About

Registered Number: 03667031
Date of Incorporation: 12/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Flat 1 Richmond House, 127 High Street, Newmarket, Suffolk, CB8 9AE

 

D O R Property Developments Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as O'reilly, David Patrick for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, David Patrick 15 March 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 22 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 16 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 March 2006
363s - Annual Return 04 March 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 25 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 29 November 2000
363s - Annual Return 07 December 1999
225 - Change of Accounting Reference Date 05 November 1999
395 - Particulars of a mortgage or charge 04 June 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
CERTNM - Change of name certificate 15 March 1999
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.