Background WavePink WaveYellow Wave

DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED (02931330)

DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED (02931330) is an active UK company. incorporated on 20 May 1994. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include COOKE, John Arthur Frederick, HUTCHESON, Carol Ann, HYSAJ, Ervig and 1 others.

Company Number
02931330
Status
active
Type
ltd
Incorporated
20 May 1994
Age
31 years
Address
2 Douglas House, Beckenham, BR3 5DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, John Arthur Frederick, HUTCHESON, Carol Ann, HYSAJ, Ervig, LEWANDOWSKI, Jakub Lech
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED

DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 1994 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOUGLAS HOUSE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02931330

LTD Company

Age

31 Years

Incorporated 20 May 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MANORMIST LIMITED
From: 20 May 1994To: 18 August 1994
Contact
Address

2 Douglas House The Avenue Beckenham, BR3 5DJ,

Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

COOKE, John Arthur Frederick

Active
2 Douglas House, BeckenhamBR3 5DJ
Secretary
Appointed 04 Sept 2023

COOKE, John Arthur Frederick

Active
Douglas House, BeckenhamBR3 5DJ
Born January 1958
Director
Appointed 21 Jul 1994

HUTCHESON, Carol Ann

Active
The Avenue, BeckenhamBR3 2DJ
Born September 1939
Director
Appointed 21 Jul 1994

HYSAJ, Ervig

Active
The Avenue, BeckenhamBR3 5DJ
Born February 1994
Director
Appointed 16 Jan 2023

LEWANDOWSKI, Jakub Lech

Active
The Avenue, BeckenhamBR3 5DJ
Born April 1968
Director
Appointed 22 Feb 2024

COOKE, John Arthur Frederick

Resigned
Douglas House, BeckenhamBR3 5DJ
Secretary
Appointed 25 Jul 2002
Resigned 04 Sept 2023

SIMCO, Eric Leslie

Resigned
Flat 4, BeckenhamBR3 5DJ
Secretary
Appointed 21 Jul 1994
Resigned 25 Jul 2002

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 May 1994
Resigned 16 Jun 1994

ENOTIADES, Steven

Resigned
Douglas House, BeckenhamBR3 5DJ
Born April 1956
Director
Appointed 28 Oct 2005
Resigned 16 Jan 2023

MOORE, Richard Ian

Resigned
The Avenue, BeckenhamBR3 5DJ
Born January 1966
Director
Appointed 15 Apr 2011
Resigned 18 Dec 2023

PARKER, Beryl Ray

Resigned
Flat 1 Douglas House, BeckenhamBR3 2DJ
Born January 1915
Director
Appointed 21 Jul 1994
Resigned 04 May 1996

PARKER, Marler Thomas, Doctor

Resigned
5 Douglas House, BeckenhamBR3 5DJ
Born October 1912
Director
Appointed 06 May 1996
Resigned 16 Jun 2001

PETRIDES, Lakis

Resigned
1 Douglas House, BeckenhamBR3 5DJ
Born February 1954
Director
Appointed 16 Jun 2001
Resigned 28 Oct 2005

PETROU, Yvonne

Resigned
Stratford House Avenue, BromleyBR1 2WE
Born February 1948
Director
Appointed 05 Aug 2002
Resigned 04 Mar 2011

SIMCO, Eric Leslie

Resigned
Flat 4, BeckenhamBR3 5DJ
Born April 1911
Director
Appointed 21 Jul 1994
Resigned 25 Jul 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 May 1994
Resigned 16 Jun 1994
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
122122
Legacy
17 February 1995
224224
Certificate Change Of Name Company
17 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
88(2)R88(2)R
Legacy
9 August 1994
287Change of Registered Office
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Memorandum Articles
22 June 1994
MEM/ARTSMEM/ARTS
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
22 June 1994
287Change of Registered Office
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Incorporation Company
20 May 1994
NEWINCIncorporation