DOG & BONE PROPERTIES LTD

Register to unlock more data on OkredoRegister

DOG & BONE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946188

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Graphic House, 124 City Road, Stoke-On-Trent ST4 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon09/04/2026
Registered office address changed from Chancellors House Brampton Lane Hendon London NW4 4AB England to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/04/2026
Satisfaction of charge 039461880014 in full
dot icon27/01/2026
Registration of charge 039461880017, created on 2026-01-27
dot icon08/10/2025
Satisfaction of charge 039461880015 in full
dot icon08/10/2025
Registration of charge 039461880016, created on 2025-09-25
dot icon02/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/01/2023
Registration of charge 039461880015, created on 2023-01-19
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2020
Previous accounting period shortened from 2019-08-27 to 2019-08-26
dot icon27/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2019
Previous accounting period shortened from 2018-08-28 to 2018-08-27
dot icon05/08/2019
Registered office address changed from Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2019-08-05
dot icon28/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon28/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon17/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Registration of charge 039461880014
dot icon30/11/2013
Satisfaction of charge 7 in full
dot icon30/11/2013
Satisfaction of charge 1 in full
dot icon30/11/2013
Satisfaction of charge 4 in full
dot icon30/11/2013
Satisfaction of charge 2 in full
dot icon30/11/2013
Satisfaction of charge 10 in full
dot icon04/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/04/2013
Secretary's details changed for Catherine Anne Nash on 2012-04-14
dot icon04/04/2013
Director's details changed for Mr Jeffrey Frederick Nash on 2012-04-14
dot icon10/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 13
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/04/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/03/2010
Director's details changed for Jeffrey Frederick Nash on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2009
Return made up to 08/03/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2008
Return made up to 08/03/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/06/2007
Return made up to 08/03/07; full list of members
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Secretary resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-03-31
dot icon22/03/2006
Return made up to 08/03/06; full list of members
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed
dot icon16/03/2005
Return made up to 08/03/05; full list of members
dot icon09/03/2005
Director resigned
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Return made up to 08/03/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-03-31
dot icon10/05/2002
Return made up to 08/03/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon03/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon04/04/2001
Registered office changed on 04/04/01 from: sceptre court 40 tower hill london EC3N 4DX
dot icon14/03/2001
Return made up to 08/03/01; full list of members
dot icon30/06/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Ad 19/06/00-23/06/00 £ si 200000@1=200000 £ ic 100/200100
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
£ nc 100/200100 19/06/00
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon08/03/2000
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 icon+270.21 % *

* during past year

Cash in Bank

£39,775.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.15M
-
0.00
2.54K
-
2022
0
1.10M
-
0.00
10.74K
-
2023
0
1.00M
-
0.00
39.78K
-
2023
0
1.00M
-
0.00
39.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Descended-8.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.78K £Ascended270.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Paul Anthony
Secretary
04/08/2005 - 28/02/2007
2
Nash, Catherine Anne
Director
16/06/2000 - 28/02/2005
1
Sorrell, Andrew Derek
Director
08/03/2000 - 16/06/2000
11
Nash, Jeffrey Frederick
Secretary
16/06/2000 - 04/08/2005
3
Nash, Catherine Anne
Secretary
28/02/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOG & BONE PROPERTIES LTD

DOG & BONE PROPERTIES LTD is an(a) Active company incorporated on 08/03/2000 with the registered office located at Graphic House, 124 City Road, Stoke-On-Trent ST4 2PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOG & BONE PROPERTIES LTD?

toggle

DOG & BONE PROPERTIES LTD is currently Active. It was registered on 08/03/2000 .

Where is DOG & BONE PROPERTIES LTD located?

toggle

DOG & BONE PROPERTIES LTD is registered at Graphic House, 124 City Road, Stoke-On-Trent ST4 2PH.

What does DOG & BONE PROPERTIES LTD do?

toggle

DOG & BONE PROPERTIES LTD 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 DOG & BONE PROPERTIES LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Chancellors House Brampton Lane Hendon London NW4 4AB England to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2026-04-09.