UKBizDB.co.uk

DRAGON ESTATES LIMITED

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

This company is commonly known as Dragon Estates Limited. The company was founded 40 years ago and was given the registration number 01731518. The firm's registered office is in COWBRIDGE. You can find them at Church House Stallcourt Close, Llanblethian, Cowbridge, Vale Of Glamorgan. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DRAGON ESTATES LIMITED
Company Number:01731518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1983
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Church House Stallcourt Close, Llanblethian, Cowbridge, Vale Of Glamorgan, CF71 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, Stallcourt Close, Llanblethian, Cowbridge, CF71 7JU

Secretary-Active
Church House, Stallcourt Close, Llanblethian, Cowbridge, CF71 7JU

Director08 August 1997Active
Church House, Stallcourt Close, Llanblethian, Cowbridge, CF71 7JU

Director-Active
The Iii Tuns, St Nicholas, CF5

Director-Active
Westway House, St Nicholas, Wales, CF5 6SH

Director02 March 1992Active

People with Significant Control

Mrs Lois Eleanor Opperman
Notified on:09 June 2021
Status:Active
Date of birth:April 1968
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas Richard James Opperman
Notified on:09 June 2021
Status:Active
Date of birth:November 1965
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Isobel Mary Williamson-Jones
Notified on:09 June 2021
Status:Active
Date of birth:January 1970
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Andrew Edward Williamson-Jones
Notified on:09 June 2021
Status:Active
Date of birth:May 1971
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Lawrence Hugh Wyndham Williams
Notified on:21 June 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
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 (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
2023-02-10Gazette

Gazette dissolved liquidation.

Download
2022-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-07Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-04-16Capital

Capital name of class of shares.

Download
2021-04-09Capital

Capital name of class of shares.

Download
2021-03-29Accounts

Change account reference date company current extended.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.