DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED

Register to unlock more data on OkredoRegister

DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237900

Incorporation date

30/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1988)
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-09-28
dot icon02/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon20/03/2025
Current accounting period extended from 2025-03-24 to 2025-09-28
dot icon18/03/2025
Current accounting period shortened from 2025-03-31 to 2025-03-24
dot icon02/01/2025
Registered office address changed from Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02
dot icon16/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon02/02/2024
Termination of appointment of Brian John Henry Wright as a director on 2024-02-02
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon23/07/2018
Registered office address changed from 5 Harold Road Minnis Bay Birchington Kent CT7 9NA to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 2018-07-23
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mr Andrew Hutchinson as a secretary on 2017-08-01
dot icon25/07/2017
Notification of Brian John Henry as a person with significant control on 2017-06-14
dot icon25/07/2017
Notification of Stehpen Matczak as a person with significant control on 2017-06-14
dot icon25/07/2017
Notification of Chris Booth as a person with significant control on 2017-06-14
dot icon18/07/2017
Termination of appointment of Wendy Newall as a secretary on 2017-04-01
dot icon18/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Lorely Joan Portman as a director on 2016-03-18
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon25/07/2012
Director's details changed for Brian John Henry Wright on 2010-10-07
dot icon14/06/2012
Director's details changed for Brian John Henry Wright on 2010-10-08
dot icon14/06/2012
Director's details changed for Brian John Henry Wright on 2010-10-08
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/11/2010
Registered office address changed from 5 Lavender Way Shirley Croydon Surrey CR0 7RP on 2010-11-03
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/06/2010
Director's details changed for Lorely Joan Portman on 2010-06-14
dot icon16/06/2010
Director's details changed for Brian John Henry Wright on 2010-06-14
dot icon16/06/2010
Director's details changed for Chris Booth on 2010-06-14
dot icon16/06/2010
Director's details changed for Stephen Matczak on 2010-06-14
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 14/06/09; no change of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 14/06/08; no change of members
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 14/06/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 14/06/06; change of members
dot icon26/06/2006
New director appointed
dot icon13/09/2005
Registered office changed on 13/09/05 from: flat 12 26 doyle road south norwood london SE25 5JN
dot icon18/08/2005
New secretary appointed
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon29/06/2005
Return made up to 14/06/05; no change of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 14/06/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 14/06/03; change of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 14/06/02; change of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Return made up to 14/05/00; change of members
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Director's particulars changed
dot icon21/06/1999
Return made up to 14/06/99; no change of members
dot icon27/04/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
New director appointed
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New director appointed
dot icon25/06/1998
Return made up to 14/06/98; full list of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: 28 doyle rd south norwood SE25 5JN
dot icon18/04/1998
Return made up to 14/06/97; no change of members
dot icon06/03/1998
Full accounts made up to 1997-03-31
dot icon19/12/1997
Secretary resigned;director resigned
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 14/06/95; no change of members
dot icon21/07/1996
Return made up to 14/06/94; no change of members
dot icon21/07/1996
Return made up to 14/06/96; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Director resigned;new director appointed
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Return made up to 14/06/93; full list of members
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon07/11/1992
Director resigned;new director appointed
dot icon07/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1992
Director resigned;new director appointed
dot icon25/08/1992
Return made up to 14/06/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 14/06/91; no change of members
dot icon17/07/1991
Secretary's particulars changed;new secretary appointed;director's particulars changed;director resigned
dot icon19/06/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 09/10/90; full list of members
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon02/11/1989
Return made up to 14/06/89; full list of members
dot icon06/09/1988
Accounting reference date notified as 31/03
dot icon30/03/1988
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

£480.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
480.00
-
0.00
480.00
-
2022
0
480.00
-
0.00
480.00
-
2023
0
480.00
-
0.00
480.00
-
2023
0
480.00
-
0.00
480.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

480.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Chris
Director
05/06/2006 - Present
-
Wright, Brian John Henry
Director
20/10/1998 - 02/02/2024
1
Matczak, Stephen
Director
08/05/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED

DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED is an(a) Active company incorporated on 30/03/1988 with the registered office located at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ. 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 DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED?

toggle

DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED is currently Active. It was registered on 30/03/1988 .

Where is DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED located?

toggle

DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED is registered at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ.

What does DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED do?

toggle

DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED?

toggle

The latest filing was on 26/11/2025: Unaudited abridged accounts made up to 2025-09-28.