DORIN COURT LIMITED

Register to unlock more data on OkredoRegister

DORIN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02421225

Incorporation date

08/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1989)
dot icon15/04/2026
Micro company accounts made up to 2025-09-28
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon13/05/2025
Micro company accounts made up to 2024-09-28
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon04/07/2024
Appointment of Mr John James Proctor as a director on 2024-06-12
dot icon17/04/2024
Micro company accounts made up to 2023-09-28
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon20/02/2024
Registered office address changed from Ground Floor, Imperial House, 25 North Street Bromley BR1 1SD England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 2024-02-20
dot icon20/02/2024
Appointment of Parkfords Management Ltd as a secretary on 2024-02-19
dot icon19/02/2024
Termination of appointment of Centro Plc as a secretary on 2024-02-19
dot icon19/02/2024
Registered office address changed from Centro Plc Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Ground Floor, Imperial House, 25 North Street Bromley BR1 1SD on 2024-02-19
dot icon11/04/2023
Micro company accounts made up to 2022-09-28
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon14/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-09-28
dot icon06/10/2021
Second filing of Confirmation Statement dated 2021-03-07
dot icon06/07/2021
Micro company accounts made up to 2020-09-28
dot icon06/04/2021
Termination of appointment of Kay Bartlett as a director on 2021-04-01
dot icon19/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon25/01/2021
Director's details changed for Mrs Margaret Jean Iles on 2021-01-04
dot icon08/01/2021
Appointment of Mrs Margaret Jean Iles as a director on 2021-01-04
dot icon08/01/2021
Termination of appointment of Margaret Jean Iles as a director on 2021-01-08
dot icon08/01/2021
Appointment of Mrs Margaret Jean Iles as a director on 2020-01-04
dot icon28/10/2020
Termination of appointment of Graeme Stephen Frank Booker as a director on 2020-10-27
dot icon26/03/2020
Micro company accounts made up to 2019-09-28
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon18/01/2019
Micro company accounts made up to 2018-09-28
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon13/02/2018
Micro company accounts made up to 2017-09-28
dot icon06/11/2017
Termination of appointment of Colin Macleod as a director on 2017-11-05
dot icon12/06/2017
Appointment of Mrs Margaret Smith as a director on 2017-06-12
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-28
dot icon13/12/2016
Appointment of Mr Robert John Richards as a director on 2016-12-12
dot icon14/09/2016
Appointment of Mr Colin Macleod as a director on 2016-09-14
dot icon02/09/2016
Termination of appointment of Terence John Faulds as a director on 2016-08-31
dot icon01/04/2016
Termination of appointment of Roy Mcconnell as a director on 2016-04-01
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-09-28
dot icon15/07/2015
Appointment of Graeme Stephen Frank Booker as a director on 2015-05-26
dot icon23/04/2015
Termination of appointment of Brian Alfred Mckenzie as a director on 2015-04-16
dot icon23/04/2015
Termination of appointment of Kenneth James Pearce as a director on 2015-04-16
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon15/01/2015
All of the property or undertaking has been released from charge 1
dot icon23/12/2014
Total exemption small company accounts made up to 2014-09-28
dot icon10/04/2014
Termination of appointment of Terry Le Masurier as a director
dot icon10/04/2014
Termination of appointment of Allan Jones as a director
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon12/12/2013
Appointment of Terence John Faulds as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-28
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-09-28
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-28
dot icon07/02/2012
Appointment of Brian Alfred Mckenzie as a director
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-28
dot icon19/10/2010
Appointment of Allan Conway Jones as a director
dot icon07/04/2010
Appointment of Kay Bartlett as a director
dot icon11/03/2010
Appointment of Roy Mcconnell as a director
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/03/2010
Director's details changed for Kenneth James Pearce on 2010-03-07
dot icon10/03/2010
Director's details changed for Terry Le Masurier on 2010-03-07
dot icon10/03/2010
Secretary's details changed for Centro Plc on 2010-03-07
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-28
dot icon10/09/2009
Appointment terminated director inga wright
dot icon02/07/2009
Appointment terminated director brian mckenzie
dot icon12/05/2009
Appointment terminated director michael davids
dot icon07/04/2009
Appointment terminate, director roy mcconnell logged form
dot icon07/04/2009
Appointment terminate, director nicolette dempsey logged form
dot icon07/04/2009
Director appointed terry le masurier
dot icon07/04/2009
Director appointed brian mckenzie
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon27/03/2009
Appointment terminated director roy mcconnell
dot icon27/03/2009
Appointment terminated director nicolette dempsey
dot icon27/03/2009
Appointment terminated director dimitri andreadis
dot icon06/02/2009
Appointment terminated director stephen wright
dot icon05/02/2009
Total exemption small company accounts made up to 2008-09-28
dot icon04/04/2008
Return made up to 07/03/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-09-28
