DOLGOCH FALLS APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

DOLGOCH FALLS APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125292

Incorporation date

11/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19 Crosbie Road, Coventry CV5 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon14/04/2026
Appointment of Mrs Rebekah O'dowd as a director on 2026-04-02
dot icon12/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/01/2026
Termination of appointment of Richard Charles Green as a director on 2025-09-20
dot icon25/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-04-30
dot icon19/11/2022
Termination of appointment of David Michael Fraley as a director on 2022-11-19
dot icon19/11/2022
Appointment of Mr Mark Antony Snell as a director on 2022-11-19
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/01/2022
Appointment of Mrs Sally Margaret Unitt as a director on 2022-01-30
dot icon31/01/2022
Termination of appointment of Neil Andrew Unitt as a director on 2022-01-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon06/12/2019
Termination of appointment of Richard Charles Green as a secretary on 2019-11-23
dot icon03/12/2019
Appointment of Mr Jonathan James Gilbert White as a secretary on 2019-11-19
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Registered office address changed from 50 Kempson Avenue Sutton Coldfield West Midlands B72 1HE to 19 Crosbie Road Coventry CV5 8FX on 2019-12-02
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon23/05/2018
Appointment of Mr John Andrew Tester as a director on 2018-05-20
dot icon23/05/2018
Termination of appointment of Robert Frank Heywood as a director on 2018-05-20
dot icon23/05/2018
Termination of appointment of Lyn Fraley as a director on 2018-05-20
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon05/06/2017
Appointment of Mrs Sarah Anne White as a director on 2017-01-16
dot icon05/06/2017
Termination of appointment of Robert Frank Heywood as a secretary on 2017-01-16
dot icon07/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/06/2016
Appointment of Mrs Lyn Fraley as a director on 2015-05-11
dot icon08/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Neil Andrew Unitt as a director
dot icon03/06/2014
Termination of appointment of David Bartlett as a director
dot icon03/06/2014
Director's details changed for Richard Charles Green on 2013-09-21
dot icon02/06/2014
Termination of appointment of David Bartlett as a director
dot icon26/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Secretary's details changed for Richard Charles Green on 2012-09-21
dot icon06/06/2013
Registered office address changed from , 50 Kempson Avenue, Sutton Coldfield, West Midlands, B72 1HE, England on 2013-06-06
dot icon06/06/2013
Registered office address changed from , 19 Walter Cobb Drive, Sutton Coldfield, West Midlands, B73 5QR on 2013-06-06
dot icon24/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/06/2010
Director's details changed for Mr Robert Frank Heywood on 2010-01-01
dot icon05/06/2010
Director's details changed for Richard Charles Green on 2010-01-01
dot icon05/06/2010
Director's details changed for David Michael Fraley on 2010-01-01
dot icon05/06/2010
Director's details changed for David Bartlett on 2010-01-01
dot icon31/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/06/2009
Return made up to 11/05/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon09/06/2008
Director and secretary's change of particulars / robert heywood / 01/11/2007
dot icon25/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 11/05/07; full list of members
dot icon05/06/2007
Director resigned
dot icon08/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon06/06/2006
Return made up to 11/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 11/05/05; full list of members
dot icon31/05/2005
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon24/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from: 5 dolgoch falls apartments, bryncrug, tywyn, gwynedd LL36 9UW
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon11/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25K
-
0.00
-
-
2022
0
8.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Andrew
Director
30/01/2005 - Present
9
Fraley, David Michael
Director
30/01/2005 - 19/11/2022
1
Snell, Mark Antony
Director
19/11/2022 - Present
3
Green, Richard Charles
Director
30/01/2005 - 20/09/2025
1
Tester, John Andrew
Director
20/05/2018 - 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+
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 DOLGOCH FALLS APARTMENTS LIMITED

DOLGOCH FALLS APARTMENTS LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at 19 Crosbie Road, Coventry CV5 8FX. 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 DOLGOCH FALLS APARTMENTS LIMITED?

toggle

DOLGOCH FALLS APARTMENTS LIMITED is currently Active. It was registered on 11/05/2004 .

Where is DOLGOCH FALLS APARTMENTS LIMITED located?

toggle

DOLGOCH FALLS APARTMENTS LIMITED is registered at 19 Crosbie Road, Coventry CV5 8FX.

What does DOLGOCH FALLS APARTMENTS LIMITED do?

toggle

DOLGOCH FALLS APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOLGOCH FALLS APARTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Rebekah O'dowd as a director on 2026-04-02.