UKBizDB.co.uk

DORENE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hamilton House, London, NW8 9PN

Director-Active
6a, St Andrews Court, Wellington Street, Thame, OX9 3WT

Director07 October 2019Active
59, Greenback Road, Watford, England, WD17 4FJ

Secretary29 August 2017Active
79, Antrim Mansions, London, United Kingdom, NW3 4XL

Secretary-Active
46, Queen Anne Street, London, England, W1G 8HQ

Secretary13 December 2016Active
8, Garland Close, Hemel Hempstead, England, HP2 5HU

Secretary29 August 2017Active
Enterprise House, Beeson's Yard Bury Lane, Rickmansworth, Hertfordshire, England, WD3 1DS

Director29 August 2017Active
79 Antrim Mansions, London, NW3 4XL

Director01 November 1998Active
Cluadio Coello No 14, Apartment 3b, 28001 Madrid, Spain, FOREIGN

Director-Active
Enterprise House, Beeson's Yard Bury Lane, Rickmansworth, Hertfordshire, England, WD3 1DS

Director29 August 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-05-05Capital

Capital cancellation shares.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital cancellation shares.

Download
2018-07-31Capital

Capital return purchase own shares.

Download
2018-07-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.