UKBizDB.co.uk

DARTMOOR CIRCLE LIMITED

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

This company is commonly known as Dartmoor Circle Limited. The company was founded 15 years ago and was given the registration number 06709234. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DARTMOOR CIRCLE LIMITED
Company Number:06709234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary17 March 2011Active
46, Northernhay Street, Exeter, England, EX4 3ER

Director18 February 2010Active
8 Meldon Road, Chagford, Newton Abbot, TQ13 8BG

Director26 September 2008Active
43 Churchfields Drive, Bovey Tracey, Newton Abbot, TQ13 9QU

Director26 September 2008Active
43 Churchfields Drive, Bovey Tracey, Newton Abbot, TQ13 9QU

Secretary26 September 2008Active
Owlacombe Cottage Sigford, Newton Abbot, TQ12 6LG

Secretary20 October 2008Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director27 November 2012Active
15 Carmel Gardens, Tavistock, PL19 8RG

Director20 October 2008Active
27, Church Street, South Brent, TQ10 9AB

Director20 October 2008Active
Owlacombe Cottage Sigford, Newton Abbot, TQ12 6LG

Director20 October 2008Active
Riverside, Cleeve, Ivybridge, PL21 0LP

Director20 October 2008Active

People with Significant Control

Dr Adrian John Sargood
Notified on:03 March 2020
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Shadrake
Notified on:30 December 2019
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Grady Scott
Notified on:30 December 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-07-31Address

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

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Address

Move registers to sail company with new address.

Download
2017-09-26Address

Change sail address company with old address new address.

Download
2017-09-26Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.