UKBizDB.co.uk

DALEBEAM LIMITED

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

This company is commonly known as Dalebeam Limited. The company was founded 31 years ago and was given the registration number 02773879. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DALEBEAM LIMITED
Company Number:02773879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director26 April 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary20 January 1993Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary15 December 1992Active
Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director15 December 1992Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director20 January 1993Active
Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Director16 January 2015Active

People with Significant Control

Marksglade Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-12-11Mortgage

Mortgage charge whole release with charge number.

Download
2017-12-11Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.