Company NameNicky Dobree Developments Limited
DirectorNicola Jane Dobree
Company StatusActive
Company Number08598678
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nicola Jane Dobree
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address25 Lansdowne Gardens
London
SW8 2EQ
Secretary NameNicola Jane Dobree
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Lansdowne Gardens
London
SW8 2EQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Qa Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,429
Cash£5,632
Current Liabilities£1,766,719

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

9 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page)
7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
11 July 2022Change of details for Mrs Nicola Jane Dobree as a person with significant control on 31 March 2021 (2 pages)
11 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3
(3 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Director's details changed for Mrs Nicky Jane Dobree on 16 July 2015 (2 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Director's details changed for Mrs Nicky Jane Dobree on 16 July 2015 (2 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
9 July 2015Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
17 July 2013Appointment of Nicola Jane Dobree as a director (3 pages)
17 July 2013Appointment of Nicola Jane Dobree as a secretary (3 pages)
17 July 2013Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 17 July 2013 (2 pages)
17 July 2013Appointment of Nicola Jane Dobree as a director (3 pages)
17 July 2013Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 17 July 2013 (2 pages)
17 July 2013Appointment of Nicola Jane Dobree as a secretary (3 pages)
8 July 2013Termination of appointment of Graham Cowan as a director (1 page)
8 July 2013Termination of appointment of Graham Cowan as a director (1 page)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)