Company NameDoric Place Limited
DirectorsBrenda Walpole and Terence Roy Walpole
Company StatusActive
Company Number08406110
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrenda Walpole
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed18 February 2013(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26 at £1Brenda Walpole
26.00%
Ordinary
26 at £1Terence Roy Walpole
26.00%
Ordinary
24 at £1Caroline Mary Davis
24.00%
Ordinary B
24 at £1Daniel William Walpole
24.00%
Ordinary A

Financials

Year2014
Net Worth-£5,112
Cash£41,539
Current Liabilities£247,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 September 2022Director's details changed for Mr Terence Roy Walpole on 22 September 2022 (2 pages)
22 September 2022Change of details for Brenda Walpole as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Change of details for Mr Terence Roy Walpole as a person with significant control on 22 September 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 November 2019Director's details changed for Brenda Walpole on 17 September 2019 (2 pages)
4 November 2019Director's details changed for Mr Terence Roy Walpole on 17 September 2019 (2 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Brenda Walpole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Brenda Walpole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 76
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 52
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 52
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 52
(3 pages)
18 February 2013Incorporation (45 pages)
18 February 2013Incorporation (45 pages)