78 DOODS ROAD LIMITED

Register to unlock more data on OkredoRegister

78 DOODS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885866

Incorporation date

03/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon26/02/2026
Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF
dot icon25/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon25/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Robert Forbes Fordyce on 2026-01-12
dot icon23/01/2026
Director's details changed for Ms Pirjo Savilahti on 2026-01-12
dot icon23/01/2026
Director's details changed for Mrs Anne Richardson on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Chris Leigh on 2026-01-12
dot icon23/01/2026
Director's details changed for Ms Fenella Hafwen Georgie Lloyd on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon04/11/2025
Termination of appointment of Suzanne Elizabeth Black as a director on 2025-02-21
dot icon02/10/2025
Appointment of Mr Robert Forbes Fordyce as a director on 2025-10-02
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-09-30
dot icon04/11/2024
Termination of appointment of Michael Farrow as a director on 2024-11-01
dot icon04/11/2024
Appointment of Ms Fenella Hafwen Georgie Lloyd as a director on 2024-11-01
dot icon22/10/2024
Appointment of Mr Chris Leigh as a director on 2024-10-22
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon13/08/2024
Termination of appointment of Lauren May Lehane as a director on 2023-11-28
dot icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/11/2022
Appointment of Pinnacle Property Management Ltd as a secretary on 2022-11-02
dot icon21/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon26/08/2022
Director's details changed for Ms Pirjo Savilahti Wallace on 2022-08-26
dot icon25/07/2022
Appointment of Ms Pirjo Savilahti Wallace as a director on 2022-07-21
dot icon04/09/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon24/08/2021
Appointment of Miss Lauren May Lehane as a director on 2021-08-20
dot icon04/08/2021
Termination of appointment of Rebecca Lucie Wade as a director on 2021-07-28
dot icon21/07/2021
Appointment of Mrs Suzanne Elizabeth Black as a director on 2021-07-19
dot icon16/07/2021
Termination of appointment of Kirstie Mcclumpha as a director on 2021-06-29
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/06/2021
Termination of appointment of Jessica Black as a director on 2021-03-30
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from C/O Malins Management Ltd Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon14/09/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon14/08/2019
Appointment of Mr Michael Farrow as a director on 2019-08-07
dot icon08/08/2019
Termination of appointment of Daniel Patrick Ryan as a director on 2019-07-19
dot icon13/03/2019
Micro company accounts made up to 2018-09-30
dot icon14/02/2019
Appointment of Miss Jessica Black as a director on 2019-02-07
dot icon03/01/2019
Termination of appointment of Kate Cooper as a director on 2018-11-09
dot icon07/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Appointment of Mr Daniel Patrick Ryan as a director on 2017-11-17
dot icon23/11/2017
Termination of appointment of Zoe Sargent as a director on 2017-11-02
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon20/06/2017
Appointment of Miss Kirstie Mcclumpha as a director on 2017-06-07
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/06/2017
Termination of appointment of Douglas Mcclumpha as a director on 2017-05-30
dot icon28/11/2016
Appointment of Mr Douglas Mcclumpha as a director on 2016-11-28
dot icon23/09/2016
Director's details changed for Kate Penman on 2016-09-12
dot icon09/09/2016
Appointment of Warren Bros & Cooke Limited as a director on 2016-09-09
dot icon09/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Termination of appointment of Anna-Maria Vaughan as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Pablo Verdejo-Carratala as a director on 2016-02-12
dot icon16/03/2016
Appointment of Mrs Zoe Sargent as a director on 2016-03-07
dot icon16/03/2016
Appointment of Mrs Anne Richardson as a director on 2016-03-03
dot icon19/11/2015
Termination of appointment of Timothy Ian Home as a director on 2015-11-18
dot icon24/09/2015
Annual return made up to 2015-09-03 no member list
dot icon01/05/2015
Termination of appointment of Jennifer Anne Jones as a director on 2015-03-30
dot icon01/05/2015
Termination of appointment of Paul Michael Bennett as a director on 2015-03-30
dot icon28/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/04/2015
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to C/O Malins Management Ltd Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 2015-04-17
dot icon02/02/2015
