UKBizDB.co.uk

DABALOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dabalow Limited. The company was founded 57 years ago and was given the registration number 00899702. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 38 Dollar Street, Cirencester, Gloucestershire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DABALOW LIMITED
Company Number:00899702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Secretary-Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director-Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director16 February 2018Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director-Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director28 October 2019Active
62 Lexham Gardens, London, W8 5JA

Director-Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director28 March 2001Active
62c Lexham Gardens, London, W8 5JA

Director25 September 1996Active
62 Lexham Gardens, London, W8 5JA

Director01 August 1999Active
62 Lexham Gardens, London, W8 5JA

Director-Active
62b Lexham Gardens, London, W8 5JA

Director28 April 1998Active

People with Significant Control

Shyan Fatimeh Khaleeli
Notified on:16 February 2018
Status:Active
Date of birth:June 1985
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Significant influence or control
Mr Hugo Ralph Vickers
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Significant influence or control
Mr Fergus Hermon Robert Fleming
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Significant influence or control
Mr Domenico Lellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Italian
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Significant influence or control
Mr Nicholas Alexander Hepburn Milne-Home
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.