Company NameDoa Commercial Property Ltd
Company StatusActive
Company Number11047956
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David George Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Damien Arthur Robert Abraham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Matthew Oliver
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMrs Debra Jayne Oliver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Phillip George Oliver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF

Location

Registered AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

28 February 2019Delivered on: 28 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1. the freehold property known as or being unit c skyline 120 braintree essex comprised in title number EX966264 together with all buildings, fixtures, fixed plant, machinery together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.. 2. any shares held by the mortgagor in any company from time to time.. 3. the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property.
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 August 2020Appointment of Mrs Debra Jane Oliver as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Damien Arthur Robert Abraham as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Phillip Oliver as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Matthew Oliver as a director on 20 August 2020 (2 pages)
4 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 February 2019Registration of charge 110479560002, created on 28 February 2019 (37 pages)
22 January 2019Registration of charge 110479560001, created on 17 January 2019 (61 pages)
19 November 2018Director's details changed (2 pages)
19 November 2018Confirmation statement made on 5 November 2018 with updates (3 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)