Appointment of Kate Penman as a director on 2015-01-05
dot icon07/01/2015
Appointment of Mr Pablo Verdejo-Carratala as a director on 2014-12-29
dot icon07/01/2015
Termination of appointment of Paul Michael Hunt as a director on 2015-01-06
dot icon30/09/2014
Annual return made up to 2014-09-03 no member list
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-03 no member list
dot icon13/09/2013
Appointment of Ms Anna-Maria Vaughan as a director
dot icon12/09/2013
Termination of appointment of Nathaniel Bracegirdle as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-03 no member list
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2012
Termination of appointment of Paul Bennett as a secretary
dot icon02/02/2012
Registered office address changed from Appartment 6 Wraycroft 78 Doods Road Reigate Surrey RH2 0NR England on 2012-02-02
dot icon05/09/2011
Annual return made up to 2011-09-03 no member list
dot icon05/09/2011
Registered office address changed from Flat 6 78 Doods Road Reigate Surrey RH20NR England - Uk on 2011-09-05
dot icon04/09/2011
Director's details changed for Mr Paul Michael Bennett on 2011-09-04
dot icon04/09/2011
Director's details changed for Ms Jennifer Anne Jones on 2011-09-04
dot icon04/09/2011
Director's details changed for Mr Nathaniel Bracegirdle on 2011-09-04
dot icon04/09/2011
Director's details changed for Timothy Ian Home on 2011-09-04
dot icon04/09/2011
Director's details changed for Mr Paul Michael Hunt on 2011-09-04
dot icon04/09/2011
Director's details changed for Rebecca Lucie Wade on 2011-09-04
dot icon04/09/2011
Secretary's details changed for Paul Michael Bennett on 2011-09-04
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-03 no member list
dot icon03/09/2010
Director's details changed for Ms Jennifer Anne Jones on 2010-09-03
dot icon03/09/2010
Director's details changed for Mr Nathaniel Bracegirdle on 2010-01-03
dot icon03/09/2010
Director's details changed for Rebecca Lucie Wade on 2010-09-03
dot icon03/09/2010
Director's details changed for Timothy Ian Home on 2010-09-03
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-03 no member list
dot icon23/09/2009
Registered office changed on 23/09/2009 from chenies okewood hill nr ockley dorking surrey RH5 5NB
dot icon23/09/2009
Director appointed ms jennifer anne jones
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon28/10/2008
Director appointed mr nathaniel bracegirdle
dot icon27/10/2008
Appointment terminated secretary rebecca wade
dot icon27/10/2008
Director and secretary's change of particulars / paul bennett / 27/10/2008
dot icon27/10/2008
Secretary appointed mr paul michael bennett
dot icon27/10/2008
Director appointed mr paul michael bennett
dot icon21/10/2008
Annual return made up to 03/09/08
dot icon21/10/2008
Registered office changed on 21/10/2008 from 51-55 south street dorking surrey RH4 2JX
dot icon16/10/2008
Appointment terminated director steven mackie
dot icon29/08/2008
Director appointed steven mackie
dot icon22/07/2008
Appointment terminated director angus keen
dot icon22/07/2008
Appointment terminated secretary susan hales
dot icon22/07/2008
Director appointed timothy ian home
dot icon22/07/2008
Director and secretary appointed rebecca lucie wade
dot icon10/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon26/11/2007
Annual return made up to 03/09/07
dot icon31/10/2006
Annual return made up to 03/09/06
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Annual return made up to 03/09/05
dot icon03/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Annual return made up to 03/09/04
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned;director resigned
dot icon21/10/2003
Director resigned
dot icon03/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/09/2003 - 02/09/2003
38038
WATERLOW NOMINEES LIMITED
Nominee Director
02/09/2003 - 02/09/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Director
02/09/2003 - 02/09/2003
38038
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
02/11/2022 - 12/01/2026
318
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825

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 78 DOODS ROAD LIMITED

78 DOODS ROAD LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 7 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 78 DOODS ROAD LIMITED?

toggle

78 DOODS ROAD LIMITED is currently Active. It was registered on 03/09/2003 .

Where is 78 DOODS ROAD LIMITED located?

toggle

78 DOODS ROAD LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does 78 DOODS ROAD LIMITED do?

toggle

78 DOODS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 DOODS ROAD LIMITED?

toggle

The latest filing was on 20/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register.