UKBizDB.co.uk

DOOR TO DOOR PROPERTIES LIMITED

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

This company is commonly known as Door To Door Properties Limited. The company was founded 24 years ago and was given the registration number 03988563. The firm's registered office is in LEYTONSTONE. You can find them at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOOR TO DOOR PROPERTIES LIMITED
Company Number:03988563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director22 January 2017Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director15 January 2007Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director15 November 2017Active
14 Barnsley Road, Romford, RM3 9LP

Secretary03 March 2003Active
21 Byron Avenue, South Woodford, London, E18 2HH

Secretary14 November 2008Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary01 July 2010Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Secretary06 March 2015Active
45 Ford End, Woodford Green, IG8 0EG

Secretary22 May 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 May 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 May 2000Active
Copper House, 88 Snakes Lane East, Woodford, United Kingdom, IG8 7HX

Director07 February 2012Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director18 March 2011Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director07 July 2015Active
8, Mansfield Hill, Chingford, London, E4 7JU

Director22 May 2000Active
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL

Director22 May 2000Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director24 February 2015Active
136 Glengall Road, Woodford Green, IG8 0DS

Director10 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 May 2000Active

People with Significant Control

Mr Henry Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Kirkdale House, 7 Kirkdale Road, London, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • 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
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type small.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.