General information

Name:

Doranoak Ltd

Office Address:

Three Chimneys Gravelly Hill CR3 6ES Caterham

Number: 03089492

Incorporation date: 1995-08-09

Dissolution date: 2023-01-17

End of financial year: 08 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Caterham under the following Company Registration No.: 03089492. It was established in the year 1995. The headquarters of the company was situated at Three Chimneys Gravelly Hill. The post code is CR3 6ES. This business was dissolved on 17th January 2023, meaning it had been active for twenty eight years.

The following business was managed by an individual director: Joanne W. who was caring of it for 2 years.

The companies with significant control over this firm were: Lithend Estates Ltd owned over 3/4 of company shares. This business could have been reached in Southampton at Grange Drive, Hedge End, SO30 2AF and was registered as a PSC under the reg no 10382192.

Financial data based on annual reports

Company staff

Joanne W.

Role: Director

Appointed: 14 December 2021

Latest update: 18 January 2024

People with significant control

Lithend Estates Ltd
Address: Clarke Willmott Llp Grange Drive, Hedge End, Southampton, SO30 2AF, England
Legal authority England And Wales
Legal form Ltd Company
Country registered United Kingdom
Place registered Englanfd And Wales
Registration number 10382192
Notified on 9 December 2019
Nature of control:
over 3/4 of shares
Ian V.
Notified on 9 August 2017
Ceased on 9 December 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 08 April 2024
Account last made up date 08 July 2022
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 10 June 2013
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 11 April 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 July 2015
Annual Accounts 19 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 15 August 2017
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 8th Jul 2022 (AA)
filed on: 13th, July 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Lithend House Free Street

Post code:

SO32 1EE

City / Town:

Bishops Waltham

HQ address,
2015

Address:

34 Clayhill Close Waltham Chase

Post code:

SO32 2TU

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode