DOUGLAS HOUSE HOLDINGS LIMITED
Overview
| Company Name | DOUGLAS HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12230338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOUGLAS HOUSE HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is DOUGLAS HOUSE HOLDINGS LIMITED located?
| Registered Office Address | Douglas House Green Street WN3 4DQ Wigan England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOUGLAS HOUSE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOMIS BLACKFRIARS LIMITED | Sep 27, 2019 | Sep 27, 2019 |
What are the latest accounts for DOUGLAS HOUSE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DOUGLAS HOUSE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for DOUGLAS HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Apr 30, 2025 | 11 pages | AA | ||||||||||
Appointment of Mr Kevin Haselden as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed domis blackfriars LIMITED\certificate issued on 11/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on Sep 20, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lee Scott Mccarren as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Rachel Mccarren as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Elizabeth Ismail as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Douglas House Green Street Wigan WN3 4DQ United Kingdom to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on Sep 16, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kingsley Peter Thornton on Sep 08, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom to Douglas House Green Street Wigan WN3 4DQ on Mar 13, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Director's details changed for Mr Simon Anthony Ismail on Sep 27, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Change of details for Domis Property Group Limited as a person with significant control on Jan 05, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 840 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom to Unit 2, Block C 14 Hulme Street Salford M5 4ZG on Jan 06, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DOUGLAS HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASELDEN, Kevin John | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 341228800001 | |||||
| ISMAIL, Joanne Elizabeth | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 260507060002 | |||||
| ISMAIL, Simon Anthony | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 181700030005 | |||||
| THORNTON, Kingsley Peter | Director | Green Street WN3 4DQ Wigan Douglas House England | United Kingdom | British | 228756270008 | |||||
| MCCARREN, Lee Scott | Director | Benson Road Birchwood WA3 7PQ Warrington The Spectrum England | England | British | 107908930001 | |||||
| MCCARREN, Sarah Rachel | Director | Benson Road Birchwood WA3 7PQ Warrington The Spectrum England | England | British | 111209690001 |
Who are the persons with significant control of DOUGLAS HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Domis Property Group Limited | Sep 27, 2019 | 14 Hulme Street M5 4ZG Salford Unit 2, Block C United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0