UKBizDB.co.uk

DALE HOUSE (MONKTON COMBE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliffe Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliff Hill, Bristol, United Kingdom,

Corporate Secretary13 November 2012Active
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

Director01 February 2017Active
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

Director17 January 2005Active
Broad Meadows, Crabtree Lane, Dundry, Bristol, BS41 8LN

Secretary30 June 2009Active
34 Gay Street, Bath, BA1 2NT

Secretary-Active
181 Whiteladies Road, Bristol, BS8 2RY

Secretary05 May 2000Active
Hill House, 21 Sion Road, Bath, BA1 5SQ

Secretary16 August 2008Active
Greenscombe House, Greenscombe, Bruton, BA10 0QJ

Secretary17 October 2000Active
Flat 21 Dale House, Monkton Combe, Bath, BA2 7ES

Director-Active
15 Dale House St Michaels Court, Monkton Combe, Bath, BA2 7HA

Director19 January 1996Active
16 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES

Director29 October 2002Active
Flat 15 Dale House, Monkton Combe, Bath, BA2 7ES

Director-Active
22 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES

Director01 December 1999Active
22 Dale House Saint Michaels Court, Monkton Combe, Bath, BA2 7ES

Director08 January 1993Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-26Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-13Officers

Appoint corporate secretary company with name.

Download

Copyright © 2024. All rights reserved.