Company NameDoughty Limited
DirectorRobert Paul Doughty
Company StatusActive
Company Number04718883
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert Paul Doughty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
Essex
CO9 3PL
Director NameMichael Stephen Sherred
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrockham Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QS
Secretary NameMichael Stephen Sherred
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrockham Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QS
Director NameMrs Jacqueline Susan Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 06 October 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
Essex
CO9 3PL
Secretary NameMrs Jacqueline Susan Doughty
NationalityBritish
StatusResigned
Appointed13 June 2003(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 06 October 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
Essex
CO9 3PL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Susan Doughty
50.00%
Ordinary
1 at £1Robert Paul Doughty
50.00%
Ordinary

Financials

Year2014
Net Worth£12,102
Current Liabilities£72,578

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

2 May 2008Delivered on: 9 May 2008
Satisfied on: 14 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 anfield road liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2005Delivered on: 22 February 2005
Satisfied on: 18 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 brook road,liverpool L9 2BE.
Fully Satisfied
10 July 2009Delivered on: 16 July 2009
Satisfied on: 11 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 anfield road liverpool t/no MS55742 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 2004Delivered on: 16 December 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 arkles lane liverpool.
Outstanding
25 October 2004Delivered on: 29 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 conwy drive liverpool.
Outstanding
8 October 2004Delivered on: 26 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 watford road liverpool.
Outstanding
15 June 2004Delivered on: 17 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72 clapham road liverpool merseyside, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
16 March 2004Delivered on: 24 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 clovelly road liverpool.
Outstanding
4 July 2003Delivered on: 22 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bell the street woodham walter maldon essex.
Outstanding
1 July 2003Delivered on: 4 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 October 2022Termination of appointment of Jacqueline Susan Doughty as a secretary on 6 October 2022 (1 page)
7 October 2022Termination of appointment of Jacqueline Susan Doughty as a director on 6 October 2022 (1 page)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 November 2014Director's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Director's details changed for Mr Robert Paul Doughty on 30 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Robert Paul Doughty on 30 October 2014 (2 pages)
6 November 2014Secretary's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (1 page)
6 November 2014Director's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (2 pages)
6 November 2014Secretary's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 November 2010Annual return made up to 31 October 2010 (14 pages)
25 November 2010Annual return made up to 31 October 2010 (14 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 March 2010Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 September 2008Return made up to 10/09/08; full list of members (4 pages)
23 September 2008Return made up to 10/09/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 May 2008Return made up to 01/04/08; full list of members (4 pages)
7 May 2008Return made up to 01/04/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
2 December 2005Return made up to 01/04/05; full list of members (7 pages)
2 December 2005Return made up to 01/04/05; full list of members (7 pages)
29 March 2005Registered office changed on 29/03/05 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page)
29 March 2005Registered office changed on 29/03/05 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
30 September 2003Company name changed r & m property management limite d\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed r & m property management limite d\certificate issued on 30/09/03 (2 pages)
23 July 2003New secretary appointed;new director appointed (1 page)
23 July 2003New secretary appointed;new director appointed (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
15 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
1 April 2003Incorporation (12 pages)
1 April 2003Incorporation (12 pages)