About

Registered Number: 06291721
Date of Incorporation: 25/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 167 High Street, Kelvedon, Colchester, Essex, CO5 9JA,

 

Established in 2007, Doucecroft Management Ltd have registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, Abigail Emma 09 May 2020 - 1
RAWLINSON, David Barrie 20 June 2019 - 1
CARDWELL, Francis Robert 24 March 2011 20 June 2019 1
GROVES, John Timothy Sidney 26 June 2007 20 May 2009 1
SPINKS, Gemma 24 March 2011 09 May 2020 1
WHEAL, Steven 26 June 2007 27 January 2011 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, David Barrie 12 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP03 - Appointment of secretary 13 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 10 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 27 August 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 27 August 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 24 September 2008
225 - Change of Accounting Reference Date 14 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
RESOLUTIONS - N/A 22 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.