Background WavePink WaveYellow Wave

2 DOUGHTY STREET MANAGEMENT LIMITED (04046793)

2 DOUGHTY STREET MANAGEMENT LIMITED (04046793) is an active UK company. incorporated on 3 August 2000. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2 DOUGHTY STREET MANAGEMENT LIMITED has been registered for 25 years. Current directors include ALLEN, Michael Stephen, GAHAGAN, Denis Michael, GIBBON, Thomas Geoffrey Jacomb and 1 others.

Company Number
04046793
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Michael Stephen, GAHAGAN, Denis Michael, GIBBON, Thomas Geoffrey Jacomb, WALSH, Gerard Xavier
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 DOUGHTY STREET MANAGEMENT LIMITED

2 DOUGHTY STREET MANAGEMENT LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2 DOUGHTY STREET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04046793

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

STEADHILL LIMITED
From: 3 August 2000To: 4 September 2000
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom
From: 7 June 2021To: 28 July 2025
21a Maxwell Road Northwood Middlesex HA6 2XZ United Kingdom
From: 1 June 2016To: 7 June 2021
32 Great James Street London WC1N 3HB
From: 3 August 2000To: 1 June 2016
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLEN, Michael Stephen

Active
KingtonHR5 3DJ
Born March 1960
Director
Appointed 17 Jan 2002

GAHAGAN, Denis Michael

Active
KingtonHR5 3DJ
Born April 1936
Director
Appointed 17 Jan 2002

GIBBON, Thomas Geoffrey Jacomb

Active
KingtonHR5 3DJ
Born March 1963
Director
Appointed 23 Aug 2000

WALSH, Gerard Xavier

Active
2 Doughty Street Management, LondonWC1N 2PN
Born August 1969
Director
Appointed 06 Aug 2018

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 23 Aug 2000
Resigned 01 Sept 2003

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 01 Sept 2003
Resigned 17 Dec 2015

AVS SECRETARIES LIMITED

Resigned
Frithwood Avenue, NorthwoodHA6 3LX
Corporate secretary
Appointed 17 Dec 2015
Resigned 31 Aug 2025

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 23 Aug 2000

ANDREWS, Jamieson Oliver

Resigned
Carpenders Park, WatfordWD19 5EF
Born October 1957
Director
Appointed 24 Jan 2005
Resigned 31 Dec 2022

PASEAU, Alexander, Dr

Resigned
NorthwoodHA6 2XZ
Born December 1974
Director
Appointed 07 Apr 2003
Resigned 06 Aug 2018

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed 23 Aug 2000
Resigned 24 Oct 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 Aug 2000
Resigned 23 Aug 2000
Fundings
Financials
Latest Activities

Filing History

87

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
26 October 2000
88(2)R88(2)R
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
122122
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2000
NEWINCIncorporation