Company NameDoray Properties Limited
DirectorMark Shamash
Company StatusActive
Company Number13390333
CategoryPrivate Limited Company
Incorporation Date12 May 2021(2 years, 11 months ago)
Previous NameBaymore Consulting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Shamash
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Glade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressCorner House, 1 Montrose Court, Princes Gate
London
SW7 2QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

25 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 August 2022Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to Corner House, 1 Montrose Court, Princes Gate Corner House, 1 Montrose Court, Princes Gate, London London SW7 2QH on 16 August 2022 (1 page)
16 August 2022Confirmation statement made on 15 June 2022 with updates (3 pages)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
15 June 2021Notification of Mark Shamash as a person with significant control on 27 May 2021 (2 pages)
15 June 2021Appointment of Mr Mark Shamash as a director on 27 May 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
27 May 2021Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 27 May 2021 (1 page)
27 May 2021Cessation of Woodberry Secretarial Limited as a person with significant control on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Michael Duke as a director on 27 May 2021 (1 page)
12 May 2021Incorporation
Statement of capital on 2021-05-12
  • GBP 1
(39 pages)