Background WavePink WaveYellow Wave

DORIC CRIMPED PROPERTIES LIMITED (09944727)

DORIC CRIMPED PROPERTIES LIMITED (09944727) is an active UK company. incorporated on 11 January 2016. with registered office in Ashington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DORIC CRIMPED PROPERTIES LIMITED has been registered for 10 years. Current directors include KEOGH, Simon Mark, SAN MIGUEL, Manuel Angel, WYLIE, Thomas Peter.

Company Number
09944727
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Jubilee Industrial Estate, Ashington, NE63 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEOGH, Simon Mark, SAN MIGUEL, Manuel Angel, WYLIE, Thomas Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORIC CRIMPED PROPERTIES LIMITED

DORIC CRIMPED PROPERTIES LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Ashington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DORIC CRIMPED PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09944727

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Jubilee Industrial Estate Jubilee Industrial Estate Ashington, NE63 8UQ,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 16 January 2017To: 4 October 2022
C/O Royce Peeling Green Ltd the Copper Room Deva Centre, Trinity Way Manchester M3 7BG United Kingdom
From: 11 January 2016To: 16 January 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Secretary
Appointed 04 Sept 2025

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1971
Director
Appointed 04 Sept 2025

SAN MIGUEL, Manuel Angel

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born December 1971
Director
Appointed 04 Sept 2025

WYLIE, Thomas Peter

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born February 1967
Director
Appointed 27 Sept 2022

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Secretary
Appointed 11 Jan 2016
Resigned 06 May 2022

BRACE, Robert St John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 11 Jan 2016
Resigned 06 May 2022

CHADWICK, Gavin John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born January 1979
Director
Appointed 21 Sept 2020
Resigned 01 Sept 2021

DODWELL, Andrew Nicholas

Resigned
Hardman Square, ManchesterM3 3EB
Born December 1962
Director
Appointed 06 May 2022
Resigned 27 Sept 2022

DUNN, Allan

Resigned
Deva City Office Park, ManchesterM3 7BG
Born December 1966
Director
Appointed 30 May 2019
Resigned 21 Sept 2020

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 11 Jan 2016
Resigned 06 May 2022

WARD, Peter John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born September 1943
Director
Appointed 11 Jan 2016
Resigned 30 May 2019

WARD, Robert David

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1976
Director
Appointed 11 Jan 2016
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 11 Jan 2016
Resigned 06 May 2022

Persons with significant control

1

Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation