This company is commonly known as Dorene Properties Limited. The company was founded 61 years ago and was given the registration number 00754901. The firm's registered office is in THAME. You can find them at 6a St Andrews Court, Wellington Street, Thame, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | DORENE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00754901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1963 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hamilton House, London, NW8 9PN | Director | - | Active |
6a, St Andrews Court, Wellington Street, Thame, OX9 3WT | Director | 07 October 2019 | Active |
59, Greenback Road, Watford, England, WD17 4FJ | Secretary | 29 August 2017 | Active |
79, Antrim Mansions, London, United Kingdom, NW3 4XL | Secretary | - | Active |
46, Queen Anne Street, London, England, W1G 8HQ | Secretary | 13 December 2016 | Active |
8, Garland Close, Hemel Hempstead, England, HP2 5HU | Secretary | 29 August 2017 | Active |
Enterprise House, Beeson's Yard Bury Lane, Rickmansworth, Hertfordshire, England, WD3 1DS | Director | 29 August 2017 | Active |
79 Antrim Mansions, London, NW3 4XL | Director | 01 November 1998 | Active |
Cluadio Coello No 14, Apartment 3b, 28001 Madrid, Spain, FOREIGN | Director | - | Active |
Enterprise House, Beeson's Yard Bury Lane, Rickmansworth, Hertfordshire, England, WD3 1DS | Director | 29 August 2017 | Active |
Ms Caroline Caldecott Shone | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | 6a, St Andrews Court, Thame, OX9 3WT |
Nature of control | : |
|
Mr Bradley Lawrence Herrmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Queen Anne Street, London, England, W1G 8HQ |
Nature of control | : |
|
Mrs Irene Gubbay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1922 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hamilton House, 1 Hall Road, London, United Kingdom, NW8 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Capital | Capital cancellation shares. | Download |
2022-05-05 | Capital | Capital return purchase own shares. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Capital | Capital cancellation shares. | Download |
2018-07-31 | Capital | Capital return purchase own shares. | Download |
2018-07-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.