DOUCH PARTNERS LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5HT
Company number 04139434
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address UNIT 1 SPRINGHILL ORCHARD, WEIR WOOD, FOREST ROW, EAST SUSSEX, RH18 5HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43220 - Plumbing, heat and air-conditioning installation, 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 10,050 . The most likely internet sites of DOUCH PARTNERS LIMITED are www.douchpartners.co.uk, and www.douch-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. The distance to to Balcombe Rail Station is 6.9 miles; to Buxted Rail Station is 9 miles; to Uckfield Rail Station is 9.5 miles; to Burgess Hill Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douch Partners Limited is a Private Limited Company. The company registration number is 04139434. Douch Partners Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Douch Partners Limited is Unit 1 Springhill Orchard Weir Wood Forest Row East Sussex Rh18 5ht. The company`s financial liabilities are £305.75k. It is £265.22k against last year. The cash in hand is £210.49k. It is £179.8k against last year. And the total assets are £449.28k, which is £284.28k against last year. KORTH, Ashley Stuart Leslie is a Secretary of the company. DOUCH, William Tobias Giles is a Director of the company. KORTH, Ashley Stuart Leslie is a Director of the company. SMITH, Richard is a Director of the company. Secretary GORDON, Amanda Kate has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director DOUCH, Zachary Michael has been resigned. Director GORDON, Amanda Kate has been resigned. Director MORPHEW, Piers Nicholas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Development of building projects".


douch partners Key Finiance

LIABILITIES £305.75k
+654%
CASH £210.49k
+585%
TOTAL ASSETS £449.28k
+172%
All Financial Figures

Current Directors

Secretary
KORTH, Ashley Stuart Leslie
Appointed Date: 07 May 2008

Director
DOUCH, William Tobias Giles
Appointed Date: 11 January 2001
60 years old

Director
KORTH, Ashley Stuart Leslie
Appointed Date: 01 August 2011
57 years old

Director
SMITH, Richard
Appointed Date: 01 November 2003
60 years old

Resigned Directors

Secretary
GORDON, Amanda Kate
Resigned: 07 May 2008
Appointed Date: 11 January 2001

Nominee Secretary
WAYNE, Harold
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
DOUCH, Zachary Michael
Resigned: 28 September 2006
Appointed Date: 01 November 2003
58 years old

Director
GORDON, Amanda Kate
Resigned: 07 May 2008
Appointed Date: 01 November 2003
58 years old

Director
MORPHEW, Piers Nicholas
Resigned: 07 May 2008
Appointed Date: 01 November 2003
59 years old

Nominee Director
WAYNE, Yvonne
Resigned: 11 January 2001
Appointed Date: 11 January 2001
45 years old

Persons With Significant Control

Mr William Tobias Giles Douch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DOUCH PARTNERS LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,050

29 Jan 2016
Register inspection address has been changed from C/O Jayden Consultants Ltd North Park Lodge 57 South Street East Hoathly Lewes East Sussex BN8 6DS England to Unit 1, Springhill Orchard Weir Wood Forest Row East Sussex RH18 5HT
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
03 Apr 2001
New secretary appointed
03 Apr 2001
New director appointed
03 Apr 2001
Secretary resigned
03 Apr 2001
Director resigned
11 Jan 2001
Incorporation

DOUCH PARTNERS LIMITED Charges

21 May 2013
Charge code 0413 9434 0006
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 4 springhill orchard weirwood forest…
13 July 2012
Mortgage deed
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 1, spring hill orchard, spring hill farm, froest…
13 July 2012
Mortgage deed
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 3, spring hill orchard, spring hill farm, forest…
24 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Judith Hilary Ellis
Description: F/H land and buildings at the tobias school of art coombe…
12 May 2005
Legal mortgage
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The milliners and lantern studio priory road forest row…