Douglas House Management Services Limited KETTERING


Founded in 2004, Douglas House Management Services, classified under reg no. 05114461 is an active company. Currently registered at The Long House Lower Street NN14 4BL, Kettering the company has been in the business for 20 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 3 directors in the the company, namely Raymond C., Paul C. and Peter C.. In addition one secretary - Paul C. - is with the firm. At the moment 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.

Douglas House Management Services Limited Address / Contact

Office Address The Long House Lower Street
Office Address2 Great Addington
Town Kettering
Post code NN14 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114461
Date of Incorporation Wed, 28th Apr 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Raymond C.

Position: Director

Appointed: 26 June 2023

Paul C.

Position: Secretary

Appointed: 01 June 2021

Paul C.

Position: Director

Appointed: 11 August 2005

Peter C.

Position: Director

Appointed: 11 August 2005

Lay T.

Position: Secretary

Appointed: 15 September 2005

Resigned: 01 June 2021

Hugo B.

Position: Director

Appointed: 11 August 2005

Resigned: 10 May 2023

Huw L.

Position: Director

Appointed: 11 August 2005

Resigned: 12 September 2014

Steven F.

Position: Secretary

Appointed: 19 May 2004

Resigned: 15 September 2005

Steven F.

Position: Director

Appointed: 19 May 2004

Resigned: 11 August 2005

Michael P.

Position: Director

Appointed: 19 May 2004

Resigned: 11 August 2005

Amanda H.

Position: Secretary

Appointed: 28 April 2004

Resigned: 19 May 2004

Pauline P.

Position: Director

Appointed: 28 April 2004

Resigned: 19 May 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Old Court House Investments Ltd from Flitwick, United Kingdom. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Old Court House Investments Ltd

Highfield House The Hawthorns, High Street, Flitwick, Bedfordshire, MK45 1FN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03742617
Notified on 28 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9071 563142994
Current Assets1 4852 1691 7777 332
Debtors5786061 6356 338
Net Assets Liabilities-252974-4154 986
Other Debtors578606635980
Other
Creditors1 7371 1952 1922 346
Net Current Assets Liabilities-252974-4154 986
Other Creditors7745675402 346
Par Value Share 111
Total Assets Less Current Liabilities-252974-4154 986
Trade Creditors Trade Payables9636281 652 
Trade Debtors Trade Receivables  1 0005 358

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, December 2023
Free Download (9 pages)

Company search