DOCKERTY'S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOCKERTY'S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993138

Incorporation date

22/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Elms, Ackworth, Pontefract, West Yorkshire WF7 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon24/12/2025
Cessation of Margaret Rose Dockerty as a person with significant control on 2024-10-28
dot icon24/12/2025
Cessation of Rodney Keith Dockerty as a person with significant control on 2024-10-28
dot icon24/12/2025
Notification of a person with significant control statement
dot icon14/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Resolutions
dot icon30/10/2024
Change of share class name or designation
dot icon29/10/2024
Particulars of variation of rights attached to shares
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon24/07/2019
Director's details changed for James Michael Dockerty on 2019-07-23
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon11/10/2018
Change of share class name or designation
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon06/10/2017
Particulars of variation of rights attached to shares
dot icon06/10/2017
Change of share class name or designation
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon03/05/2017
Resolutions
dot icon03/05/2017
Resolutions
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Director's details changed for Chloe Ann Dockerty on 2015-10-17
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon05/09/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Satisfaction of charge 2 in full
dot icon16/05/2013
Satisfaction of charge 4 in full
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon13/09/2010
Change of share class name or designation
dot icon13/09/2010
Resolutions
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Director's details changed for Rodney Keith Dockerty on 2009-10-01
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for James Michael Dockerty on 2009-10-01
dot icon22/10/2009
Director's details changed for Margaret Rose Dockerty on 2009-10-01
dot icon22/10/2009
Director's details changed for Chloe Ann Dockerty on 2009-10-01
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon22/10/2008
Director's change of particulars / james dockerty / 21/10/2008
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Return made up to 21/10/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 21/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2005
Return made up to 21/10/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon30/11/2004
New director appointed
dot icon12/10/2004
Return made up to 21/10/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/11/2002
Return made up to 08/11/02; full list of members
dot icon11/09/2002
New director appointed
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2001
Return made up to 08/11/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2000
Return made up to 08/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon12/11/1999
Return made up to 08/11/99; full list of members
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon10/11/1998
Return made up to 08/11/98; no change of members
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon20/11/1997
Return made up to 08/11/97; full list of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: 31 longdale drive south elmsall pontefract west yorkshire WF9 2AZ
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon22/03/1997
Particulars of mortgage/charge
dot icon22/03/1997
Particulars of mortgage/charge
dot icon13/02/1997
Resolutions
dot icon13/11/1996
Return made up to 08/11/96; no change of members
dot icon10/09/1996
Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon20/11/1995
Return made up to 10/11/95; full list of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon09/12/1994
Accounting reference date notified as 31/03
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
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
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.56M
-
0.00
47.01K
-
2023
0
2.66M
-
0.00
21.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dockerty, Rodney Keith
Director
22/11/1994 - Present
-
Dockerty, James Michael
Director
01/09/2002 - Present
3
Davies, Chloe Ann
Director
13/11/2004 - Present
1
Dockerty, Margaret Rose
Director
22/11/1994 - Present
-

Persons with Significant Control

4
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 DOCKERTY'S PROPERTIES LIMITED

DOCKERTY'S PROPERTIES LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at 6 The Elms, Ackworth, Pontefract, West Yorkshire WF7 7DZ. 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 DOCKERTY'S PROPERTIES LIMITED?

toggle

DOCKERTY'S PROPERTIES LIMITED is currently Active. It was registered on 22/11/1994 .

Where is DOCKERTY'S PROPERTIES LIMITED located?

toggle

DOCKERTY'S PROPERTIES LIMITED is registered at 6 The Elms, Ackworth, Pontefract, West Yorkshire WF7 7DZ.

What does DOCKERTY'S PROPERTIES LIMITED do?

toggle

DOCKERTY'S PROPERTIES 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 DOCKERTY'S PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Cessation of Margaret Rose Dockerty as a person with significant control on 2024-10-28.