Warning: file_put_contents(c/ccf30aef67fda525c66b0e80ad838037.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dale Eddison Limited, LS18 5GN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALE EDDISON LIMITED

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

This company is commonly known as Dale Eddison Limited. The company was founded 16 years ago and was given the registration number 06339901. The firm's registered office is in HORSFORTH. You can find them at Linley & Simpson Troy Mills, Troy Road, Horsforth, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DALE EDDISON LIMITED
Company Number:06339901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Linley & Simpson Troy Mills, Troy Road, Horsforth, LS18 5GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director09 July 2019Active
70, St. Mary Axe, London, England, EC3A 8BE

Director08 November 2018Active
70, St. Mary Axe, London, England, EC3A 8BE

Director19 December 2020Active
70, St. Mary Axe, London, England, EC3A 8BE

Director05 July 2023Active
12 Sycamore Street, Stockeld Way, Ilkley, England, LS29 9HQ

Secretary10 August 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary10 August 2007Active
Aldercroft, 18 Chevin Avenue, The Homestead, Menston, LS29 6PE

Director10 August 2007Active
14 Ashburn Place, Ilkely, LS29 9NW

Director10 August 2007Active
12 Sycamore Street, Stockeld Way, Ilkley, England, LS29 9HQ

Director10 August 2007Active
40, Holme Grove, Burley In Wharfedale, Ilkley, England, LS29 7LB

Director04 April 2013Active
70, St. Mary Axe, London, England, EC3A 8BE

Director08 November 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 August 2007Active

People with Significant Control

Linley & Simpson Group Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Eddison
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:15 The Grove, West Yorkshire, LS29 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:15 The Grove, West Yorkshire, LS29 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Benjamin Dale
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:15 The Grove, West Yorkshire, LS29 9LW
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 (5 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
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.