Doe Lea Properties Ltd, Chesterfield

Doe Lea Properties Ltd is a private limited company. Once, it was named Ericson Developments Ltd (it was changed on 2014-01-29). Situated at 70 Langwith Road, Bolsover, Chesterfield S44 6HW, the aforementioned 13 years old enterprise was incorporated on 2010-12-07 and is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
2 directors can be found in this enterprise: Samantha R. (appointed on 29 March 2023), Glyn R. (appointed on 01 January 2014).
About
Name: Doe Lea Properties Ltd
Number: 07462625
Incorporation date: 2010-12-07
End of financial year: 31 December
 
Address: 70 Langwith Road
Bolsover
Chesterfield
S44 6HW
SIC code: 70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Samantha R.
7 September 2023
Nature of control: 75,01-100% shares
Glynn R.
30 June 2016 - 7 September 2023
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets - - 2 5,577 8,933 6,774 3,602 8,336 4,025 2,566 25,775 69,584
Fixed Assets - - - - 4,000 4,000 4,000 4,000 4,000 19,000 19,675 389,241
Total Assets Less Current Liabilities - - 2 3,413 6,353 8,375 5,109 8,434 3,661 21,305 33,625 258,900
Number Shares Allotted - 1 1 2 2 - - - - - - -
Shareholder Funds 1 1 2 3,413 6,353 4,555 - - - - - -
Tangible Fixed Assets - - - - 4,000 - - - - - - -

The deadline for Doe Lea Properties Ltd confirmation statement filing is 2024-10-10. The previous one was submitted on 2023-09-26. The date for the next annual accounts filing is 30 September 2024. Latest accounts filing was filed for the time period up until 31 December 2022.

2 persons of significant control are reported in the Companies House, namely: Samantha R. who has over 3/4 of shares. Glynn R. who has over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thursday 22nd February 2024 director's details were changed
filed on: 22nd, February 2024 | officers
Free Download (2 pages)