2 DOUGHTY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 DOUGHTY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046793

Incorporation date

03/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon19/02/2026
Termination of appointment of Avs Secretaries Limited as a secretary on 2025-08-31
dot icon05/02/2026
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon28/07/2025
Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-07-28
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon13/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon15/06/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2022-12-31
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon07/06/2021
Registered office address changed from 21a Maxwell Road Northwood Middlesex HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 2021-06-07
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Appointment of Mr Gerard Xavier Walsh as a director on 2018-08-06
dot icon10/09/2018
Termination of appointment of Alexander Paseau as a director on 2018-08-06
dot icon16/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon01/06/2016
Registered office address changed from 32 Great James Street London WC1N 3HB to 21a Maxwell Road Northwood Middlesex HA6 2XZ on 2016-06-01
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of Bernadette Helen Griffin as a secretary on 2015-12-17
dot icon17/12/2015
Appointment of Avs Secretaries Limited as a secretary on 2015-12-17
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Bernadette Helen Griffin on 2011-08-03
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Director's details changed for Dr Alexander Paseau on 2010-08-03
dot icon04/08/2010
Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 2010-08-03
dot icon04/08/2010
Director's details changed for Denis Michael Gahagan on 2010-08-03
dot icon04/08/2010
Director's details changed for Mr Michael Stephen Allen on 2010-08-03
dot icon04/08/2010
Director's details changed for Mr Jamieson Oliver Andrews on 2010-08-03
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 03/08/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 03/08/08; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 03/08/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/11/2005
Director resigned
dot icon16/08/2005
Return made up to 03/08/05; full list of members
dot icon03/02/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 03/08/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon27/08/2003
Return made up to 03/08/03; full list of members
dot icon15/04/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 03/08/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 03/08/01; full list of members
dot icon21/12/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon26/10/2000
Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Conso div 12/09/00
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from: 31 corsham street london N1 6DR
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
Director resigned
dot icon01/09/2000
Certificate of change of name
dot icon03/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
35.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVS SECRETARIES LIMITED
Corporate Secretary
17/12/2015 - 31/08/2025
12
L & A SECRETARIAL LIMITED
Nominee Secretary
03/08/2000 - 23/08/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
03/08/2000 - 23/08/2000
6842
Gibbon, Thomas Geoffrey Jacomb
Director
23/08/2000 - Present
33
Andrews, Jamieson Oliver
Director
24/01/2005 - 31/12/2022
21

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 DOUGHTY STREET MANAGEMENT LIMITED

2 DOUGHTY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 03/08/2000 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 DOUGHTY STREET MANAGEMENT LIMITED?

toggle

2 DOUGHTY STREET MANAGEMENT LIMITED is currently Active. It was registered on 03/08/2000 .

Where is 2 DOUGHTY STREET MANAGEMENT LIMITED located?

toggle

2 DOUGHTY STREET MANAGEMENT LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does 2 DOUGHTY STREET MANAGEMENT LIMITED do?

toggle

2 DOUGHTY STREET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 DOUGHTY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Avs Secretaries Limited as a secretary on 2025-08-31.