About

Registered Number: 00754901
Date of Incorporation: 26/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: FIZZ ACCOUNTING LIMITED, 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT

 

Dorene Properties Ltd was registered on 26 March 1963, it has a status of "Active". There are 6 directors listed as Davis, Caroline Caldecott, Gubbay, Irene, Cader, Dominic Simon, Herrmann, Bradley Laurence, Tucker, Peter David, Davis, Laura for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Caroline Caldecott 07 October 2019 - 1
GUBBAY, Irene N/A - 1
DAVIS, Laura 01 November 1998 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CADER, Dominic Simon 29 August 2017 10 October 2019 1
HERRMANN, Bradley Laurence 13 December 2016 07 May 2017 1
TUCKER, Peter David 29 August 2017 10 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 24 February 2020
PSC01 - N/A 30 December 2019
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 December 2018
SH06 - Notice of cancellation of shares 09 August 2018
SH03 - Return of purchase of own shares 31 July 2018
RESOLUTIONS - N/A 03 July 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 29 March 2018
CS01 - N/A 17 January 2018
MR01 - N/A 28 September 2017
AA01 - Change of accounting reference date 20 September 2017
AP03 - Appointment of secretary 29 August 2017
AP03 - Appointment of secretary 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
PSC07 - N/A 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
MR04 - N/A 25 May 2017
MR04 - N/A 25 May 2017
CS01 - N/A 14 February 2017
AP03 - Appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 02 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 21 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1994
395 - Particulars of a mortgage or charge 29 April 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 07 October 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 06 March 1992
287 - Change in situation or address of Registered Office 27 February 1992
AA - Annual Accounts 12 March 1991
288 - N/A 12 March 1991
288 - N/A 22 January 1991
363 - Annual Return 09 January 1991
395 - Particulars of a mortgage or charge 21 December 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 10 March 1989
363 - Annual Return 12 July 1988
AA - Annual Accounts 12 July 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 26 March 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Fully Satisfied

N/A

Legal charge 27 April 1994 Fully Satisfied

N/A

General account conditions 24 September 1993 Fully Satisfied

N/A

Legal charge 01 December 1990 Fully Satisfied

N/A

Legal mortgage 06 July 1967 Fully Satisfied

N/A

Legal mortgage 09 April 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.