UKBizDB.co.uk

DALE BROOK ESTATE LIMITED

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

This company is commonly known as Dale Brook Estate Limited. The company was founded 4 years ago and was given the registration number 12168276. The firm's registered office is in CHESTERFIELD. You can find them at Dale Brook House Baslow Road, Eastmoor, Chesterfield, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DALE BROOK ESTATE LIMITED
Company Number:12168276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Dale Brook House Baslow Road, Eastmoor, Chesterfield, Derbyshire, United Kingdom, S42 7DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Peak Gateway Business Park, Baslow Road, Eastmoor, England, S42 7DA

Director01 November 2021Active
Dale Brook House, Baslow Road, Eastmoor, Chesterfield, United Kingdom, S42 7DD

Director06 October 2020Active
Dale Brook House, Baslow Road, Eastmoor, Chesterfield, United Kingdom, S42 7DD

Director21 August 2019Active
Dale Brook House, Baslow Road, Eastmoor, Chesterfield, United Kingdom, S42 7DD

Director06 October 2020Active
Acero, 1 Concourse Way, Sheffield, England, S1 2BJ

Corporate Director01 October 2021Active
Dale Brook House, Baslow Road, Eastmoor, Chesterfield, United Kingdom, S42 7DD

Corporate Director21 August 2019Active

People with Significant Control

Ohm Topco
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:Dale Brook House, Baslow Road, Eastmoor, England, S42 7DD
Nature of control:
  • Significant influence or control
Ohm Futures Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Acero, 1 Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jessica Imogen Rose Ludlam
Notified on:06 October 2020
Status:Active
Date of birth:August 1992
Nationality:English
Country of residence:United Kingdom
Address:Dale Brook House, Baslow Road, Chesterfield, United Kingdom, S42 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael William Ludlam
Notified on:01 March 2020
Status:Active
Date of birth:June 1987
Nationality:English
Country of residence:United Kingdom
Address:Dale Brook House, Baslow Road, Chesterfield, United Kingdom, S42 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Will Ludlam Limited
Notified on:21 August 2019
Status:Active
Country of residence:United Kingdom
Address:Dale Brook House, Baslow Road, Chesterfield, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2023-10-24Address

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

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Change of name

Certificate change of name company.

Download
2023-09-11Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Dissolution

Dissolution application strike off company.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Accounts

Change account reference date company current shortened.

Download
2021-10-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Officers

Appoint corporate director company with name date.

Download
2021-10-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.