This company is commonly known as Doric House Flats Ilfracombe Limited. The company was founded 28 years ago and was given the registration number 03123657. The firm's registered office is in ILFRACOMBE. You can find them at 3 Market Street, , Ilfracombe, Devon. This company's SIC code is 55900 - Other accommodation.
Name | : | DORIC HOUSE FLATS ILFRACOMBE LIMITED |
---|---|---|
Company Number | : | 03123657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 01 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Market Street, Ilfracombe, Devon, England, EX34 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 3 Market Street, Ilfracombe, United Kingdom, EX34 9AY | Director | 13 August 2017 | Active |
39, Murray Road, Mickleover, Derby, England, DE3 9LD | Director | 02 May 2016 | Active |
Flat 2 Doric House Market Street, Ilfracombe, EX34 9AY | Secretary | 03 April 1996 | Active |
31, Staddon Road, Appledore, Bideford, England, EX39 1RF | Secretary | 01 August 2014 | Active |
Flat 4 3 Market Street, Ilfracombe, EX34 9AY | Secretary | 01 October 1997 | Active |
28 Dunstable Road, Dagnall, Berkhamsted, HP4 1RG | Secretary | 01 October 2004 | Active |
46 Weymouth Road, Frome, BA11 1HH | Secretary | 03 November 2007 | Active |
Pludd, Lee, Ilfracombe, | Secretary | 08 November 1995 | Active |
Flat 3 Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Secretary | 01 July 2006 | Active |
5 Doric House 3 Market Street, Ilfracombe, EX34 9AY | Secretary | 01 February 1999 | Active |
Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Secretary | 12 March 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 November 1995 | Active |
3, Market Street, Ilfracombe, Uk, EX34 9AY | Director | 29 November 2013 | Active |
Flat 1 Doric House Market Street, Ilfracombe, EX34 9AY | Director | 04 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 November 1995 | Active |
2 Sandringham Villas, Wilder Road, Ilfracombe, England, EX34 9QA | Director | 30 October 2021 | Active |
Flat 5 Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Director | 01 August 2006 | Active |
Flat 1, 3 Market Street, Ilfracombe, Uk, EX34 9AX | Director | 19 February 2014 | Active |
Pludd Cottage, Lee, Ilfracombe, EX34 8LN | Director | 08 November 1995 | Active |
Chelsea Villa, Torrs Park, Ilfracombe, Great Britain, EX34 8AY | Director | 29 November 2013 | Active |
5 Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Director | 01 February 1999 | Active |
Flat 2 Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Director | 12 March 2006 | Active |
Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Director | 01 October 2004 | Active |
Flat 3 3 Market Street, Ilfracombe, EX34 9AY | Director | 01 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Address | Change sail address company with old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Address | Change sail address company with old address new address. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.