UKBizDB.co.uk

DALES MANCRAFT LIMITED

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

This company is commonly known as Dales Mancraft Limited. The company was founded 61 years ago and was given the registration number 00735348. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DALES MANCRAFT LIMITED
Company Number:00735348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Secretary09 March 2009Active
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Director15 May 2003Active
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Director15 May 2003Active
Pineview Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary-Active
Pineview Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director-Active
Pineview Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director-Active

People with Significant Control

Mrs Kathlyn Gertrude Dale
Notified on:06 April 2016
Status:Active
Date of birth:April 1922
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Marshall
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Cathryn Sheridan Gilles
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Russell-Cooke Trust Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Putney Hill, London, England, SW15 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-05Gazette

Gazette filings brought up to date.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Gazette

Gazette notice compulsary.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.