UKBizDB.co.uk

DALEHOUSE LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:8 Poplar Close, Wimborne, Dorset, BH21 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Poplar Close, Wimborne, BH21 1TL

Secretary14 May 2003Active
St Leonards Farm, House, St. Leonards Farm Park, Ringwood Road West Moors, Ferndown, England, BH22 0AQ

Director22 June 2006Active
8 Poplar Close, Wimborne, BH21 1TL

Director14 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 May 2003Active
8 Gorse Hill Close, Oakdale, Poole, BH15 3QW

Director10 September 2004Active
Sweetapples Barn, Martin, Fordingbridge, SP6 3LF

Director16 June 2005Active
16 Glen Road, Poole, BH14 0HF

Director14 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.