UKBizDB.co.uk

DARTMOUTH GREEN LIMITED

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

This company is commonly known as Dartmouth Green Limited. The company was founded 16 years ago and was given the registration number 06484912. The firm's registered office is in BERKSHIRE. You can find them at Windsor House, Victoria Street, Windsor, Berkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DARTMOUTH GREEN LIMITED
Company Number:06484912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Windsor House, Victoria Street, Windsor, Berkshire, SL4 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grebe Lodge, Riversdale, Bourne End, United Kingdom, SL8 5EB

Secretary30 October 2012Active
The Dartmouth Hotel, Blackawton, Totnes, England, TQ9 7DE

Director30 November 2021Active
The Dartmouth Hotel, Blackawton, Totnes, England, TQ9 7DE

Director30 November 2021Active
31, Frensham, Bracknell, England, RG12 0TQ

Secretary28 January 2008Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary28 January 2008Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director28 January 2008Active
Two Chimneys North Street, Winkfield, Windsor, SL4 4TE

Director28 January 2008Active
The Dartmouth Hotel, Blackawton, Totnes, England, TQ9 7DE

Director01 September 2022Active
50, Churchfields, Dartmouth, England, TQ6 9HJ

Director05 December 2019Active
Grebe Lodge, Riversdale, Bourne End, United Kingdom, SL8 5EB

Director30 October 2012Active

People with Significant Control

Mr Neil Burgin
Notified on:30 November 2021
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:The Dartmouth Hotel, Blackawton, Totnes, England, TQ9 7DE
Nature of control:
  • Significant influence or control
Mr. James Frank Waugh
Notified on:05 December 2019
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:50, Churchfields, Dartmouth, England, TQ6 9HJ
Nature of control:
  • Significant influence or control
Mr Richard Allan Webb
Notified on:01 July 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Grbe Lodge, Riversdale, Bourne End, England, SL8 5EB
Nature of control:
  • Significant influence or control

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

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

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-23Address

Move registers to sail company with new address.

Download
2021-04-23Address

Change sail address company with new address.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.