Warning: file_put_contents(c/c2bf32946a29ea76e20ec4a70bc7c263.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dage Redevelopment Ltd, RH4 2HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAGE REDEVELOPMENT LTD

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

This company is commonly known as Dage Redevelopment Ltd. The company was founded 5 years ago and was given the registration number 11730667. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DAGE REDEVELOPMENT LTD
Company Number:11730667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director17 December 2018Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director17 December 2018Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director17 December 2018Active

People with Significant Control

Mr Tom Gerard Sherwood
Notified on:17 December 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Matthew Benton
Notified on:17 December 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Patrick Gilbert
Notified on:17 December 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.