DORMY HOUSE (BRANCASTER) LIMITED

Register to unlock more data on OkredoRegister

DORMY HOUSE (BRANCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052864

Incorporation date

03/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2022-05-01
dot icon26/05/2022
Registered office address changed from Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 16 Church Street King's Lynn PE30 5EB on 2022-05-26
dot icon12/05/2022
Director's details changed for Mr David Martin James Ball on 2022-05-12
dot icon12/05/2022
Director's details changed for Mr David Martin James Ball on 2022-05-12
dot icon12/05/2022
Director's details changed for Mr David Martin James Ball on 2022-05-12
dot icon11/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon21/10/2021
Appointment of Mrs Jane Lesley Booth as a director on 2021-10-16
dot icon21/10/2021
Appointment of Ms Carmel Ann O'sullivan as a director on 2021-10-16
dot icon21/10/2021
Appointment of Mr Julian Taylor as a director on 2021-10-16
dot icon30/09/2021
Termination of appointment of Stephen Victor Boorman as a director on 2021-09-30
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2020
Registered office address changed from C/O Steve Pye & Co 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2020-10-15
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/10/2019
Appointment of Mr Phillip Keith Bowler as a director on 2019-10-05
dot icon07/10/2019
Termination of appointment of Christopher John Booth as a director on 2019-10-05
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon08/05/2019
Termination of appointment of Louise Jayne Hannant as a secretary on 2018-08-13
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Notification of a person with significant control statement
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon04/05/2018
Cessation of Stephen Victor Boorman as a person with significant control on 2016-04-06
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/01/2017
Appointment of Mr Christopher John Booth as a director on 2017-01-05
dot icon06/12/2016
Termination of appointment of Nicholas Paul Backhouse as a director on 2016-12-01
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr Nicholas Paul Backhouse on 2016-05-11
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Nicholas Paul Backhouse on 2014-11-17
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Bruce & Company 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ United Kingdom on 2013-05-10
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/05/2012
Registered office address changed from C/O Bruce & Company Ulph Place Burnham Market Kings Lynn Norfolk PE31 8HQ on 2012-05-04
dot icon01/03/2012
Termination of appointment of Robert Dory as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Nicholas Paul Backhouse on 2010-11-26
dot icon26/10/2010
Appointment of David Martin James Ball as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Termination of appointment of Alan Humphrey as a director
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Stephen Victor Boorman on 2010-05-03
dot icon05/05/2010
Director's details changed for Alan Humphrey on 2010-05-03
dot icon19/11/2009
Secretary's details changed for Louise Jayne Hannant on 2009-11-19
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon06/10/2008
Director appointed nicolas paul backhouse
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 03/05/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 03/05/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 03/05/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/09/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon19/05/2004
Return made up to 03/05/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/11/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: 1 riding house street london W1A 3AS
dot icon15/05/2003
Return made up to 03/05/03; change of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/01/2003
Secretary's particulars changed
dot icon01/08/2002
Return made up to 03/05/02; full list of members
dot icon26/07/2002
New director appointed
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/08/2001
Director resigned
dot icon22/06/2001
Return made up to 03/05/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon21/07/2000
Full accounts made up to 1999-04-30
dot icon21/06/2000
Return made up to 03/05/00; full list of members
dot icon06/07/1999
Return made up to 03/05/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon25/01/1999
Ad 13/01/99--------- £ si 16@1=16 £ ic 2/18
dot icon25/01/1999
New secretary appointed
dot icon01/10/1998
Return made up to 03/05/98; full list of members
dot icon12/05/1998
New director appointed
dot icon22/04/1998
Registered office changed on 22/04/98 from: mount manor house 16 the mount guildford surrey GU2 5HS
dot icon22/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
Director resigned
dot icon17/09/1997
Accounts for a small company made up to 1997-04-30
dot icon06/06/1997
Return made up to 03/05/97; full list of members
dot icon05/12/1996
Accounts for a small company made up to 1996-04-30
dot icon12/06/1996
Return made up to 03/05/96; full list of members
dot icon02/03/1996
Accounting reference date shortened from 31/05 to 30/04
dot icon19/09/1995
Registered office changed on 19/09/95 from: 72 high street haslemere surrey GU27 2HT
dot icon16/06/1995
Secretary resigned
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Registered office changed on 16/06/95 from: 43A whitchurch rd cardiff CF4 3JN
dot icon08/06/1995
New secretary appointed;new director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Secretary resigned
dot icon08/06/1995
Director resigned
dot icon03/05/1995
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
30/04/2025
dot iconNext confirmation date
03/05/2026
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
48.10K
-
0.00
47.22K
-
2022
0
46.17K
-
0.00
43.95K
-
2023
0
28.76K
-
0.00
-
-
2023
0
28.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.76K £Descended-37.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, David Martin James
Director
02/10/2010 - Present
10
Booth, Jane Lesley
Director
16/10/2021 - Present
-
O'sullivan, Carmel Ann
Director
16/10/2021 - Present
-
Bowler, Phillip Keith
Director
05/10/2019 - Present
-
Taylor, Julian
Director
16/10/2021 - 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 DORMY HOUSE (BRANCASTER) LIMITED

DORMY HOUSE (BRANCASTER) LIMITED is an(a) Active company incorporated on 03/05/1995 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 DORMY HOUSE (BRANCASTER) LIMITED?

toggle

DORMY HOUSE (BRANCASTER) LIMITED is currently Active. It was registered on 03/05/1995 .

Where is DORMY HOUSE (BRANCASTER) LIMITED located?

toggle

DORMY HOUSE (BRANCASTER) LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does DORMY HOUSE (BRANCASTER) LIMITED do?

toggle

DORMY HOUSE (BRANCASTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DORMY HOUSE (BRANCASTER) LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.