Doric House Flats Ilfracombe Limited ILFRACOMBE


Founded in 1995, Doric House Flats Ilfracombe, classified under reg no. 03123657 is an active company. Currently registered at 3 Market Street EX34 9AY, Ilfracombe the company has been in the business for 29 years. Its financial year was closed on Wed, 1st May and its latest financial statement was filed on May 1, 2022.

The company has 2 directors, namely Susannah H., Maria J.. Of them, Maria J. has been with the company the longest, being appointed on 2 May 2016 and Susannah H. has been with the company for the least time - from 13 August 2017. At present 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.

Doric House Flats Ilfracombe Limited Address / Contact

Office Address 3 Market Street
Town Ilfracombe
Post code EX34 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123657
Date of Incorporation Wed, 8th Nov 1995
Industry Other accommodation
End of financial Year 1st May
Company age 29 years old
Account next due date Thu, 1st Feb 2024 (84 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Susannah H.

Position: Director

Appointed: 13 August 2017

Maria J.

Position: Director

Appointed: 02 May 2016

Kathryn D.

Position: Director

Appointed: 30 October 2021

Resigned: 09 October 2022

Terence B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 01 June 2016

Nicholas H.

Position: Director

Appointed: 19 February 2014

Resigned: 13 June 2017

Carolyn L.

Position: Director

Appointed: 29 November 2013

Resigned: 06 August 2014

Terence B.

Position: Director

Appointed: 29 November 2013

Resigned: 01 June 2016

Linda H.

Position: Secretary

Appointed: 03 November 2007

Resigned: 01 May 2011

Jacquie F.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2014

Stefan K.

Position: Secretary

Appointed: 01 July 2006

Resigned: 03 November 2007

Athena S.

Position: Secretary

Appointed: 12 March 2006

Resigned: 01 July 2006

Robina P.

Position: Director

Appointed: 12 March 2006

Resigned: 01 July 2006

Martin H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 12 March 2006

Athena S.

Position: Director

Appointed: 01 October 2004

Resigned: 12 March 2006

Angela M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 October 2004

Maria C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 February 1999

Alison W.

Position: Director

Appointed: 01 October 1997

Resigned: 01 April 1999

Maria C.

Position: Director

Appointed: 04 April 1996

Resigned: 18 May 1997

Ann A.

Position: Secretary

Appointed: 03 April 1996

Resigned: 01 October 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 1995

Resigned: 08 November 1995

Reginald J.

Position: Secretary

Appointed: 08 November 1995

Resigned: 04 April 1996

Paul J.

Position: Director

Appointed: 08 November 1995

Resigned: 04 April 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 November 1995

Resigned: 08 November 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 08 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-05-012016-05-012017-05-012018-05-012019-05-012020-05-012021-05-012022-05-012023-05-01
Net Worth2 1303 4161 9333 172      
Balance Sheet
Current Assets2 3853 4161 9283 1671 3148561 0891 5112 5192 804
Net Assets Liabilities   3 1724816961 0941 5162 5242 804
Cash Bank In Hand1 9533 2501 7633 002      
Debtors432176165165      
Net Assets Liabilities Including Pension Asset Liability2 1303 4161 9333 172      
Reserves/Capital
Called Up Share Capital 55       
Profit Loss Account Reserve 3 4111 923       
Shareholder Funds2 1303 4161 9333 172      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555555 
Creditors    1 800800    
Net Current Assets Liabilities2 1253 4261 9283 1671 3148561 0891 5112 5192 804
Total Assets Less Current Liabilities2 1303 4161 9333 1721 3198611 0941 5162 5192 804
Creditors Due Within One Year260         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 1, 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements