DOBLEBRIAR LIMITED

Register to unlock more data on OkredoRegister

DOBLEBRIAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593288

Incorporation date

20/03/1991

Size

Dormant

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon22/06/2023
Appointment of Mrs Gabriela Dias Edwards as a director on 2023-06-20
dot icon17/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Appointment of Hawk Estates as a secretary on 2022-11-01
dot icon30/09/2022
Termination of appointment of James Matthew Scott as a director on 2022-08-22
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2019
Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2019-10-04
dot icon04/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon15/10/2018
Notification of a person with significant control statement
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon28/09/2018
Cessation of Joshua Peter Adey Hector as a person with significant control on 2018-09-28
dot icon28/09/2018
Termination of appointment of Joshua Peter Adey Hector as a director on 2018-04-10
dot icon28/09/2018
Termination of appointment of Joshua Peter Adey Hector as a secretary on 2018-09-28
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2018
Registered office address changed from C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA England to 20 Fulwood Avenue Bournemouth BH11 9NJ on 2018-09-28
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/09/2016
Termination of appointment of Jason Harvey Fuller as a director on 2016-03-31
dot icon04/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Secretary's details changed for Mr Joshua Peter Adey Hector on 2016-01-19
dot icon26/01/2016
Register inspection address has been changed from 17 Clover Close Christchurch Dorset BH23 4th United Kingdom to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA
dot icon25/01/2016
Appointment of Mr Joshua Peter Adey Hector as a director on 2016-01-19
dot icon25/01/2016
Registered office address changed from C/O Mr J Hector Flat 2 12 Knole Road Boscombe Bournemouth BH1 4DQ England to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA on 2016-01-25
dot icon25/01/2016
Registered office address changed from Flat 2 12 Knole Road Boscombe Bournemouth BH1 4DQ England to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA on 2016-01-25
dot icon25/01/2016
Registered office address changed from C/O Mr J Hector Flat 12 12 Knole Road Boscombe Bournemouth BH1 4DQ England to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA on 2016-01-25
dot icon25/01/2016
Termination of appointment of Michael Wyatt as a secretary on 2016-01-19
dot icon25/01/2016
Termination of appointment of Michael Wyatt as a secretary on 2016-01-19
dot icon25/01/2016
Registered office address changed from C/O Mr J Hector Flat 2, 12 Knole Road 12 Knole Road Boscombe Bournemouth BH1 4DQ England to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA on 2016-01-25
dot icon25/01/2016
Appointment of Mr Joshua Peter Adey Hector as a secretary on 2016-01-19
dot icon25/01/2016
Registered office address changed from 17 Clover Close Christchurch Dorset BH23 4th to C/O Mr J Hector 21 Walton Road Poole Dorset BH15 3PA on 2016-01-25
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon03/09/2015
Register inspection address has been changed from 17 Clover Close Christchurch BH23 4th United Kingdom to 17 Clover Close Christchurch Dorset BH23 4th
dot icon03/09/2015
Secretary's details changed for Michael Wyatt on 2015-09-03
dot icon08/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/03/2010
Director's details changed for James Matthew Scott on 2010-03-20
dot icon21/03/2010
Director's details changed for Jason Harvey Fuller on 2010-03-20
dot icon21/03/2010
Register inspection address has been changed
dot icon21/03/2010
Director's details changed for Clark Crocker on 2010-03-20
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 20/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 20/03/08; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon15/08/2007
New director appointed
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon26/07/2007
Registered office changed on 26/07/07 from: beacon house 15 christchurch road bournemouth dorset BH1 3LB
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 20/03/07; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 20/03/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 20/03/05; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: 20 station road parkstone poole dorset BH14 8UB
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 20/03/04; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 20/03/03; full list of members
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon16/08/2002
Director resigned
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: cranborne chambers the square bournemouth dorset BH2 5AN
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon26/11/2001
Accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon09/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon29/08/2000
Accounts made up to 1999-12-31
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Return made up to 20/03/00; full list of members
dot icon16/11/1999
Accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 20/03/99; no change of members
dot icon12/06/1998
Registered office changed on 12/06/98 from: cranbourne house, 12, knole road, bournemouth, dorset, BH1 4DQ.
dot icon11/06/1998
Secretary resigned
dot icon10/06/1998
New secretary appointed
dot icon20/05/1998
Accounts made up to 1997-12-31
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Return made up to 20/03/98; full list of members
dot icon25/05/1997
Return made up to 20/03/97; full list of members
dot icon11/03/1997
Accounts made up to 1996-12-31
dot icon03/10/1996
Accounts made up to 1995-12-31
dot icon08/09/1996
New director appointed
dot icon26/04/1996
Nc inc already adjusted 05/09/91
dot icon26/04/1996
Accounts for a small company made up to 1994-12-31
dot icon26/04/1996
Return made up to 20/03/96; full list of members
dot icon07/06/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-12-31
dot icon03/06/1994
Return made up to 20/03/94; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 20/03/93; full list of members
dot icon14/04/1992
Accounts for a small company made up to 1991-12-31
dot icon14/04/1992
Return made up to 20/03/92; full list of members
dot icon04/11/1991
Accounting reference date notified as 31/12
dot icon10/09/1991
Ad 05/09/91--------- £ si 598@1=598 £ ic 2/600
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New secretary appointed
dot icon10/09/1991
Secretary resigned;director resigned
dot icon03/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1991
Director resigned;new director appointed
dot icon03/05/1991
Registered office changed on 03/05/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon03/05/1991
Resolutions
dot icon20/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£600.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
600.00
-
0.00
600.00
-
2022
-
600.00
-
0.00
600.00
-
2022
-
600.00
-
0.00
600.00
-

Employees

2022

Employees

-

Net Assets(GBP)

600.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

600.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Gabriela Dias
Director
20/06/2023 - Present
-
Byrne, Alan Michael
Director
05/09/1991 - 28/05/1995
1
Crocker, Clark
Director
26/06/2007 - Present
-

Persons with Significant Control

2
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 DOBLEBRIAR LIMITED

DOBLEBRIAR LIMITED is an(a) Active company incorporated on 20/03/1991 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. There are currently 2 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 DOBLEBRIAR LIMITED?

toggle

DOBLEBRIAR LIMITED is currently Active. It was registered on 20/03/1991 .

Where is DOBLEBRIAR LIMITED located?

toggle

DOBLEBRIAR LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does DOBLEBRIAR LIMITED do?

toggle

DOBLEBRIAR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOBLEBRIAR LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-17 with no updates.