This company is commonly known as Doris Court (toton) Management Company Limited. The company was founded 11 years ago and was given the registration number 08212328. The firm's registered office is in LEICESTER. You can find them at Harborough House No.1 London Road, Oadby, Leicester, . This company's SIC code is 98000 - Residents property management.
Name | : | DORIS COURT (TOTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08212328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harborough House No.1 London Road, Oadby, Leicester, England, LE2 5DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harborough House, No.1 London Road, Oadby, Leicester, England, LE2 5DL | Secretary | 01 March 2015 | Active |
Harborough House, No.1 London Road, Oadby, Leicester, England, LE2 5DL | Director | 12 September 2012 | Active |
Harborough House, No.1 London Road, Oadby, Leicester, England, LE2 5DL | Director | 12 September 2012 | Active |
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Secretary | 12 September 2012 | Active |
Unit 15, The Beeches, Portland College Nottingham Road, Mansfield, England, NG18 4TJ | Secretary | 29 July 2013 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
15, Barratt Lane, Attenborough, Nottingham, NG9 6AD | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 21 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Officers | Change person secretary company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-22 | Change of constitution | Statement of companys objects. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Capital | Capital allotment shares. | Download |
2017-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-01 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.