins, Bucks, MK16 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Stanley Dodman
Notified on:12 December 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:The Coppins, Bucks, MK16 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Theresa Dodman
Notified on:12 December 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The Coppins, Bucks, MK16 0HB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2013-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.