DASHVALE LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 6QL

Company number 01348288
Status Active
Incorporation Date 16 January 1978
Company Type Private Limited Company
Address SUNMEAD COTTAGE, GREEN STREET, SUNBURY-ON-THAMES, MIDDLESEX, TW16 6QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Joan Marjorie Pearce as a director on 14 January 2017; Appointment of Mr Andrew Pearce as a director on 14 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DASHVALE LIMITED are www.dashvale.co.uk, and www.dashvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Fulwell Rail Station is 3.3 miles; to Byfleet & New Haw Rail Station is 5 miles; to Chessington North Rail Station is 5.9 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dashvale Limited is a Private Limited Company. The company registration number is 01348288. Dashvale Limited has been working since 16 January 1978. The present status of the company is Active. The registered address of Dashvale Limited is Sunmead Cottage Green Street Sunbury On Thames Middlesex Tw16 6ql. The company`s financial liabilities are £76.11k. It is £35.53k against last year. The cash in hand is £99.5k. It is £45.45k against last year. And the total assets are £106.04k, which is £27.06k against last year. HARDING, Roger William is a Secretary of the company. GRENFELL, Peter is a Director of the company. MARTIN, Howard Neil is a Director of the company. PEARCE, Andrew is a Director of the company. Secretary MCCOMBE, Janis Elizabeth has been resigned. Director GRENFELL, Rosemary has been resigned. Director MARTIN, Frederick George has been resigned. Director MARTIN, Peggy Hortensia has been resigned. Director PEARCE, Joan Marjorie has been resigned. Director PEARCE, John has been resigned. Director TAYLOR, Ann Edith has been resigned. Director TAYLOR, Kenneth Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dashvale Key Finiance

LIABILITIES £76.11k
+87%
CASH £99.5k
+84%
TOTAL ASSETS £106.04k
+34%
All Financial Figures

Current Directors

Secretary
HARDING, Roger William
Appointed Date: 10 March 2011

Director
GRENFELL, Peter
Appointed Date: 01 January 2015
49 years old

Director
MARTIN, Howard Neil
Appointed Date: 15 February 2013
79 years old

Director
PEARCE, Andrew
Appointed Date: 14 January 2017
62 years old

Resigned Directors

Secretary
MCCOMBE, Janis Elizabeth
Resigned: 09 March 2011

Director
GRENFELL, Rosemary
Resigned: 31 December 2014
90 years old

Director
MARTIN, Frederick George
Resigned: 15 February 2013
109 years old

Director
MARTIN, Peggy Hortensia
Resigned: 20 August 2000
Appointed Date: 01 April 1995
104 years old

Director
PEARCE, Joan Marjorie
Resigned: 14 January 2017
Appointed Date: 16 October 1995
99 years old

Director
PEARCE, John
Resigned: 26 May 2010
97 years old

Director
TAYLOR, Ann Edith
Resigned: 24 April 2015
92 years old

Director
TAYLOR, Kenneth Ronald
Resigned: 28 May 2004
95 years old

DASHVALE LIMITED Events

14 Jan 2017
Termination of appointment of Joan Marjorie Pearce as a director on 14 January 2017
14 Jan 2017
Appointment of Mr Andrew Pearce as a director on 14 January 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
29 Jun 1982
Annual return made up to 24/05/82
14 Aug 1981
Annual return made up to 15/07/81
12 Jun 1980
Annual return made up to 10/06/80
18 Aug 1979
Annual return made up to 15/08/79
16 Jan 1978
Incorporation

DASHVALE LIMITED Charges

27 March 1991
Legal mortgage
Delivered: 8 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 bridge rd haywards heath sussex. Floating charge over…
12 March 1990
Legal mortgage
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 manor road. Walton on thames and 8, 9, and 10 riverside…
23 May 1985
Legal mortgage
Delivered: 11 June 1985
Status: Satisfied on 10 May 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 1 and 2 york villas ashfield avenue feltham in the…
30 December 1982
Legal mortgage
Delivered: 12 January 1983
Status: Satisfied on 12 April 1989
Persons entitled: National Westminster Bank PLC
Description: 29 holly rd, twickenham richmond upon thames middx T.no mx…
31 August 1982
Legal mortgage
Delivered: 16 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 25 marsh farm road twickenham in london borough of…
31 August 1982
Legal mortgage
Delivered: 16 September 1982
Status: Satisfied on 12 April 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 29 staines road, twickenham, in london borough of…
31 August 1982
Legal mortgage
Delivered: 16 September 1982
Status: Satisfied on 12 April 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 13 chestnut road twickenham in london borough of…
31 August 1982
Legal mortgage
Delivered: 16 September 1982
Status: Satisfied on 12 April 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 25 & 27 staines road twickenham london borough of…
6 February 1978
Legal mortgage
Delivered: 24 February 1978
Status: Outstanding
Persons entitled: E.E. Bryant
Description: 40 manor road, 8,9 & 10 riverside cottages 2 easterly & 2…