DOCKETT MOORINGS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOCKETT MOORINGS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672230

Incorporation date

12/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

6 Dockett Moorings, Mead Lane, Chertsey KT16 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon30/03/2026
Termination of appointment of Susan Breckon as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Nicholas Alexander Derbyshire as a director on 2026-03-24
dot icon30/03/2026
Termination of appointment of Stephen Michael Nodder as a director on 2026-03-24
dot icon30/03/2026
Termination of appointment of Matthew Edward Ryder as a director on 2026-03-24
dot icon20/03/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon19/03/2026
Replacement Filing for the appointment of Mr Adrian William Askew as a director
dot icon19/03/2026
Replacement Filing for the appointment of Mr Matt Joseph Hardy as a director
dot icon19/03/2026
Replacement Filing for the appointment of Mr Stephen Michael Nodder as a director
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Appointment of Mr Matthew Edward Ryder as a director on 2024-05-27
dot icon09/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon16/11/2023
Termination of appointment of James Joseph Fyfe as a secretary on 2023-11-06
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Appointment of Mr Stephen Michael Nodder as a director on 2023-08-10
dot icon08/08/2023
Termination of appointment of Yusuf Syed Mohammed Sadiq as a director on 2023-07-14
dot icon27/06/2023
Appointment of Mr Nicholas Alexander Derbyshire as a director on 2023-06-16
dot icon27/06/2023
Termination of appointment of Pauline Derbyshire Whitehead as a director on 2023-06-16
dot icon12/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon13/11/2022
Appointment of Mrs Pauline Derbyshire Whitehead as a director on 2022-11-12
dot icon05/10/2022
Appointment of Mr Stewart Evans as a director on 2022-10-05
dot icon30/09/2022
Termination of appointment of Ramon Jacobs as a director on 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Registered office address changed from 13 Loudwater Close Sunbury-on-Thames TW16 6DD England to 6 Dockett Moorings Mead Lane Chertsey KT16 8LW on 2022-09-02
dot icon02/09/2022
Appointment of Mr James Joseph Fyfe as a secretary on 2022-09-01
dot icon02/09/2022
Termination of appointment of 2Mangeproperty Ltd as a secretary on 2022-09-01
dot icon01/09/2022
Appointment of Mr Clive Robert Carne as a director on 2022-07-11
dot icon25/08/2022
Termination of appointment of Janet Mary Browne as a director on 2022-08-24
dot icon08/07/2022
Termination of appointment of Gordon Alexander Wilson as a director on 2022-07-08
dot icon07/07/2022
Appointment of Mr Ramon Jacobs as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr James Joseph Fyfe as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Susan Ann Meadows as a director on 2022-07-01
dot icon21/06/2022
Appointment of Mr Gordon Alexander Wilson as a director on 2022-06-21
dot icon21/06/2022
Appointment of Mr Matt Joseph Hardy as a director on 2022-06-21
dot icon21/06/2022
Appointment of Ms Susan Ann Meadows as a director on 2022-06-10
dot icon18/01/2022
Appointment of Mr Adrian William Askew as a director on 2022-01-10
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Termination of appointment of Anthony John Hamilton as a director on 2021-11-30
dot icon16/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon02/07/2019
Termination of appointment of Kieran James Graham as a director on 2019-06-27
dot icon02/07/2019
Appointment of Mrs Susan Breckon as a director on 2019-06-27
dot icon10/04/2019
Termination of appointment of Ramon Jacobs as a director on 2019-04-01
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon26/10/2018
Director's details changed for Mr John Sadiq on 2018-10-26
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2018
Appointment of 2Mangeproperty Ltd as a secretary on 2018-09-20
dot icon10/04/2018
Termination of appointment of Jill Maurice as a director on 2018-03-28
dot icon10/04/2018
Appointment of Mr Kieran James Graham as a director on 2018-03-28
dot icon13/03/2018
Termination of appointment of Matthew Joseph Hardy as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of James Joseph Fyfe as a director on 2018-03-13
dot icon16/01/2018
Appointment of Mrs Janet Mary Browne as a director on 2018-01-15
dot icon16/01/2018
Appointment of Mrs Jill Maurice as a director on 2018-01-15
dot icon16/01/2018
Appointment of Mr James Joseph Fyfe as a director on 2018-01-15
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon07/12/2017
Termination of appointment of Susan Ann Meadows as a director on 2017-12-06
dot icon07/12/2017
Termination of appointment of Susan Ann Meadows as a secretary on 2017-12-06
dot icon11/11/2017
Appointment of Mr Anthony John Hamilton as a director on 2017-11-06
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon23/11/2016
Appointment of Mr Ramon Jacobs as a director on 2016-10-20
dot icon23/11/2016
Appointment of Mr Matthew Joseph Hardy as a director on 2016-10-20
dot icon15/11/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2016-11-15
dot icon15/11/2016
Appointment of Ms Susan Ann Meadows as a secretary on 2016-10-20
dot icon15/11/2016
Termination of appointment of Jill Maurice as a director on 2016-10-20
dot icon15/11/2016
Termination of appointment of Janet Mary Browne as a director on 2016-10-20
