This company is commonly known as Dale House (monkton Combe) Limited. The company was founded 50 years ago and was given the registration number 01158944. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliffe Hill, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | DALE HOUSE (MONKTON COMBE) LIMITED |
---|---|---|
Company Number | : | 01158944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Waring House, Redcliffe Hill, Bristol, BS1 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Waring House, Redcliff Hill, Bristol, United Kingdom, | Corporate Secretary | 13 November 2012 | Active |
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB | Director | 01 February 2017 | Active |
Flat 20 Dale House, Monkton Combe, Bath, BA2 7ES | Director | - | Active |
Flat 14 Dale House, Monkton Combe, Bath, BA2 7ES | Director | - | Active |
Dale House, St Michaels Court, Monkton Combe, Bath, BA2 7ES | Director | 17 January 2005 | Active |
Broad Meadows, Crabtree Lane, Dundry, Bristol, BS41 8LN | Secretary | 30 June 2009 | Active |
34 Gay Street, Bath, BA1 2NT | Secretary | - | Active |
181 Whiteladies Road, Bristol, BS8 2RY | Secretary | 05 May 2000 | Active |
Hill House, 21 Sion Road, Bath, BA1 5SQ | Secretary | 16 August 2008 | Active |
Greenscombe House, Greenscombe, Bruton, BA10 0QJ | Secretary | 17 October 2000 | Active |
Flat 21 Dale House, Monkton Combe, Bath, BA2 7ES | Director | - | Active |
15 Dale House St Michaels Court, Monkton Combe, Bath, BA2 7HA | Director | 19 January 1996 | Active |
16 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES | Director | 29 October 2002 | Active |
Flat 15 Dale House, Monkton Combe, Bath, BA2 7ES | Director | - | Active |
22 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES | Director | 01 December 1999 | Active |
22 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES | Director | 08 January 1993 | Active |
Mr Andrew Michael Delong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 10, Waring House, Bristol, BS1 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-13 | Officers | Appoint corporate secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.