Warning: file_put_contents(c/1838aed479af3da76af56ee17a8fc232.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a6a51697a23fc26afbc6cee4359f9114.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/794cbba26b42b5b7cc6d9e8fb96a05af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dishley 102 Limited, E18 1HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISHLEY 102 LIMITED

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

This company is commonly known as Dishley 102 Limited. The company was founded 9 years ago and was given the registration number 09584463. The firm's registered office is in LONDON. You can find them at 1st Floor Commerce House, 1 Raven Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DISHLEY 102 LIMITED
Company Number:09584463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Commerce House, 1 Raven Road, London, England, E18 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, 65 Hopton Street, London, England, SE1 9LR

Director11 May 2015Active
Unit C, 65, Hopton St, London, United Kingdom, SE1 9LR

Director11 May 2015Active
Mulberry House, Henfold Lane, Beare Green, Dorking, England, RH5 4RP

Director06 December 2021Active
115, Bulwer Road, London, Uk, E11 1BU

Director16 November 2015Active

People with Significant Control

Sundrop Services Limited
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:1 Lubeck Drive, Andover, England, SP10 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Des Thomas Consultancy Ltd
Notified on:10 May 2022
Status:Active
Country of residence:United Kingdom
Address:Birches, Hall Road, Rochford, United Kingdom, SS4 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dishley 101 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit C, 65 Hopton Street, London, England, SE1 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Change of name

Certificate change of name company.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.