DORCLIFFE LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DORCLIFFE LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631262

Incorporation date

26/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

42 Pitt Street, Barnsley S70 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1982)
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Termination of appointment of Jean Elizabeth Fisher as a director on 2024-06-01
dot icon06/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon02/10/2023
Registered office address changed from 17 Chestnut Close Dronfield S18 1WF England to 42 Pitt Street Barnsley S70 1BB on 2023-10-02
dot icon02/10/2023
Termination of appointment of Vincent Reginald Eric Steele as a secretary on 2023-10-01
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Christopher Allen as a director on 2023-06-15
dot icon26/07/2023
Appointment of Mrs Jean Elizabeth Fisher as a director on 2023-06-15
dot icon26/07/2023
Appointment of Mrs Nicola Kearsley as a director on 2023-06-15
dot icon22/05/2023
Termination of appointment of Susan Betty Johnson as a director on 2022-09-01
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon25/05/2022
Registered office address changed from Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY England to 17 Chestnut Close Dronfield S18 1WF on 2022-05-25
dot icon24/05/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Appointment of Mr David Adams as a director on 2022-01-03
dot icon22/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon31/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/11/2020
Termination of appointment of David John Jones as a director on 2020-03-01
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon25/10/2018
Termination of appointment of David Lane as a director on 2018-10-25
dot icon18/10/2018
Appointment of Mr Vincent Reginald Eric Steele as a secretary on 2018-10-18
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Appointment of Mr David John Jones as a director on 2017-06-19
dot icon22/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon10/05/2017
Registered office address changed from 87 High Street, Shafton Barnsley South Yorks. S72 8NH to Appleby House Unit 19 Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY on 2017-05-10
dot icon10/05/2017
Termination of appointment of George Eric Collingwood as a secretary on 2017-03-31
dot icon21/02/2017
Appointment of Ms Susan Betty Johnson as a director on 2016-12-01
dot icon21/02/2017
Termination of appointment of Ian Philip Thomas as a director on 2016-12-01
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/10/2016
Termination of appointment of Simon Crossley as a director on 2016-01-01
dot icon24/10/2016
Appointment of Mr Christopher Allen as a director on 2015-10-17
dot icon24/10/2016
Termination of appointment of Linda Susan Terry as a director on 2016-10-20
dot icon24/10/2016
Termination of appointment of Nicola Kearsley as a director on 2016-10-01
dot icon03/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/11/2011
Appointment of Mr David Lane as a director
dot icon04/11/2011
Termination of appointment of Josephine Harrison as a director
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2010
Appointment of Dr Simon Crossley as a director
dot icon04/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/11/2010
Appointment of Ms Nicola Kearsley as a director
dot icon03/11/2010
Termination of appointment of Angela Heal as a director
dot icon03/11/2010
Secretary's details changed for Mr George Eric Collingwood on 2010-01-01
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Director's details changed for Ian Philip Thomas on 2009-10-01
dot icon19/01/2010
Director's details changed for Angela Jean Heal on 2009-10-01
dot icon19/01/2010
Director's details changed for Mrs Josephine May Harrison on 2009-10-01
dot icon19/01/2010
Director's details changed for Miss Linda Susan Terry on 2009-10-01
dot icon27/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mrs Josephine May Harrison on 2009-10-01
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon28/10/2008
Appointment terminated director michael mcgeeney
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 18/10/07; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary's particulars changed
dot icon06/12/2007
Registered office changed on 06/12/07 from: 47 high street shafton barnsley south yorks. S72 8NH
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon30/11/2005
Return made up to 18/10/05; full list of members
dot icon28/11/2005
New director appointed
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 18/10/04; change of members
dot icon06/10/2004
Full accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 18/10/03; change of members
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon21/02/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
New director appointed
dot icon16/11/2002
Return made up to 18/10/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon05/11/2001
New director appointed
dot icon26/10/2001
Return made up to 18/10/01; change of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 18/10/00; change of members
dot icon08/11/1999
Return made up to 18/10/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Return made up to 18/10/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/12/1997
Return made up to 18/10/97; full list of members
dot icon12/12/1996
New director appointed
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon21/11/1996
Return made up to 18/10/96; full list of members
dot icon15/04/1996
New director appointed
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
Return made up to 18/10/95; full list of members
dot icon26/09/1995
Director resigned
dot icon09/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 18/10/94; change of members
dot icon04/11/1994
Director resigned;new director appointed
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 18/10/93; change of members
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 18/10/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 18/10/91; full list of members
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 21/11/90; full list of members
dot icon16/02/1990
Director resigned;new director appointed
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 18/10/89; full list of members
dot icon16/02/1989
Director resigned;new director appointed
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon31/01/1989
Return made up to 17/10/88; full list of members
dot icon24/02/1988
Director resigned;new director appointed
dot icon24/02/1988
Return made up to 21/10/87; full list of members
dot icon04/02/1988
Registered office changed on 04/02/88 from: box no 6 suite 24 white buildings fitzalan square sheffield S1 2AY
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon14/03/1987
Return made up to 20/11/86; full list of members
dot icon14/03/1987
Director resigned;new director appointed
dot icon28/02/1987
Full accounts made up to 1986-03-31
dot icon26/04/1982
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
02/11/2026
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
0
8.61K
-
0.00
-
-
2022
0
19.01K
-
0.00
-
-
2023
0
18.43K
-
0.00
-
-
2023
0
18.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.43K £Descended-3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Susan Betty
Director
01/12/2016 - 01/09/2022
-
Allen, Christopher
Director
17/10/2015 - 15/06/2023
-
Fisher, Jean Elizabeth
Director
15/06/2023 - 01/06/2024
-
Kearsley, Nicola
Director
15/06/2023 - Present
-
Adams, David
Director
03/01/2022 - Present
-

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

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 DORCLIFFE LODGE MANAGEMENT LIMITED

DORCLIFFE LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1982 with the registered office located at 42 Pitt Street, Barnsley S70 1BB. 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 DORCLIFFE LODGE MANAGEMENT LIMITED?

toggle

DORCLIFFE LODGE MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1982 .

Where is DORCLIFFE LODGE MANAGEMENT LIMITED located?

toggle

DORCLIFFE LODGE MANAGEMENT LIMITED is registered at 42 Pitt Street, Barnsley S70 1BB.

What does DORCLIFFE LODGE MANAGEMENT LIMITED do?

toggle

DORCLIFFE LODGE MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DORCLIFFE LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-03-31.