Background WavePink WaveYellow Wave

DOUBLESSE ESTATES LIMITED (07308761)

DOUBLESSE ESTATES LIMITED (07308761) is an active UK company. incorporated on 8 July 2010. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOUBLESSE ESTATES LIMITED has been registered for 15 years. Current directors include SHERMAN, David Alan, SPRINGER, Nicholas Sidney.

Company Number
07308761
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
8 Woodstock Road, Bushey, WD23 1PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHERMAN, David Alan, SPRINGER, Nicholas Sidney
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLESSE ESTATES LIMITED

DOUBLESSE ESTATES LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOUBLESSE ESTATES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07308761

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

8 Woodstock Road Bushey Heath Bushey, WD23 1PH,

Previous Addresses

50 Eyre Court Finchley Road London NW8 9TU England
From: 8 July 2019To: 29 October 2021
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 November 2018To: 8 July 2019
Westbury 2nd Floor 145-157 st John St London EC1V 4PY
From: 8 July 2010To: 1 November 2018
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Apr 15
Funding Round
Apr 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 24
Loan Cleared
Feb 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHERMAN, David Alan

Active
Woodstock Road, BusheyWD23 1PH
Born November 1962
Director
Appointed 08 Jul 2010

SPRINGER, Nicholas Sidney

Active
Finchley Road, LondonNW8 9TU
Born August 1948
Director
Appointed 08 Jul 2010

Persons with significant control

2

Mr David Alan Sherman

Active
Finchley Road, LondonNW8 9TU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Sidney Springer

Active
Finchley Road, LondonNW8 9TU
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Incorporation Company
8 July 2010
NEWINCIncorporation