UKBizDB.co.uk

DOLLGRADE LIMITED

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

This company is commonly known as Dollgrade Limited. The company was founded 42 years ago and was given the registration number 01576505. The firm's registered office is in . You can find them at 149 Cambridge Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOLLGRADE LIMITED
Company Number:01576505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:149 Cambridge Street, London, SW1V 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149 Cambridge Street, London, SW1V 4QB

Secretary06 February 2006Active
71 Allfarthing Lane, London, United Kingdom, SW18 2AR

Director01 August 2017Active
149 Cambridge Street, London, SW1V 4QB

Director01 March 1999Active
149 Basement Flat, Cambridge Street, Pimlico, London, SW1V 4QB

Director20 October 2009Active
149 Cambridge Street, London, SW1V 4QB

Director26 February 1998Active
149 Cambridge Street, Flat 2, London, SW1V 4QB

Director28 February 2006Active
149 Cambridge Street, London, SW1V 4QB

Secretary01 September 2002Active
149 Cambridge Street, London, SW1V 4QB

Secretary01 April 1999Active
149 Cambridge Street, Pimlico, London, SW1V 4QB

Secretary-Active
149 Cambridge Street, London, SW1V 4QB

Director24 July 2002Active
149 Cambridge Street, London, SW1V 4QB

Director-Active
149 Cambridge Street, London, SW1V 4QB

Director-Active
149 Cambridge Street, Pimlico, London, SW1V 4QB

Director-Active
149 Cambridge Street, London, SW1V 4QB

Director-Active
Bisterne Manor, Ringwood, Hampshire, United Kingdom, BH24 3BN

Director01 September 2002Active
149 Cambridge Street, London, SW1V 4QB

Director24 January 1995Active
149 Cambridge Street, London, SW1V 4QB

Director26 February 1998Active

People with Significant Control

Mr Alexander Peter Hallam Mills
Notified on:01 August 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:71 Allfarthing Lane, London, United Kingdom, SW18 2AR
Nature of control:
  • Significant influence or control
Mr Giles Marshall Hallam Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:149 Cambridge Street, SW1V 4QB
Nature of control:
  • Significant influence or control
Sir Michael Anthony Claes Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:149, Cambridge Street, London, England, SW1V 4QB
Nature of control:
  • Significant influence or control
Ms Louisa North
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:149, Cambridge Street, London, England, SW1V 4QB
Nature of control:
  • Significant influence or control
Ms Selina Tobaccowala
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:American
Address:149 Cambridge Street, SW1V 4QB
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 (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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type dormant.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.