Company NameDougal Properties Limited
Company StatusActive
Company Number06764961
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Previous NameDougal Properties Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Priory Avenue
London
W4 1TY
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameGoldcrest Properties Ltd (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address12 Glenthorne Road
London
W6 0LJ

Contact

Websitetimpson.co.uk

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Goldcrest Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,293
Gross Profit£3,751
Net Worth£23,756
Current Liabilities£13,442

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

5 February 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 25 September 2021 (6 pages)
13 September 2021Confirmation statement made on 1 September 2021 with updates (3 pages)
22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
28 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
23 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
13 February 2016Total exemption full accounts made up to 26 September 2015 (8 pages)
13 February 2016Total exemption full accounts made up to 26 September 2015 (8 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 27 September 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 27 September 2014 (8 pages)
7 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
20 February 2014Appointment of Mr John Timpson as a director (2 pages)
20 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Goldcrest Properties Ltd as a director (1 page)
12 January 2010Termination of appointment of Goldcrest Properties Ltd as a director (1 page)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
1 February 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
8 January 2009Director appointed goldcrest properties LTD (1 page)
8 January 2009Ad 03/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
8 January 2009Director appointed goldcrest properties LTD (1 page)
8 January 2009Ad 03/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 December 2008Incorporation (12 pages)
3 December 2008Incorporation (12 pages)