Me Dockenfield Holdings Limited

General information

Name:

Me Dockenfield Holdings Ltd

Office Address:

Tilford House Farnham Business Park Weydon Lane GU9 8QT Farnham

Number: 11037708

Incorporation date: 2017-10-30

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The company is located in Farnham under the following Company Registration No.: 11037708. This company was established in the year 2017. The office of the firm is located at Tilford House Farnham Business Park Weydon Lane. The area code is GU9 8QT. This enterprise's declared SIC number is 68100, that means Buying and selling of own real estate. 2021-03-31 is the last time when the accounts were filed.

At the moment, we have a single director in the company: Morgan M. (since 2023-11-13). For 3 years Nicholas E., had been functioning as a director for this specific business until the resignation 4 years ago. In addition another director, namely Simon M. gave up the position in 2023.

The companies with significant control over this firm are: Marshall Eaton Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Farnham at St. Georges Yard, GU9 7LW and was registered as a PSC under the reg no 9204726.

Financial data based on annual reports

Company staff

Morgan M.

Role: Director

Appointed: 13 November 2023

Latest update: 16 December 2023

Morgan M.

Role: Secretary

Appointed: 30 October 2017

Latest update: 16 December 2023

People with significant control

Marshall Eaton Developments Limited
Address: 9 St. Georges Yard, Farnham, GU9 7LW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 9204726
Notified on 23 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas E.
Notified on 30 October 2017
Ceased on 23 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 30 October 2017
Ceased on 23 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 November 2022
Confirmation statement last made up date 19 October 2021
Annual Accounts
Start Date For Period Covered By Report 30 October 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 30 October 2017
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Mon, 2nd Oct 2023 - the day director's appointment was terminated (TM01)
filed on: 13th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
6
Company Age

Closest Companies - by postcode