This company is commonly known as Dalehouse Limited. The company was founded 21 years ago and was given the registration number 04763610. The firm's registered office is in DORSET. You can find them at 8 Poplar Close, Wimborne, Dorset, . This company's SIC code is 55900 - Other accommodation.
Name | : | DALEHOUSE LIMITED |
---|---|---|
Company Number | : | 04763610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Poplar Close, Wimborne, Dorset, BH21 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Poplar Close, Wimborne, BH21 1TL | Secretary | 14 May 2003 | Active |
St Leonards Farm, House, St. Leonards Farm Park, Ringwood Road West Moors, Ferndown, England, BH22 0AQ | Director | 22 June 2006 | Active |
8 Poplar Close, Wimborne, BH21 1TL | Director | 14 May 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 May 2003 | Active |
8 Gorse Hill Close, Oakdale, Poole, BH15 3QW | Director | 10 September 2004 | Active |
Sweetapples Barn, Martin, Fordingbridge, SP6 3LF | Director | 16 June 2005 | Active |
16 Glen Road, Poole, BH14 0HF | Director | 14 May 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 May 2003 | Active |
Mr Andrew Alan Pratten | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 8, Poplar Close, Wimborne, United Kingdom, BH21 1TL |
Nature of control | : |
|
Mr Andrew Anthony Rathbone Featherstone | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Office, Sutton Waldronale Farm, Blandford Forum, England, DT11 8PG |
Nature of control | : |
|
Mr James William Evered Love | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Leonards Farm House, St. Leonards Farm Park, Ringwood Road, Ferndown, United Kingdom, BH22 0AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-03 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.