DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129359

Incorporation date

08/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dodbrooke Court, Rack Park Road, Kingsbridge TQ7 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Appointment of Jane Stachel as a director on 2025-06-01
dot icon14/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon26/03/2025
Termination of appointment of Norman Mcleod Hore as a director on 2025-03-24
dot icon26/03/2025
Appointment of Miss Jade Foale as a director on 2025-03-24
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon18/02/2022
Appointment of Mr Norman Hore as a director on 2022-02-10
dot icon18/02/2022
Notification of Samantha Louise Dennis as a person with significant control on 2022-02-01
dot icon09/02/2022
Secretary's details changed for Mrs Samanths Dennis on 2022-02-01
dot icon09/02/2022
Appointment of Mr Michael David George Dennis as a director on 2022-02-01
dot icon09/02/2022
Registered office address changed from 92 Fore Street Kingsbridge Devon TQ7 1PP England to 8 Dodbrooke Court Rack Park Road Kingsbridge TQ7 1DS on 2022-02-09
dot icon09/02/2022
Cessation of Lindsay Joy Ball as a person with significant control on 2022-02-01
dot icon09/02/2022
Appointment of Mrs Samanths Dennis as a secretary on 2022-02-01
dot icon09/02/2022
Appointment of Mrs Samantha Louise Dennis as a director on 2022-02-01
dot icon09/02/2022
Cessation of Matthew Brian Gist as a person with significant control on 2022-02-01
dot icon09/02/2022
Termination of appointment of Paul Edwin Taylor as a director on 2021-02-01
dot icon09/02/2022
Termination of appointment of Matthew Brian Gist as a director on 2022-02-01
dot icon09/02/2022
Termination of appointment of Jane Elizabeth Stachel as a secretary on 2022-02-01
dot icon02/12/2021
Termination of appointment of Lindsay Joy Ball as a director on 2021-12-01
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Termination of appointment of Lindsay Joy Ball as a secretary on 2021-04-29
dot icon11/05/2021
Appointment of Ms Jane Elizabeth Stachel as a secretary on 2021-04-29
dot icon06/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/04/2020
Registered office address changed from PO Box TQ7 1NY 20 Fore Street Kingsbridge Devon TQ7 1NY England to 92 Fore Street Kingsbridge Devon TQ7 1PP on 2020-04-23
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon06/07/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/06/2018
Registered office address changed from Maceys 27 Fore Street Kingsbridge Devon TQ7 1PG to PO Box TQ7 1NY 20 Fore Street Kingsbridge Devon TQ7 1NY on 2018-06-25
dot icon24/08/2017
Second filing of Confirmation Statement dated 30/04/2017
dot icon15/05/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/11/2016
Appointment of Mrs Lindsay Joy Ball as a secretary on 2016-11-01
dot icon21/11/2016
Termination of appointment of Diane Marcheta Powell as a secretary on 2016-11-01
dot icon05/09/2016
Termination of appointment of Roger Douglas Edwards as a director on 2016-09-01
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Lindsay Ball as a secretary
dot icon30/08/2013
Appointment of Mrs Diane Marcheta Powell as a secretary
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Arthur Mundy as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Capitals not rolled up
dot icon20/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/05/2011
Register(s) moved to registered office address
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon04/05/2010
Director's details changed for Paul Edwin Taylor on 2010-04-30
dot icon04/05/2010
Director's details changed for Matthew Brian Gist on 2010-04-30
dot icon04/05/2010
Director's details changed for Arthur Stanley Mundy on 2010-04-30
dot icon04/05/2010
Director's details changed for Lindsay Joy Ball on 2010-04-30
dot icon04/05/2010
Director's details changed for Roger Douglas Edwards on 2010-04-30
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/05/2008
Director appointed matthew brian gist
dot icon23/05/2008
Director appointed roger douglas edwards
dot icon23/05/2008
Director appointed arthur stanley mundy
dot icon23/05/2008
Director and secretary appointed lindsay joy ball
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Appointment terminated director wendy hammett
dot icon13/05/2008
Appointment terminated director christina harbutt
dot icon13/05/2008
Appointment terminated director edwin shaw
dot icon13/05/2008
Appointment terminated secretary wendy hammett
dot icon21/06/2007
Return made up to 30/04/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 30/04/06; change of members
dot icon13/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 30/04/05; no change of members
dot icon08/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 30/04/03; change of members
dot icon13/01/2003
Return made up to 30/04/02; no change of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: bay view bigbury kingsbridge devon TQ7 4AP
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon29/11/2001
Return made up to 30/04/01; full list of members
dot icon31/01/2001
Accounts made up to 2000-03-31
dot icon15/04/2000
Accounts made up to 1999-03-31
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 30/04/98; full list of members
dot icon22/05/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Accounts made up to 1997-03-31
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon10/05/1996
Return made up to 30/04/96; no change of members
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon13/12/1995
Accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 30/04/95; full list of members
dot icon30/01/1995
Accounts made up to 1994-03-31
dot icon22/12/1994
Registered office changed on 22/12/94 from: 29 fore street kingsbridge devon TQ7 1AA
dot icon15/06/1994
Return made up to 30/04/94; no change of members
dot icon07/05/1993
Return made up to 30/04/93; full list of members
dot icon15/04/1993
Accounts made up to 1993-03-31
dot icon03/07/1992
Return made up to 30/04/92; full list of members
dot icon23/06/1992
Accounts made up to 1992-03-31
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Director resigned;new director appointed
dot icon01/06/1991
Accounts made up to 1991-03-31
dot icon01/06/1991
Return made up to 30/04/91; full list of members
dot icon12/10/1990
Accounts made up to 1990-03-31
dot icon12/10/1990
Return made up to 18/05/90; full list of members
dot icon21/01/1990
Registered office changed on 21/01/90 from: lloyds bank chambers fore street kingsbridge devon TQ7 1AA
dot icon19/12/1989
Return made up to 26/05/89; full list of members
dot icon13/07/1989
Accounts made up to 1989-03-31
dot icon04/01/1989
Accounts made up to 1988-03-31
dot icon22/06/1988
Return made up to 13/06/88; full list of members
dot icon21/07/1987
Secretary resigned
dot icon08/05/1987
Certificate of 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
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
2.05K
-
0.00
6.04K
-
2022
3
2.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hore, Norman Mcleod
Director
10/02/2022 - 24/03/2025
2
Dennis, Samantha Louise
Director
01/02/2022 - Present
1
Foale, Jade
Director
24/03/2025 - Present
-
Stachel, Jane
Director
01/06/2025 - Present
-
Dennis, Michael David George
Director
01/02/2022 - Present
1

Persons with Significant Control

3
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 DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED

DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at 8 Dodbrooke Court, Rack Park Road, Kingsbridge TQ7 1DS. 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 DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/05/1987 .

Where is DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED is registered at 8 Dodbrooke Court, Rack Park Road, Kingsbridge TQ7 1DS.

What does DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DODBROOKE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.