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.
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 | : |
|
Registered Address | : | 38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 16 February 2018 | Active |
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN | Director | - | Active |
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN | Director | 28 October 2019 | Active |
62 Lexham Gardens, London, W8 5JA | Director | - | Active |
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN | Director | 28 March 2001 | Active |
62c Lexham Gardens, London, W8 5JA | Director | 25 September 1996 | Active |
62 Lexham Gardens, London, W8 5JA | Director | 01 August 1999 | Active |
62 Lexham Gardens, London, W8 5JA | Director | - | Active |
62b Lexham Gardens, London, W8 5JA | Director | 28 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Officers | Change person secretary company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.