Warning: file_put_contents(c/468453489dbbdcd82e073ac58f0f1fef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dakota Developments Limited, CM13 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAKOTA DEVELOPMENTS LIMITED

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

This company is commonly known as Dakota Developments Limited. The company was founded 20 years ago and was given the registration number 04887742. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAKOTA DEVELOPMENTS LIMITED
Company Number:04887742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary16 February 2018Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director04 September 2003Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary04 May 2006Active
Bobbolds Farm, Cooks Pond Road, Milland Liphook, GU30 7JY

Secretary04 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 September 2003Active
Bobbolds Farm, Cooks Pond Road, Milland Liphook, GU30 7JY

Director04 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 September 2003Active

People with Significant Control

Mr Graham David Wick
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-29Address

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

Download
2019-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Resolution

Resolution.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Officers

Appoint person secretary company with name date.

Download
2018-02-23Officers

Termination secretary company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Officers

Change person secretary company with change date.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

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

Download
2016-09-12Address

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

Download
2016-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.