UKBizDB.co.uk

DRAGOMAN (HOLDINGS) LIMITED

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

This company is commonly known as Dragoman (holdings) Limited. The company was founded 28 years ago and was given the registration number 03096376. The firm's registered office is in STOWMARKET. You can find them at Camp Green Kenton Road, Debenham, Stowmarket, Suffolk. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DRAGOMAN (HOLDINGS) LIMITED
Company Number:03096376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Camp Green Kenton Road, Debenham, Stowmarket, Suffolk, IP14 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camp Green Kenton Road, Debenham, Stowmarket, IP14 6LA

Secretary31 December 2009Active
Smyth's House, Kenton Road, Debenham, Stowmarket, England, IP14 6LA

Director30 August 1995Active
Benningham Hall, Benningham Green, Occold, Eye, IP23 7PF

Director30 August 1995Active
30, Lucerne Crescent, Alphington, Australia,

Director14 July 2008Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary30 August 1995Active
1, Castlings Hall, Groton, Sudbury, CO10 5ET

Secretary03 July 2007Active
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB

Secretary30 August 1995Active
1, Castlings Hall, Groton, Sudbury, CO10 5ET

Director03 July 2007Active
Brook Lodge, Brook Lane Framlingham, Woodbridge, IP13 9EB

Director30 August 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director30 August 1995Active

People with Significant Control

Rt. Hon. Charles Henry Kenneth Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Benningham Hall, Benningham Hall, Eye, England, IP23 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George James Durie
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Camp Green Kenton Road, Stowmarket, IP14 6LA
Nature of control:
  • Ownership of shares 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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Change account reference date company current shortened.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Miscellaneous

Legacy.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.