DOUGMAR PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DOUGMAR PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807094

Incorporation date

06/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon19/01/2024
Final Gazette dissolved following liquidation
dot icon19/10/2023
Return of final meeting in a members' voluntary winding up
dot icon04/07/2023
Liquidators' statement of receipts and payments to 2023-05-16
dot icon25/05/2022
Declaration of solvency
dot icon23/05/2022
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2022-05-23
dot icon23/05/2022
Appointment of a voluntary liquidator
dot icon23/05/2022
Resolutions
dot icon09/05/2022
Satisfaction of charge 028070940003 in full
dot icon09/05/2022
Satisfaction of charge 028070940004 in full
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon25/11/2016
Registration of charge 028070940003, created on 2016-11-23
dot icon25/11/2016
Registration of charge 028070940004, created on 2016-11-23
dot icon09/11/2016
Registered office address changed from 34 Wykeham Hill Wembley Middlesex HA9 9RZ to 28 Church Road Stanmore Middlesex HA7 4XR on 2016-11-09
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon14/04/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon07/04/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon07/04/2016
All of the property or undertaking has been released from charge 2
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Douglas Fisher as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Mr Guy Douglas Fisher on 2013-04-01
dot icon02/05/2013
Registered office address changed from Hendon British Rail Station Former Goods Yard Station Road Hendon NW4 4PN on 2013-05-02
dot icon02/05/2013
Director's details changed for Mr Guy Douglas Fisher on 2013-04-01
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Guy Douglas Fisher on 2010-04-06
dot icon01/06/2010
Director's details changed for Mr Douglas Ernest Fisher on 2010-04-06
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/04/2008
Return made up to 06/04/08; full list of members
dot icon18/04/2008
Director and secretary's change of particulars / guy fisher / 01/04/2008
dot icon19/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2007
Return made up to 06/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/04/2006
Return made up to 06/04/06; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/05/2005
Return made up to 06/04/05; full list of members
dot icon27/04/2004
Return made up to 06/04/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/04/2003
Return made up to 06/04/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 06/04/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/04/2001
Return made up to 06/04/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-06-30
dot icon17/04/2000
Return made up to 06/04/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-06-30
dot icon06/05/1999
Return made up to 06/04/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon20/04/1998
Return made up to 06/04/98; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1997-06-30
dot icon13/05/1997
Return made up to 06/04/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-06-30
dot icon14/04/1996
Return made up to 06/04/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-06-30
dot icon11/04/1995
Return made up to 06/04/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 06/04/94; full list of members
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon17/05/1993
Accounting reference date notified as 30/06
dot icon17/05/1993
Ad 29/04/93--------- £ si 4@1=4 £ ic 2/6
dot icon20/04/1993
Registered office changed on 20/04/93 from: charter house queen's avenue london N21 3JE
dot icon20/04/1993
New secretary appointed;director resigned;new director appointed
dot icon20/04/1993
Secretary resigned;new director appointed
dot icon06/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DOUGMAR PROPERTY LIMITED

DOUGMAR PROPERTY LIMITED is an(a) Dissolved company incorporated on 06/04/1993 with the registered office located at C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HN. There is currently no 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 DOUGMAR PROPERTY LIMITED?

toggle

DOUGMAR PROPERTY LIMITED is currently Dissolved. It was registered on 06/04/1993 and dissolved on 19/01/2024.

Where is DOUGMAR PROPERTY LIMITED located?

toggle

DOUGMAR PROPERTY LIMITED is registered at C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley BR1 1HN.

What does DOUGMAR PROPERTY LIMITED do?

toggle

DOUGMAR PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOUGMAR PROPERTY LIMITED?

toggle

The latest filing was on 19/01/2024: Final Gazette dissolved following liquidation.