About

Registered Number: 02204207
Date of Incorporation: 10/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Basement Flat, 5, Richmond Park Road, Bristol, BS8 3AS,

 

Dorada Property Management Ltd was registered on 10 December 1987, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Dorada Property Management Ltd. The current directors of this business are listed as Willis, Timothy Hay, Blackmore, Antony Charles, Menezes, Nevillie Norbert, Willis, Timothy Hay, Bhalotra, Sonia, Dr, Bowers, Jeffrey Scott, Cleland, Lesley Helen Josephine, Johnson, Richard Francis, Thomas, Thomas, Walton, Ivan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Antony Charles 15 January 2018 - 1
MENEZES, Nevillie Norbert 01 June 2019 - 1
WILLIS, Timothy Hay 22 December 2014 - 1
BHALOTRA, Sonia, Dr 06 August 2008 27 November 2013 1
BOWERS, Jeffrey Scott 01 April 2004 06 August 2008 1
CLELAND, Lesley Helen Josephine N/A 07 May 2003 1
JOHNSON, Richard Francis 18 August 1998 10 March 2004 1
THOMAS, Thomas N/A 01 June 2019 1
WALTON, Ivan 11 December 2003 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Timothy Hay 01 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 19 June 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 03 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CH01 - Change of particulars for director 09 June 2019
PSC01 - N/A 09 June 2019
AP03 - Appointment of secretary 09 June 2019
TM02 - Termination of appointment of secretary 09 June 2019
PSC07 - N/A 09 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 06 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 06 July 2014
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 16 June 2001
363s - Annual Return 27 July 2000
RESOLUTIONS - N/A 20 August 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 20 August 1999
RESOLUTIONS - N/A 07 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
RESOLUTIONS - N/A 05 September 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 05 September 1997
363s - Annual Return 04 November 1996
RESOLUTIONS - N/A 20 September 1996
AA - Annual Accounts 20 September 1996
RESOLUTIONS - N/A 29 January 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 06 November 1995
RESOLUTIONS - N/A 04 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 January 1995
363s - Annual Return 15 November 1993
RESOLUTIONS - N/A 27 August 1993
AA - Annual Accounts 27 August 1993
363b - Annual Return 12 August 1992
RESOLUTIONS - N/A 22 July 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
RESOLUTIONS - N/A 24 April 1991
288 - N/A 28 November 1989
287 - Change in situation or address of Registered Office 28 November 1989
RESOLUTIONS - N/A 20 November 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 06 October 1989
NEWINC - New incorporation documents 10 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.