dot icon15/11/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-10-20
dot icon27/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-12 no member list
dot icon15/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
dot icon14/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon14/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Gcs Property Management Limited as a secretary on 2015-03-01
dot icon09/03/2015
Termination of appointment of Jill Maurice as a secretary on 2015-03-01
dot icon09/03/2015
Registered office address changed from 8 Dockett Moorings Mead Lane Chertsey Surrey KT16 8LW to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2015-03-09
dot icon05/01/2015
Annual return made up to 2014-12-12 no member list
dot icon08/10/2014
Appointment of Mr John Sadiq as a director on 2014-09-05
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Ms Janet Mary Browne as a director on 2014-09-05
dot icon09/09/2014
Termination of appointment of David Alter Maurice as a director on 2014-09-05
dot icon10/01/2014
Annual return made up to 2013-12-12 no member list
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-12 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-12 no member list
dot icon13/12/2011
Appointment of David Alter Maurice as a director
dot icon13/12/2011
Termination of appointment of Edward Francis as a director
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-12 no member list
dot icon22/12/2010
Director's details changed for Edward Peter Francis on 2010-12-22
dot icon22/12/2010
Director's details changed for Susan Ann Meadows on 2010-12-22
dot icon22/12/2010
Director's details changed for Mrs Jill Maurice on 2010-12-22
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-12
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Annual return made up to 12/12/08
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Annual return made up to 12/12/07
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 12/12/06
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
Annual return made up to 12/12/05
dot icon13/02/2006
Registered office changed on 13/02/06 from: 1ST floor 78 portsmouth road cobham surrey KT11 1PP
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/02/2005
New director appointed
dot icon06/01/2005
Annual return made up to 12/12/04
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/01/2004
Annual return made up to 12/12/03
dot icon31/10/2003
Director resigned
dot icon31/10/2003
New director appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/01/2003
Annual return made up to 12/12/02
dot icon13/11/2002
Director resigned
dot icon26/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/01/2002
Annual return made up to 12/12/01
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Annual return made up to 12/12/00
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Annual return made up to 12/12/99
dot icon07/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Annual return made up to 12/12/98
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Annual return made up to 12/12/97
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/01/1997
Annual return made up to 12/12/96
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Annual return made up to 12/12/95
dot icon14/02/1996
Registered office changed on 14/02/96 from: flat 1 dockett moorings dockett eddy island mead lane chertsey surrey
dot icon28/12/1995
Auditor's resignation
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Registered office changed on 07/09/95 from: 74 north promenade st annes on sea lancs
dot icon17/01/1995
Annual return made up to 12/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Director's particulars changed
dot icon20/01/1994
Annual return made up to 12/12/93
dot icon20/01/1994
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Annual return made up to 12/12/92
dot icon04/02/1992
Particulars of mortgage/charge
dot icon15/01/1992
Resolutions
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon17/12/1991
Registered office changed on 17/12/91 from: c/0 professional searches LTD suite 1, 2ND floor 1-4 christina stret london EC2A 4PA
dot icon17/12/1991
New secretary appointed;director resigned
dot icon17/12/1991
Secretary resigned;new director appointed
dot icon12/12/1991
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
31/12/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derbyshire, Nicholas Alexander
Director
16/06/2023 - 24/03/2026
7
Browne, Janet Mary
Director
15/01/2018 - 24/08/2022
2
Browne, Janet Mary
Director
05/09/2014 - 20/10/2016
2
Carne, Clive Robert
Director
11/07/2022 - Present
-
2MANGEPROPERTY LTD
Corporate Secretary
20/09/2018 - 01/09/2022
20

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 DOCKETT MOORINGS MANAGEMENT LIMITED

DOCKETT MOORINGS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at 6 Dockett Moorings, Mead Lane, Chertsey KT16 8LW. 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 DOCKETT MOORINGS MANAGEMENT LIMITED?

toggle

DOCKETT MOORINGS MANAGEMENT LIMITED is currently Active. It was registered on 12/12/1991 .

Where is DOCKETT MOORINGS MANAGEMENT LIMITED located?

toggle

DOCKETT MOORINGS MANAGEMENT LIMITED is registered at 6 Dockett Moorings, Mead Lane, Chertsey KT16 8LW.

What does DOCKETT MOORINGS MANAGEMENT LIMITED do?

toggle

DOCKETT MOORINGS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOCKETT MOORINGS MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Susan Breckon as a director on 2026-03-30.