Doods Place Limited DORKING


Founded in 2000, Doods Place, classified under reg no. 03973301 is an active company. Currently registered at C/o White & Sons Reeve House RH4 1UP, Dorking the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Joanne G., Sharon M.. Of them, Joanne G., Sharon M. have been with the company the longest, being appointed on 24 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Doods Place Limited Address / Contact

Office Address C/o White & Sons Reeve House
Office Address2 Parsonage Square
Town Dorking
Post code RH4 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03973301
Date of Incorporation Fri, 14th Apr 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Joanne G.

Position: Director

Appointed: 24 March 2020

Sharon M.

Position: Director

Appointed: 24 March 2020

Samantha K.

Position: Director

Appointed: 17 February 2023

Resigned: 21 August 2023

Graham C.

Position: Director

Appointed: 24 October 2021

Resigned: 08 July 2022

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 June 2021

Resigned: 31 December 2022

Hazel L.

Position: Director

Appointed: 07 June 2017

Resigned: 15 October 2019

Kathryn M.

Position: Director

Appointed: 20 April 2016

Resigned: 27 June 2017

Eryl B.

Position: Director

Appointed: 25 June 2015

Resigned: 14 September 2021

Michael B.

Position: Director

Appointed: 25 June 2015

Resigned: 15 October 2019

Barbara H.

Position: Director

Appointed: 26 March 2014

Resigned: 18 December 2014

Hamish S.

Position: Secretary

Appointed: 12 November 2013

Resigned: 02 May 2017

Hamish S.

Position: Director

Appointed: 04 April 2012

Resigned: 02 May 2017

Elaine B.

Position: Director

Appointed: 04 April 2012

Resigned: 17 December 2014

Reginald B.

Position: Director

Appointed: 20 November 2001

Resigned: 14 March 2011

Graham C.

Position: Director

Appointed: 20 November 2001

Resigned: 20 April 2016

Sharon M.

Position: Director

Appointed: 20 November 2001

Resigned: 31 March 2004

Patricia M.

Position: Director

Appointed: 20 November 2001

Resigned: 27 March 2013

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 14 April 2000

Vanessa A.

Position: Director

Appointed: 14 April 2000

Resigned: 20 November 2001

Stanley H.

Position: Director

Appointed: 14 April 2000

Resigned: 01 September 2013

Stanley H.

Position: Secretary

Appointed: 14 April 2000

Resigned: 01 September 2013

Alan M.

Position: Nominee Director

Appointed: 14 April 2000

Resigned: 14 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets63 77676 624107 554
Net Assets Liabilities4 4184 41835 348
Other
Average Number Employees During Period222
Called Up Share Capital Not Paid Not Expressed As Current Asset343434
Creditors63 77676 62476 624
Fixed Assets4 3844 3844 384
Net Current Assets Liabilities  30 930
Total Assets Less Current Liabilities4 4184 41835 348

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (5 pages)

Company search