ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Douglas House Property Limited

Douglas House Property Limited is a dormant company incorporated on 17 June 2014 with the registered office located in London, Greater London. Douglas House Property Limited was registered 11 years ago.
Status
Dormant
Dormant since incorporation
Company No
09089171
Private limited company
Age
11 years
Incorporated 17 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Fourth Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
England
Address changed on 5 Feb 2024 (1 year 7 months ago)
Previous address was C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
Telephone
01142664747
Email
Unreported
People
Officers
6
Shareholders
10
Controllers (PSC)
1
Director • Director • Chairman And Ceo • British • Lives in England • Born in Jul 1947
Director • Barrister • British • Lives in UK • Born in Mar 1975
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1960
Director • Investment Banker • British • Lives in UK • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cranmer Court (Chelsea) Tenants Limited
Mark William Arthur Tate and D&G Block Management Limited are mutual people.
Active
Unipart Group Limited
John Mitchell Neill is a mutual person.
Active
Unipart International Holdings Limited
John Mitchell Neill is a mutual person.
Active
Cedar Estate Tenants (Kensington) Limited
D&G Block Management Limited is a mutual person.
Active
Hill Court (Putney) Maintenance Limited
D&G Block Management Limited is a mutual person.
Active
Compton Manor Estates Limited
James Murray Grant is a mutual person.
Active
German-British Chamber Of Industry & Commerce
John Mitchell Neill is a mutual person.
Active
Knightsbridge Court Management Company Limited
D&G Block Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£10
Increased by £10 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Dormant Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Mr James Murray Grant Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Mr Mark William Arthur Tate Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Mr Benjamin Turquand Watson Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
D&G Block Management Limited Appointed
1 Year 8 Months Ago on 1 Jan 2024
Rendall and Rittner Limited Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover Douglas House Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 17 Jun 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 30 Apr 2025
Confirmation statement made on 17 June 2024 with updates
Submitted on 5 Jul 2024
Director's details changed for Mr Benjamin Turquand Watson on 1 June 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Mark William Arthur Tate on 1 June 2024
Submitted on 3 Jun 2024
Director's details changed for Mr James Murray Grant on 1 June 2024
Submitted on 3 Jun 2024
Appointment of D&G Block Management Limited as a secretary on 1 January 2024
Submitted on 6 Feb 2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 5 February 2024
Submitted on 5 Feb 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 18 Jan 2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year