UKBizDB.co.uk

DODGSON BES LIMITED

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

This company is commonly known as Dodgson Bes Limited. The company was founded 32 years ago and was given the registration number 02691597. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DODGSON BES LIMITED
Company Number:02691597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Secretary07 January 1998Active
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Director16 February 2008Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Secretary24 February 1992Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary01 August 1992Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Director24 February 1992Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director24 February 1992Active
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Director31 October 2001Active
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Director07 January 1998Active
6 Wairoa Avenue, North Bondi,

Director16 February 2008Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director24 February 1992Active
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW

Director03 May 1994Active
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Director16 February 2008Active
8 Bleadon Hill, Weston Super Mare, BS24 9JD

Director16 February 2008Active

People with Significant Control

Mr David John Dodgson
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:United Kingdom
Address:8, Bleadon Hill, Weston Super Mare, United Kingdom, BS24 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Mary Dodgson
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:United Kingdom
Address:8, Bleadon Hill, Weston Super Mare, United Kingdom, BS24 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-06Address

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

Download
2021-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-08-15Address

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

Download
2020-08-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.