UKBizDB.co.uk

DOUGLAS & GORDON LIMITED

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

This company is commonly known as Douglas & Gordon Limited. The company was founded 22 years ago and was given the registration number 04385654. The firm's registered office is in LONDON. You can find them at 212 New Kings Road, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DOUGLAS & GORDON LIMITED
Company Number:04385654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:212 New Kings Road, London, England, SW6 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Secretary22 August 2022Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director23 November 2015Active
1 Harlands Grove, Orpington, BR6 7WB

Secretary23 May 2005Active
67-68 Warwick Square, Victoria, London, SW1V 2AR

Secretary08 December 2010Active
Rodwell House, Middlesex Street, London, E1 7HJ

Secretary14 March 2002Active
212, New Kings Road, London, England, SW6 4NZ

Secretary25 March 2016Active
212, New Kings Road, London, England, SW6 4NZ

Secretary20 August 2021Active
39 Greenheys Drive, South Woodford, London, E18 2HA

Secretary01 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 2002Active
Old Toll Gate, Hound Green, Hook, RG27 8LQ

Director23 May 2005Active
55, Ramsden Road, London, SW12

Director14 June 2002Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director01 March 2021Active
179, Elms Crescent, London, England, SW4 8QQ

Director01 May 2010Active
Novington Manor, Plumpton, Lewes, BN7 3AH

Director14 June 2002Active
2 Napier Avenue, London, SW6 3PT

Director30 November 2002Active
67-68 Warwick Square, Victoria, London, SW1V 2AR

Director01 April 2014Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director01 March 2021Active
Blacksmiths Farm, Station Road, Over Wallop, SO20 8JA

Director31 March 2004Active
24 Borneo Street, London, SW15 1QQ

Director23 May 2005Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director01 March 2021Active
Bridge Meadow, South Harting, Petersfield, GU31 5LS

Director14 March 2002Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director14 June 2002Active
67-68, Warwick Square, London, England, SW1V 2AR

Director14 June 2002Active
9 Stafford Mansions, Albert Bridge Road, London, SW11 4QG

Director14 June 2002Active
212, New Kings Road, London, England, SW6 4NZ

Director25 April 2016Active
2 Orchard Avenue, Rayleigh, SS6 7SQ

Director14 June 2002Active
Wood Farm, Clay Lane, Hemingstone, IP6 0SH

Director14 March 2002Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director30 July 2018Active
39 Greenheys Drive, South Woodford, London, E18 2HA

Director01 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 March 2002Active

People with Significant Control

Lochlan Holdings Ltd
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:212, New Kings Road, London, England, SW6 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Douglas & Gordon Estate Agents Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 2 London Wall Buildings, London, England, EC2M 5PP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation in administration progress report.

Download
2024-02-22Insolvency

Liquidation in administration extension of period.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-05-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-20Insolvency

Liquidation in administration proposals.

Download
2023-03-07Address

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

Download
2023-03-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-25Address

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

Download
2022-08-22Officers

Appoint person secretary company with name date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

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

Download
2021-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.