UKBizDB.co.uk

DALESMOOR LIMITED

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

This company is commonly known as Dalesmoor Limited. The company was founded 9 years ago and was given the registration number 09286456. The firm's registered office is in GUILDFORD. You can find them at Castle House, Castle Street, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DALESMOOR LIMITED
Company Number:09286456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Castle House, Castle Street, Guildford, Surrey, United Kingdom, GU1 3UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Director16 October 2015Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director18 March 2016Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director29 October 2014Active

People with Significant Control

Mr Patrick Andrew Mcdowall
Notified on:29 June 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Alexander Mccabe
Notified on:29 June 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel William Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Address

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

Download
2020-07-07Resolution

Resolution.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.