87 DOODS ROAD RESIDENTS LTD

Register to unlock more data on OkredoRegister

87 DOODS ROAD RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872808

Incorporation date

11/07/2006

Size

Dormant

Contacts

Registered address

Registered address

87 DOODS ROAD RESIDENTS, Southern Counties Management Limited Eden House Enterprise Way, Edenbridge, Kent TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/08/2025
Director's details changed for Miss Claire Alexandra Langford on 2025-04-01
dot icon20/06/2025
Appointment of Southern Counties Management Limited as a secretary on 2025-01-01
dot icon20/06/2025
Termination of appointment of Jason John Fox as a secretary on 2025-01-01
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon12/06/2025
Administrative restoration application
dot icon12/06/2025
Registered office address changed from PO Box 4385 05872808 - Companies House Default Address Cardiff CF14 8LH to Southern Counties Management Limited Eden House Enterprise Way Edenbridge Kent TN8 6HF on 2025-06-12
dot icon13/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/01/2025
Registered office address changed to PO Box 4385, 05872808 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10
dot icon16/12/2024
Termination of appointment of Alistair Copley as a director on 2024-01-01
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon09/08/2022
Registered office address changed from , Suite F12 Eden House Enterprise Way, Edenbridge, TN8 6HF, England to PO Box 4385 Cardiff CF14 8LH on 2022-08-09
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/08/2021
Termination of appointment of Karen Thomas as a director on 2021-03-17
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon12/02/2021
Confirmation statement made on 2020-08-09 with no updates
dot icon12/02/2021
Compulsory strike-off action has been discontinued
dot icon11/02/2021
Registered office address changed from , Flat 8 87 Doods Road, Reigate, RH2 0NT, England to PO Box 4385 Cardiff CF14 8LH on 2021-02-11
dot icon11/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/10/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon27/05/2019
Termination of appointment of Stuart Cordiner as a director on 2019-05-10
dot icon29/08/2018
Secretary's details changed for Jason John Fox on 2018-08-10
dot icon27/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon24/08/2018
Appointment of Jason Fox as a secretary
dot icon24/08/2018
Registered office address changed from , C/O Flat4 87 Doods Road, Reigate, RH2 0NT, England to PO Box 4385 Cardiff CF14 8LH on 2018-08-24
dot icon24/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/08/2018
Director's details changed for Miss Claire Alexandra Langford on 2018-08-10
dot icon23/08/2018
Director's details changed for Jason John Fox on 2018-08-10
dot icon23/08/2018
Director's details changed for Stuart Cordiner on 2018-08-10
dot icon23/08/2018
Director's details changed for Christopher Baron on 2018-08-10
dot icon22/08/2018
Appointment of Jason John Fox as a secretary
dot icon21/08/2018
Appointment of Jason John Fox as a secretary on 2018-08-01
dot icon21/08/2018
Appointment of Doug Harmer as a director on 2018-01-01
dot icon16/08/2018
Registered office address changed from , 87 Miss C a Langford, 87 Doods Road, Reigate, RH2 0NT, England to PO Box 4385 Cardiff CF14 8LH on 2018-08-16
dot icon16/08/2018
Termination of appointment of David William Dove as a director on 2018-08-01
dot icon16/08/2018
Termination of appointment of Claire Alexandra Langford as a secretary on 2018-08-01
dot icon15/08/2018
Registered office address changed from , Unit 1a Tring Business Estate Icknield Way, Tring, HP23 4JX, England to PO Box 4385 Cardiff CF14 8LH on 2018-08-15
dot icon10/08/2018
Registered office address changed from , Langford & Co Chartered Accountants, 93 Western Road, Tring, Herts, HP23 4BN to PO Box 4385 Cardiff CF14 8LH on 2018-08-10
dot icon09/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Janusz Januszewski as a director on 2016-05-01
dot icon08/06/2016
Termination of appointment of Janusz Januszewski as a director on 2016-05-01
dot icon08/06/2016
Appointment of Karen Thomas as a director on 2016-05-01
dot icon21/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Pablo Verdejo-Carrantala as a director on 2014-07-25
dot icon21/09/2015
Appointment of Christopher Baron as a director on 2014-07-25
dot icon24/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/07/2012
Appointment of Pablo Verdejo-Carrantala as a director
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon12/03/2012
Registered office address changed from , C/O Mr J Fox, 87 Doods Road, Reigate, Surrey, RH2 0NT, England on 2012-03-12
dot icon29/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon09/04/2011
Termination of appointment of Audrey Davis as a director
dot icon27/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Audrey Barbara Davis on 2010-03-31
dot icon14/07/2010
Director's details changed for Miss Claire Alexandra Langford on 2010-03-31
dot icon14/07/2010
Director's details changed for Stuart Cordiner on 2010-03-31
dot icon14/07/2010
Director's details changed for Janusz Januszewski on 2010-03-31
dot icon14/07/2010
Director's details changed for David William Dove on 2010-03-31
dot icon14/07/2010
Director's details changed for Jason John Fox on 2010-03-31
dot icon13/07/2010
Registered office address changed from , Miss C a Langford, 87 Doods Road, Reigate, Surrey, RH2 0NT on 2010-07-13
dot icon29/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/07/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon21/07/2008
Return made up to 11/07/08; full list of members
dot icon07/11/2007
Secretary resigned
dot icon01/10/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon12/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon03/08/2007
New director appointed
dot icon27/07/2007
Return made up to 11/07/07; full list of members
dot icon21/07/2007
Director resigned
dot icon20/09/2006
Ad 31/07/06--------- £ si 6@1=6 £ ic 1/7
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
New director appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from:\93 western road, tring, hertfordshire HP23 4BN
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon11/07/2006
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
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Claire Alexandra
Director
11/07/2006 - Present
1
Fox, Jason John
Director
11/07/2006 - Present
-
Baron, Christopher
Director
25/07/2014 - Present
-
Harmer, Doug
Director
01/01/2018 - Present
-
Copley, Alistair
Director
27/05/2007 - 01/01/2024
13

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 87 DOODS ROAD RESIDENTS LTD

87 DOODS ROAD RESIDENTS LTD is an(a) Active company incorporated on 11/07/2006 with the registered office located at 87 DOODS ROAD RESIDENTS, Southern Counties Management Limited Eden House Enterprise Way, Edenbridge, Kent TN8 6HF. There are currently 5 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 87 DOODS ROAD RESIDENTS LTD?

toggle

87 DOODS ROAD RESIDENTS LTD is currently Active. It was registered on 11/07/2006 .

Where is 87 DOODS ROAD RESIDENTS LTD located?

toggle

87 DOODS ROAD RESIDENTS LTD is registered at 87 DOODS ROAD RESIDENTS, Southern Counties Management Limited Eden House Enterprise Way, Edenbridge, Kent TN8 6HF.

What does 87 DOODS ROAD RESIDENTS LTD do?

toggle

87 DOODS ROAD RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 DOODS ROAD RESIDENTS LTD?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.