ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Doyle Court (Residents Association) Limited

Doyle Court (Residents Association) Limited is an active company incorporated on 1 March 1978 with the registered office located in Southsea, Hampshire. Doyle Court (Residents Association) Limited was registered 47 years ago.
Status
Active
Active since 9 years ago
Company No
01355152
Private limited company
Age
47 years
Incorporated 1 March 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (8 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 25 Mar24 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 25 March 2026
Due by 25 December 2026 (11 months remaining)
Contact
Address
C/O Ency Printware Court
Cumberland Business Centre
Portsmouth
Hampshire
PO5 1DS
England
Address changed on 10 Dec 2025 (26 days ago)
Previous address was 67 Osborne Road Southsea Hampshire PO5 3LS
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
32
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in England • Born in May 1947
Director • British • Lives in England • Born in Mar 1991
Secretary • British
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Doyle Court Company Limited
Ian Colin Baker and Christopher John Matlock are mutual people.
Active
Coastlister Limited
Peter Simon Dack is a mutual person.
Active
Solent Court Management Company (Portsmouth) Limited
Peter Simon Dack is a mutual person.
Active
Nightingale Road Management Company Limited
Peter Simon Dack is a mutual person.
Active
Active
Lennox Court Management (Southsea) Limited
Peter Simon Dack is a mutual person.
Active
Ashmead Properties Limited
Peter Simon Dack is a mutual person.
Active
Sheraton Gate Management Co. Ltd
Peter Simon Dack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
24 Mar 2025
For period 24 Mar24 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£165
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
26 Days Ago on 10 Dec 2025
Full Accounts Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
12 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 14 Nov 2024
Brian Alan Olding Resigned
1 Year 11 Months Ago on 1 Feb 2024
Mr Brian Alan Olding Details Changed
1 Year 11 Months Ago on 12 Jan 2024
Mr Christopher John Matlock Details Changed
1 Year 11 Months Ago on 12 Jan 2024
Mr Ian Colin Baker Details Changed
1 Year 11 Months Ago on 12 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 10 Oct 2023
Get Credit Report
Discover Doyle Court (Residents Association) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 10 December 2025
Submitted on 10 Dec 2025
Total exemption full accounts made up to 24 March 2025
Submitted on 25 Nov 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 24 March 2024
Submitted on 14 Nov 2024
Termination of appointment of Brian Alan Olding as a director on 1 February 2024
Submitted on 6 Feb 2024
Director's details changed for Mr Brian Alan Olding on 12 January 2024
Submitted on 12 Jan 2024
Director's details changed for Mr Ian Colin Baker on 12 January 2024
Submitted on 12 Jan 2024
Director's details changed for Mr Christopher John Matlock on 12 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 24 March 2023
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year