This company is commonly known as Daukes House Management Company Limited. The company was founded 7 years ago and was given the registration number 10584133. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 98000 - Residents property management.
Name | : | DAUKES HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10584133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2017 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, England, BN3 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, England, BN3 2DL | Director | 25 January 2018 | Active |
55, Farm Road, Hove, England, BN3 1FD | Director | 25 January 2017 | Active |
Md O'shea And Sons, Park Road, Killarney, Ireland, | Director | 25 January 2017 | Active |
Mr Saadi Abdulrahim Hassan Alrais | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Emirati |
Country of residence | : | England |
Address | : | 168, Church Road, Hove, England, BN3 2DL |
Nature of control | : |
|
Franz Josef Knoblauch | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 55, Farm Road, Hove, England, BN3 1FD |
Nature of control | : |
|
Paul Thomas O'Shea | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Md O'shea And Sons, Park Road, Killarney, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-04 | Dissolution | Dissolution application strike off company. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.