Background WavePink WaveYellow Wave

DOUGHTY PROPERTIES LIMITED (06480005)

DOUGHTY PROPERTIES LIMITED (06480005) is an active UK company. incorporated on 22 January 2008. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOUGHTY PROPERTIES LIMITED has been registered for 18 years. Current directors include ABLEWHITE, Liam.

Company Number
06480005
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
Coach House, Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABLEWHITE, Liam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGHTY PROPERTIES LIMITED

DOUGHTY PROPERTIES LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOUGHTY PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06480005

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

K10 PROPERTIES LTD
From: 22 January 2008To: 9 November 2020
Contact
Address

Coach House, Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

3 Audley Square London W1K 1DP England
From: 8 July 2020To: 22 July 2020
Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS England
From: 27 March 2020To: 8 July 2020
12 Hans Road Knightsbridge London SW3 1RT
From: 22 January 2008To: 27 March 2020
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jul 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Apr 19
Director Joined
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Mar 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ABLEWHITE, Liam

Active
Broughton, StaffordST21 6NS
Born August 1987
Director
Appointed 09 Jun 2023

BABAEE, Roya

Resigned
The Vicarage, LondonW6 0XH
Secretary
Appointed 22 Jan 2008
Resigned 06 Dec 2013

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 09 Jun 2023
Resigned 16 Aug 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jan 2008
Resigned 23 Jan 2008

BABAEE, Kambiz

Resigned
Broughton, StaffordST21 6NS
Born September 1966
Director
Appointed 22 Jan 2008
Resigned 06 Nov 2020

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Born June 1959
Director
Appointed 20 Jul 2020
Resigned 09 Jun 2023

PERRETT, Lawrence Mark

Resigned
Broughton, StaffordST21 6NS
Born June 1991
Director
Appointed 09 Jun 2023
Resigned 11 Apr 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

1

Broughton Hall, Broughton,, StaffordST21 6NS

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

78

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2021
AAAnnual Accounts
Resolution
9 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Resolution
22 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2015
CC04CC04
Resolution
11 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
5 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation