Company NameDobbie Developments Limited
Company StatusDissolved
Company Number05562124
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Simon Dobbie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleChartered Engineer
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMiss Tracy Amanda Collins
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCival Servant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMiss Tracy Amanda Collins
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCival Servant
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1Mrs Tracy Amanda Dobbie
75.00%
Ordinary
2 at £1Mr James Simon Dobbie
25.00%
Ordinary

Financials

Year2014
Net Worth£36,625
Cash£10,041
Current Liabilities£27,364

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 March 2007Delivered on: 17 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £195,000.00 and all other monies due or to become due.
Particulars: 33 widford chase chelmsford essex. Fixed charge over all rental income and.
Outstanding
11 January 2006Delivered on: 19 January 2006
Satisfied on: 23 March 2007
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: 33 wildford chase chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Satisfaction of charge 2 in full (1 page)
2 April 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
21 August 2018Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mrs. Tracy Amanda Dobbie on 21 August 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 August 2017Secretary's details changed for Tracy Amanda Dobbie on 4 August 2017 (1 page)
4 August 2017Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mrs. Tracy Amanda Dobbie on 4 August 2017 (2 pages)
4 August 2017Director's details changed for James Simon Dobbie on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mrs. Tracy Amanda Dobbie on 4 August 2017 (2 pages)
4 August 2017Secretary's details changed for Tracy Amanda Dobbie on 4 August 2017 (1 page)
4 August 2017Director's details changed for James Simon Dobbie on 4 August 2017 (2 pages)
4 August 2017Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 4 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8
(5 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 8
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8
(5 pages)
20 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8
(5 pages)
6 October 2014Director's details changed for James Simon Dobbie on 13 September 2014 (2 pages)
6 October 2014Director's details changed for James Simon Dobbie on 13 September 2014 (2 pages)
2 October 2014Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page)
2 October 2014Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages)
2 October 2014Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8
(5 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 13/09/07; full list of members (2 pages)
19 November 2007Return made up to 13/09/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Ad 12/02/07--------- £ si 2@1=2 £ ic 6/8 (2 pages)
22 February 2007Ad 12/02/07--------- £ si 2@1=2 £ ic 6/8 (2 pages)
2 October 2006Return made up to 13/09/06; full list of members (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 13/09/06; full list of members (5 pages)
2 October 2006Director's particulars changed (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Ad 13/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 September 2005Ad 13/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)