UKBizDB.co.uk

DOWHALL PROPERTIES LTD

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

This company is commonly known as Dowhall Properties Ltd. The company was founded 7 years ago and was given the registration number 10643930. The firm's registered office is in CHESHUNT. You can find them at The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DOWHALL PROPERTIES LTD
Company Number:10643930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England, EN8 9SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Morley Hill, Enfield, England, EN2 0BG

Secretary13 March 2017Active
76 Morley Hill, Morley Hill, Enfield, England, EN2 0BG

Director13 March 2017Active
76 Morley Hill, Morley Hill, 76, Enfield, England, EN2 0BG

Director02 March 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 February 2017Active

People with Significant Control

Mr Aidan Martin O'Halloran
Notified on:28 February 2017
Status:Active
Date of birth:July 1962
Nationality:United Kingdom
Country of residence:England
Address:76, Morley Hill, Enfield, England, EN2 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:28 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine O'Halloran
Notified on:28 February 2017
Status:Active
Date of birth:January 1962
Nationality:United Kingdom
Country of residence:England
Address:76, Morley Hill, Enfield, England, EN2 0BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

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

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Change account reference date company previous shortened.

Download
2018-04-18Accounts

Change account reference date company current extended.

Download
2018-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Capital

Capital allotment shares.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Capital

Capital allotment shares.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.