DOCKLANDS (DOMESTIC SERVICES) LIMITED

Register to unlock more data on OkredoRegister

DOCKLANDS (DOMESTIC SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189472

Incorporation date

28/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 North Street, Hornchurch, Essex RM11 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Director's details changed for Mr Craig Howard Faugh on 2020-11-06
dot icon06/11/2020
Secretary's details changed for Mrs Elisa Maxine Faugh on 2020-11-06
dot icon06/11/2020
Change of details for Mrs Elisa Maxine Faugh as a person with significant control on 2020-11-06
dot icon06/11/2020
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 88 North Street Hornchurch Essex RM11 1SR on 2020-11-06
dot icon05/06/2020
Notification of Elisa Faugh as a person with significant control on 2020-06-01
dot icon05/06/2020
Change of details for Mr Craig Howard Faugh as a person with significant control on 2020-06-01
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon26/03/2018
Change of details for Mr Craig Howard Faugh as a person with significant control on 2018-03-26
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon21/04/2017
Secretary's details changed for Mrs Elisa Faugh on 2017-03-01
dot icon21/04/2017
Director's details changed for Mr Craig Faugh on 2017-03-01
dot icon21/04/2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-04-21
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon09/05/2014
Register(s) moved to registered office address
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Director's details changed for Mr Craig Faugh on 2012-12-17
dot icon17/12/2012
Secretary's details changed for Mrs Elisa Faugh on 2012-12-17
dot icon31/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Director's details changed for Mr Craig Faugh on 2009-11-01
dot icon20/05/2010
Register inspection address has been changed
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 28/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 28/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 28/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 28/03/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 28/03/03; full list of members
dot icon11/03/2003
New secretary appointed
dot icon29/01/2003
Director resigned
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3
dot icon15/04/2002
Return made up to 28/03/02; full list of members
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 17/04/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon17/04/2001
Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon28/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
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)
2021
10
14.19K
-
0.00
32.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faugh, Craig Howard
Director
28/03/2001 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DOCKLANDS (DOMESTIC SERVICES) LIMITED

DOCKLANDS (DOMESTIC SERVICES) LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 88 North Street, Hornchurch, Essex RM11 1SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCKLANDS (DOMESTIC SERVICES) LIMITED?

toggle

DOCKLANDS (DOMESTIC SERVICES) LIMITED is currently Active. It was registered on 28/03/2001 .

Where is DOCKLANDS (DOMESTIC SERVICES) LIMITED located?

toggle

DOCKLANDS (DOMESTIC SERVICES) LIMITED is registered at 88 North Street, Hornchurch, Essex RM11 1SR.

What does DOCKLANDS (DOMESTIC SERVICES) LIMITED do?

toggle

DOCKLANDS (DOMESTIC SERVICES) LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for DOCKLANDS (DOMESTIC SERVICES) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.