UKBizDB.co.uk

DASHWOOD HOUSE LIMITED

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

This company is commonly known as Dashwood House Limited. The company was founded 33 years ago and was given the registration number 02514081. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DASHWOOD HOUSE LIMITED
Company Number:02514081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 May 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director26 September 2008Active
44 Riverine, Grosvenor Drive, Maidenhead, SL6 8PF

Secretary-Active
41 Links Road, Epsom, KT17 3PP

Secretary22 December 2000Active
126 Gloucester Road, Hampton, TW12 2UJ

Secretary18 April 1994Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 July 2016Active
Westways Farm, Gracious Pond Road, Chobham, GU24 8HH

Director-Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director22 December 2000Active
44 Riverine, Grosvenor Drive, Maidenhead, SL6 8PF

Director18 April 1994Active
9 Zinnia Close, Simons Park, Wokingham, RG41 3ND

Director-Active
5, Strand, London, United Kingdom, WC2N 5AF

Director10 December 2008Active
2 Howitts Close, Esher, KT10 8LX

Director22 December 2000Active
2 Belleville Road, London, SW11 6QT

Director13 October 1999Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
126 Gloucester Road, Hampton, TW12 2UJ

Director13 October 1995Active
Briarly Cottage, Pantings Lane, Highclere, RG20 9PS

Director-Active
42 Ridgewood Drive, Frimley, Camberley, GU16 5QF

Director08 May 2000Active
108, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ

Director26 September 2008Active
5, Strand, London, WC2N 5AF

Corporate Director26 September 2008Active
5 Strand, London, WC2N 5AF

Corporate Director06 September 2001Active
5, Strand, London, WC2N 5AF

Corporate Director10 December 2008Active
5 Strand, London, WC2N 5AF

Corporate Director01 September 2004Active

People with Significant Control

Ls London Holdings One Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change corporate director company with change date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.