You are here: bizstats.co.uk > a-z index > D list > D list

D O R Property Developments Ltd NEWMARKET


D O R Property Developments started in year 1998 as Private Limited Company with registration number 03667031. The D O R Property Developments company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newmarket at Flat 1 Richmond House. Postal code: CB8 9AE. Since March 15, 1999 D O R Property Developments Ltd is no longer carrying the name L D M.

There is a single director in the company at the moment - David O., appointed on 15 March 1999. In addition, a secretary was appointed - Allan V., appointed on 15 March 1999. Currenlty, the company lists one former director, whose name is Anne C. and who left the the company on 15 March 1999. In addition, there is one former secretary - Patrick H. who worked with the the company until 15 March 1999.

D O R Property Developments Ltd Address / Contact

Office Address Flat 1 Richmond House
Office Address2 127 High Street
Town Newmarket
Post code CB8 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667031
Date of Incorporation Thu, 12th Nov 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Allan V.

Position: Secretary

Appointed: 15 March 1999

David O.

Position: Director

Appointed: 15 March 1999

Anne C.

Position: Director

Appointed: 12 November 1998

Resigned: 15 March 1999

Patrick H.

Position: Secretary

Appointed: 12 November 1998

Resigned: 15 March 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is David O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L D M March 15, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
Free Download (5 pages)

Company search