ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dorking Developments Limited

Dorking Developments Limited is an active company incorporated on 3 September 2018 with the registered office located in London, Greater London. Dorking Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11550317
Private limited company
Age
7 years
Incorporated 3 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 September 2024 (1 year ago)
Next confirmation dated 2 September 2025
Due by 16 September 2025 (5 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 24 Apr 2024 (1 year 4 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1944
Director • British • Lives in England • Born in Jul 1987
Mr Adam Feizollah Davis
PSC • British • Lives in England • Born in Jul 1987
Mr Richard Stanley Maurice Davis
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baycross Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Meridian Road Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Mansfield Road Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Manilla Road Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Shirlock Road Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baystar Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baycap Developments Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Baymoon Properties Limited
Richard Stanley Maurice Davis and Adam Feizollah Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£62
Decreased by £35 (-36%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.05K
Decreased by £35 (-3%)
Total Liabilities
-£10.36K
Increased by £1.13K (+12%)
Net Assets
-£9.31K
Decreased by £1.16K (+14%)
Debt Ratio (%)
987%
Increased by 135.61% (+16%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Mr Richard Stanley Maurice Davis (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Richard Stanley Maurice Davis Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Adam Feizollah Davis Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Dorking Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 2 September 2024 with updates
Submitted on 3 Sep 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Adam Feizollah Davis on 2 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Richard Stanley Maurice Davis on 2 April 2024
Submitted on 24 Apr 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 24 April 2024
Submitted on 24 Apr 2024
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2 April 2024
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 2 September 2023 with updates
Submitted on 4 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year