2-24 DORVILLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2-24 DORVILLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102445

Incorporation date

06/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon07/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon31/07/2024
Termination of appointment of Pamela Powell as a director on 2024-07-30
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/07/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon31/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Jennings and Barrett Ltd on 2022-10-31
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/04/2022
Termination of appointment of Laura Jane Turner as a director on 2022-04-04
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon21/10/2021
Appointment of Jennings and Barrett Ltd as a secretary on 2021-10-21
dot icon21/10/2021
Registered office address changed from 20 Dorville Road London SE12 8EB England to 323 Bexley Road Erith DA8 3EX on 2021-10-21
dot icon05/10/2021
Appointment of Miss Pamela Powell as a director on 2021-10-01
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/11/2020
Registered office address changed from 4 Dorville Road London SE12 8EB England to 20 Dorville Road London SE12 8EB on 2020-11-24
dot icon24/11/2020
Termination of appointment of Linda Iris Wagner as a director on 2020-11-24
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Registered office address changed from 24 Dorville Road Lee London SE12 8EB to 4 Dorville Road London SE12 8EB on 2016-01-07
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Carey Ellis as a secretary on 2015-08-24
dot icon27/08/2015
Appointment of Mrs Linda Iris Wagner as a director on 2015-08-24
dot icon21/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon22/11/2011
Director's details changed for Dr Laura Jane Turner on 2011-10-31
dot icon21/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon24/08/2010
Appointment of Dr Laura Jane Turner as a director
dot icon19/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Helen Elizabeth Medland on 2009-12-21
dot icon21/12/2009
Termination of appointment of Suzanne Baker as a director
dot icon29/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 06/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/11/2007
Return made up to 06/11/07; full list of members
dot icon18/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/12/2006
Return made up to 06/11/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 06/11/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 06/11/04; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 06/11/03; change of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/11/2002
Return made up to 06/11/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/01/2002
Return made up to 06/11/01; full list of members
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 181-183 trafalgar road greenwich london SE10 9EH
dot icon06/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-12.54 % *

* during past year

Cash in Bank

£27,423.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.12K
-
0.00
31.35K
-
2022
0
31.99K
-
0.00
27.42K
-
2022
0
31.99K
-
0.00
27.42K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

31.99K £Ascended2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.42K £Descended-12.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medland, Helen Elizabeth
Director
10/08/2001 - Present
-
Powell, Pamela
Director
01/10/2021 - 30/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-24 DORVILLE ROAD MANAGEMENT LIMITED

2-24 DORVILLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2-24 DORVILLE ROAD MANAGEMENT LIMITED?

toggle

2-24 DORVILLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 06/11/2000 .

Where is 2-24 DORVILLE ROAD MANAGEMENT LIMITED located?

toggle

2-24 DORVILLE ROAD MANAGEMENT LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does 2-24 DORVILLE ROAD MANAGEMENT LIMITED do?

toggle

2-24 DORVILLE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-24 DORVILLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.