dot icon29/05/2007
Registered office changed on 29/05/07 from: toronto house, 49A south end, croydon, surrey CR9 1LT
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned
dot icon08/05/2007
Return made up to 07/03/07; change of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-09-28
dot icon07/04/2006
Return made up to 07/03/06; full list of members
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-09-28
dot icon15/11/2005
Ad 17/10/05--------- £ si 2@400=800 £ ic 53200/54000
dot icon18/04/2005
Return made up to 21/03/05; full list of members
dot icon21/03/2005
Director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-09-28
dot icon11/01/2005
Total exemption small company accounts made up to 2003-09-28
dot icon11/01/2005
Registered office changed on 11/01/05 from: suite 1, 78 high street, croydon, syrrey CR0 1NA
dot icon11/01/2005
New director appointed
dot icon22/07/2004
Return made up to 21/03/04; change of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon30/10/2003
Director resigned
dot icon15/07/2003
Total exemption small company accounts made up to 2002-09-28
dot icon07/05/2003
Return made up to 21/03/03; change of members
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
New secretary appointed
dot icon23/07/2002
Total exemption full accounts made up to 2001-09-28
dot icon09/05/2002
Return made up to 21/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon25/05/2001
Full accounts made up to 2000-09-28
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon05/04/2001
Return made up to 21/03/01; full list of members
dot icon25/05/2000
Full accounts made up to 1999-09-28
dot icon03/05/2000
Return made up to 21/03/00; full list of members
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon29/06/1999
Accounts for a small company made up to 1998-09-28
dot icon20/04/1999
Return made up to 21/03/99; full list of members
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon07/10/1998
Registered office changed on 07/10/98 from: suite 1, 78 high street, croydon, CR0 1NA
dot icon11/09/1998
Registered office changed on 11/09/98 from: cardinal house, 27 station square, petts wood, kent BR5 1LZ
dot icon08/09/1998
Accounts for a small company made up to 1997-09-28
dot icon31/03/1998
Return made up to 21/03/98; full list of members
dot icon07/04/1997
Return made up to 21/03/97; full list of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon21/03/1997
Accounts for a small company made up to 1996-09-28
dot icon19/07/1996
Accounts for a small company made up to 1995-09-28
dot icon05/06/1996
Director resigned
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
Return made up to 21/03/96; full list of members
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Return made up to 21/03/95; no change of members
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Accounts for a small company made up to 1994-09-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 21/03/94; full list of members
dot icon13/03/1994
Accounts for a small company made up to 1993-09-28
dot icon26/03/1993
Return made up to 21/03/93; full list of members
dot icon12/03/1993
Full accounts made up to 1992-09-29
dot icon12/03/1993
Accounting reference date shortened from 29/09 to 28/09
dot icon29/04/1992
Accounts for a small company made up to 1991-09-29
dot icon08/04/1992
Return made up to 21/03/92; full list of members
dot icon08/04/1992
Registered office changed on 08/04/92
dot icon10/04/1991
Return made up to 21/03/91; full list of members
dot icon12/03/1991
Accounts for a small company made up to 1990-09-29
dot icon12/03/1991
Registered office changed on 12/03/91 from: 63 westhall road, warlington, surrey, CR3 9YE
dot icon19/12/1989
New secretary appointed;new director appointed
dot icon19/12/1989
Secretary resigned;director resigned;new director appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: cardinal house, 27 station road, petts wood, kent BR5 1LZ
dot icon06/12/1989
Particulars of mortgage/charge
dot icon27/11/1989
Ad 24/10/89-21/11/89 £ si 101@400=40400 £ ic 800/41200
dot icon27/11/1989
Registered office changed on 27/11/89 from: madagans, 76 whitchurch road, maindy, cardiff CF4 3LX
dot icon27/11/1989
Accounting reference date notified as 29/09
dot icon08/09/1989
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
28/09/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
61.53K
-
0.00
-
-
2023
0
60.58K
-
0.00
-
-
2023
0
60.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.58K £Descended-1.54 % *

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
Smith, Margaret
Director
12/06/2017 - Present
-
PARKFORDS MANAGEMENT LTD
Corporate Secretary
19/02/2024 - Present
47
CENTRO PL
Corporate Secretary
13/04/2007 - 19/02/2024
21
Iles, Margaret Jean
Director
04/01/2021 - Present
2
Proctor, John James
Director
12/06/2024 - Present
3

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 DORIN COURT LIMITED

DORIN COURT LIMITED is an(a) Active company incorporated on 08/09/1989 with the registered office located at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 5 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 DORIN COURT LIMITED?

toggle

DORIN COURT LIMITED is currently Active. It was registered on 08/09/1989 .

Where is DORIN COURT LIMITED located?

toggle

DORIN COURT LIMITED is registered at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does DORIN COURT LIMITED do?

toggle

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

What is the latest filing for DORIN COURT LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-09-28.