Background WavePink WaveYellow Wave

DOCUMAN LIMITED (03826353)

DOCUMAN LIMITED (03826353) is an active UK company. incorporated on 16 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DOCUMAN LIMITED has been registered for 26 years. Current directors include DAVIES, Andrew William, DAVIES, Tracy Susan.

Company Number
03826353
Status
active
Type
ltd
Incorporated
16 August 1999
Age
26 years
Address
Higgison House, London, EC1V 1NW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DAVIES, Andrew William, DAVIES, Tracy Susan
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMAN LIMITED

DOCUMAN LIMITED is an active company incorporated on 16 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DOCUMAN LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03826353

LTD Company

Age

26 Years

Incorporated 16 August 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NW,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Aug 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Tracy Susan

Active
97 Seymour Place, LondonW1H 5TG
Secretary
Appointed 14 Jul 2000

DAVIES, Andrew William

Active
97 Seymour Place, LondonW1H 5TG
Born January 1960
Director
Appointed 14 Jul 2000

DAVIES, Tracy Susan

Active
97 Seymour Place, LondonW1H 5TG
Born December 1965
Director
Appointed 14 Jul 2000

HYAMS, Paul

Resigned
32 The Campions, BorehamwoodWD6 5QD
Secretary
Appointed 08 Oct 1999
Resigned 14 Jul 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 1999
Resigned 08 Oct 1999

ALLAN, Goldie Gay

Resigned
2a Greenaway Gardens, LondonNW3 7DH
Born January 1933
Director
Appointed 21 Feb 2000
Resigned 14 Jul 2000

ALLAN, Rolf Altschul

Resigned
2a Greenaway Gardens, LondonNW3 7DH
Born March 1933
Director
Appointed 21 Feb 2000
Resigned 14 Jul 2000

ALLAN, Tim Robert Altschul

Resigned
16 Greenaway Gardens, LondonNW3 7DH
Born August 1962
Director
Appointed 08 Oct 1999
Resigned 14 Jul 2000

GREEN, Ellis Anthony

Resigned
21 Well Road, HampsteadNW3 1LH
Born March 1956
Director
Appointed 21 Feb 2000
Resigned 03 May 2000

GREEN, Julian Charles

Resigned
278 Chase Side, LondonN14 4PR
Born December 1957
Director
Appointed 21 Feb 2000
Resigned 14 Jul 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 1999
Resigned 08 Oct 1999

Persons with significant control

1

Andrew William Davies

Active
Higgison House, LondonEC1V 1NW
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363aAnnual Return
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363aAnnual Return
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
12 January 2001
287Change of Registered Office
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Incorporation Company
16 August 1999
NEWINCIncorporation