Background WavePink WaveYellow Wave

DOUGLAS HOUSE PROPERTY LIMITED (09089171)

DOUGLAS HOUSE PROPERTY LIMITED (09089171) is an active UK company. incorporated on 17 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DOUGLAS HOUSE PROPERTY LIMITED has been registered for 11 years. Current directors include GRANT, James Murray, NEILL, John Mitchell, TATE, Mark William Arthur and 1 others.

Company Number
09089171
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Fourth Floor, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRANT, James Murray, NEILL, John Mitchell, TATE, Mark William Arthur, WATSON, Benjamin Turquand
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS HOUSE PROPERTY LIMITED

DOUGLAS HOUSE PROPERTY LIMITED is an active company incorporated on 17 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DOUGLAS HOUSE PROPERTY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09089171

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Fourth Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 5 February 2024
Rendall & Rittner, Portsoken House 155 -157 Minories London EC3N 1LJ England
From: 9 June 2020To: 6 January 2021
213 st John Street London London EC1V 4LY
From: 17 June 2014To: 9 June 2020
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jan 2024

GRANT, James Murray

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born June 1960
Director
Appointed 21 May 2020

NEILL, John Mitchell

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1947
Director
Appointed 21 May 2020

TATE, Mark William Arthur

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born November 1957
Director
Appointed 21 May 2020

WATSON, Benjamin Turquand

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born March 1975
Director
Appointed 21 May 2020

RENDALL AND RITTNER LIMITED

Resigned
155 -157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 09 Jun 2020
Resigned 31 Dec 2023

BORRA, Gianni Marco Maria

Resigned
LondonEC1V 4LY
Born July 1970
Director
Appointed 17 Jun 2014
Resigned 21 May 2020

IESINI, Dimitri Giacobbe

Resigned
LondonEC1V 4LY
Born August 1961
Director
Appointed 17 Jun 2014
Resigned 21 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 June 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2017
AR01AR01
Administrative Restoration Company
12 June 2017
RT01RT01
Gazette Dissolved Compulsory
27 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
17 June 2014
NEWINCIncorporation