About

Registered Number: 02237900
Date of Incorporation: 30/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Roxby House, 20-22 Station Road, Sidcup, DA15 7EJ,

 

Doyle House Management Continuation Ltd was registered on 30 March 1988 and has its registered office in Sidcup, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hutchinson, Andrew, Booth, Chris, Matczak, Stephen, Brindley, Joanna Louise, Cotton, Geraldine Helen Louise, Crockett, Neville Bruce, Druce, Julie Ann, Janes, Michelle, Player, Matthew Robert, Portman, Lorely Joan, Shearer, John Hector Thomas, Shearer, Sandra, Stokes, Jacqueline Anne, Thomas, Margaret Dawn, Thomas, Nigel, Watt, Graham William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Chris 05 June 2006 - 1
MATCZAK, Stephen 08 May 2000 - 1
COTTON, Geraldine Helen Louise 16 September 1992 22 March 1997 1
CROCKETT, Neville Bruce 16 September 1992 08 May 2000 1
DRUCE, Julie Ann 08 May 2000 05 November 2001 1
JANES, Michelle 16 September 1992 29 September 1993 1
PLAYER, Matthew Robert 22 April 1997 09 July 2001 1
PORTMAN, Lorely Joan 13 December 1998 18 March 2016 1
SHEARER, John Hector Thomas N/A 24 June 1993 1
SHEARER, Sandra N/A 06 August 1994 1
STOKES, Jacqueline Anne N/A 28 July 2005 1
THOMAS, Margaret Dawn N/A 05 August 1992 1
THOMAS, Nigel N/A 05 August 1992 1
WATT, Graham William 22 April 1997 08 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Andrew 01 August 2017 - 1
BRINDLEY, Joanna Louise 22 April 1997 28 October 1998 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 August 2017
AP03 - Appointment of secretary 09 August 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
287 - Change in situation or address of Registered Office 13 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 19 November 1996
363s - Annual Return 21 July 1996
363b - Annual Return 21 July 1996
AA - Annual Accounts 06 October 1995
AA - Annual Accounts 30 January 1995
288 - N/A 19 January 1995
AA - Annual Accounts 14 December 1993
363s - Annual Return 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
AA - Annual Accounts 11 November 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 06 August 1991
288 - N/A 17 July 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 02 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1988
NEWINC - New incorporation documents 30 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.