Dodford Properties Limited

General information

Name:

Dodford Properties Ltd

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 01924875

Incorporation date: 1985-06-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dodford Properties came into being in 1985 as a company enlisted under no 01924875, located at NN1 5AJ Northampton at Eagle House. The company has been in business for thirty nine years and its last known state is active. The registered name change from Amber Screen & Display to Dodford Properties Limited came on 2013-09-13. This business's SIC code is 18129 : Printing n.e.c.. 2022-08-31 is the last time company accounts were reported.

Our database about the enterprise's executives shows a leadership of two directors: Andre N. and David L. who joined the team on 1990-12-21.

Executives who have control over the firm are as follows: Andre N. owns 1/2 or less of company shares. David L. owns 1/2 or less of company shares.

  • Previous company's names
  • Dodford Properties Limited 2013-09-13
  • Amber Screen & Display Limited 1985-06-21

Financial data based on annual reports

Company staff

Andre N.

Role: Secretary

Latest update: 12 January 2024

Andre N.

Role: Director

Appointed: 21 December 1990

Latest update: 12 January 2024

David L.

Role: Director

Appointed: 21 December 1990

Latest update: 12 January 2024

People with significant control

Andre N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 December 2012
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

14 Cottesbrooke Park

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2013

Address:

14 Cottesbrooke Park

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2014

Address:

14 Cottesbrooke Park

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2015

Address:

14 Cottesbrooke Park

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2016

Address:

14 Cottesbrooke Park

Post code:

NN11 8YL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
38
Company Age

Closest Companies - by postcode