UKBizDB.co.uk

DORYMAN LIMITED

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

This company is commonly known as Doryman Limited. The company was founded 55 years ago and was given the registration number 00954558. The firm's registered office is in NORWICH. You can find them at 30 Lower Street, Horning, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DORYMAN LIMITED
Company Number:00954558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1969
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Lower Street, Horning, Norwich, Norfolk, NR12 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Picton House, Church Road, Hoveton, Norwich, England, NR12 8UG

Director10 December 2014Active
Cringles 30 Lower Street, Horning, NR12 8AA

Director12 June 1996Active
30 Lower Street, Horning, Norwich, NR12 8AA

Secretary-Active
Pantiles Cottage New Road, Catfield, Great Yarmouth, NR29 5BQ

Director-Active
58 Charles Close, Wroxham, Norwich, NR12 8TU

Director-Active
92 Charles Close, Wroxham, Norwich, NR12 8TT

Director-Active
Pantiles Cottage New Road, Catfield, Great Yarmouth, NR29 5BQ

Director-Active
30 Lower Street, Horning, Norwich, NR12 8AA

Director-Active

People with Significant Control

Mrs Gillian Jeckells
Notified on:30 June 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Picton House, Church Road, Norwich, England, NR12 8UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Jeckells
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Picton House, Church Road, Norwich, England, NR12 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Officers

Appoint person director company with name date.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Officers

Termination director company with name termination date.

Download
2014-07-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.