DORIC HOUSE FLATS ILFRACOMBE LIMITED

Register to unlock more data on OkredoRegister

DORIC HOUSE FLATS ILFRACOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123657

Incorporation date

08/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Market Street, Ilfracombe, Devon EX34 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon27/03/2026
Director's details changed for Susannah Mary Hartnou on 2026-03-25
dot icon05/02/2026
Termination of appointment of Maria Elisabeth Jukes as a director on 2026-02-05
dot icon03/01/2026
Micro company accounts made up to 2025-05-01
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-05-01
dot icon15/11/2024
Register inspection address has been changed from 31 Hill Field Oadby Leicester LE2 4RW England to The Vicarage Coach Lane Faringdon SN7 8AB
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-05-01
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-05-01
dot icon12/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/10/2022
Termination of appointment of Kathryn Dingle as a director on 2022-10-09
dot icon01/11/2021
Appointment of Mrs Kathryn Dingle as a director on 2021-10-30
dot icon01/11/2021
Micro company accounts made up to 2021-05-01
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon01/11/2021
Register inspection address has been changed from 39 Murray Road Mickleover Derby DE3 9LD England to 31 Hill Field Oadby Leicester LE2 4RW
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-05-01
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-05-01
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-05-01
dot icon22/12/2017
Micro company accounts made up to 2017-05-01
dot icon22/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/12/2017
Register inspection address has been changed from 31 Staddon Road Appledore Bideford Devon EX39 1RF to 39 Murray Road Mickleover Derby DE3 9LD
dot icon14/11/2017
Appointment of Susannah Mary Hartnou as a director on 2017-08-13
dot icon14/11/2017
Termination of appointment of Nicholas Edward Hunt as a director on 2017-06-13
dot icon10/11/2016
Micro company accounts made up to 2016-05-01
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/06/2016
Appointment of Mrs Maria Elisabeth Jukes as a director on 2016-05-02
dot icon01/06/2016
Registered office address changed from 31 Staddon Road Appledore Bideford Devon EX39 1RF to 3 Market Street Ilfracombe Devon EX34 9AY on 2016-06-01
dot icon01/06/2016
Termination of appointment of Terence Robert Berridge as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Terence Robert Berridge as a secretary on 2016-06-01
dot icon16/11/2015
Micro company accounts made up to 2015-05-01
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Terence Robert Berridge as a secretary on 2014-08-01
dot icon16/11/2015
Termination of appointment of Linda Jane Hardstaff as a secretary on 2011-05-01
dot icon16/11/2015
Registered office address changed from Doric House, 3 Market Street Ilfracombe North Devon EX34 9AY to 31 Staddon Road Appledore Bideford Devon EX39 1RF on 2015-11-16
dot icon13/03/2015
Appointment of Nicholas Edward Hunt as a director on 2014-02-19
dot icon05/01/2015
Register inspection address has been changed from 3 Market Street Ilfracombe Devon EX34 9AY England to 31 Staddon Road Appledore Bideford Devon EX39 1RF
dot icon05/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon18/08/2014
Termination of appointment of Carolyn Leslie as a director on 2014-08-06
dot icon23/04/2014
Termination of appointment of Jacquie Franks as a director
dot icon06/02/2014
Appointment of Carolyn Leslie as a director
dot icon06/02/2014
Appointment of Terence Robert Berridge as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon29/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon28/12/2011
Director's details changed for Jacquie Franks on 2010-11-29
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Jacquie Franks on 2009-12-15
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2007
Return made up to 08/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/11/2006
Return made up to 08/11/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon22/11/2005
Return made up to 08/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon22/11/2005
Registered office changed on 22/11/05 from: doric house market street ilfracombe north devon EX34 9AY
dot icon24/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/11/2004
Return made up to 08/11/04; full list of members
dot icon16/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/01/2004
Return made up to 08/11/03; full list of members
dot icon23/03/2003
Return made up to 08/11/02; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/12/2001
Return made up to 08/11/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/12/2000
Return made up to 08/11/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon06/12/1999
Return made up to 08/11/99; full list of members
dot icon06/04/1999
New director appointed
dot icon24/03/1999
Accounts for a small company made up to 1998-04-30
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned
dot icon12/02/1999
Return made up to 28/12/98; full list of members
dot icon02/01/1998
Return made up to 08/11/97; full list of members
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
New secretary appointed
dot icon05/12/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon22/05/1997
Accounts for a small company made up to 1997-04-30
dot icon16/05/1997
Ad 15/04/97--------- £ si 5@1=5 £ ic 2/7
dot icon19/11/1996
Return made up to 08/11/96; full list of members
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
New director appointed
dot icon28/06/1996
Accounting reference date notified as 01/05
dot icon17/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1995
Registered office changed on 13/11/95 from: 33 crwys road cardiff CF2 4YF
dot icon08/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52K
-
0.00
-
-
2022
0
2.52K
-
0.00
-
-
2022
0
2.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.52K £Ascended66.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Maria Elisabeth
Director
02/05/2016 - 05/02/2026
1
Hartnou, Susannah Mary
Director
13/08/2017 - 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 DORIC HOUSE FLATS ILFRACOMBE LIMITED

DORIC HOUSE FLATS ILFRACOMBE LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at 3 Market Street, Ilfracombe, Devon EX34 9AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DORIC HOUSE FLATS ILFRACOMBE LIMITED?

toggle

DORIC HOUSE FLATS ILFRACOMBE LIMITED is currently Active. It was registered on 08/11/1995 .

Where is DORIC HOUSE FLATS ILFRACOMBE LIMITED located?

toggle

DORIC HOUSE FLATS ILFRACOMBE LIMITED is registered at 3 Market Street, Ilfracombe, Devon EX34 9AY.

What does DORIC HOUSE FLATS ILFRACOMBE LIMITED do?

toggle

DORIC HOUSE FLATS ILFRACOMBE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DORIC HOUSE FLATS ILFRACOMBE LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Susannah Mary Hartnou on 2026-03-25.