DASHWOOD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6JJ

Company number 00825214
Status Active
Incorporation Date 29 October 1964
Company Type Private Limited Company
Address WEBSTERS CHARTERED ACCOUNTANTS, 12 MELCOMBE PLACE, MARYLEBONE, LONDON, NW1 6JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 202 . The most likely internet sites of DASHWOOD PROPERTIES LIMITED are www.dashwoodproperties.co.uk, and www.dashwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Dashwood Properties Limited is a Private Limited Company. The company registration number is 00825214. Dashwood Properties Limited has been working since 29 October 1964. The present status of the company is Active. The registered address of Dashwood Properties Limited is Websters Chartered Accountants 12 Melcombe Place Marylebone London Nw1 6jj. . WALKER, Douglas is a Secretary of the company. CHAMPION DE CRESPIGNY, Stephen Alexander Frank is a Director of the company. WALKER, Douglas is a Director of the company. Secretary HALL, Alison Mary has been resigned. Secretary HALL, Enid Constance has been resigned. Director HALL, Alison Mary has been resigned. Director HALL, Enid Constance has been resigned. Director HALL, Vernon Dashwood has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALKER, Douglas
Appointed Date: 01 June 2000


Director
WALKER, Douglas
Appointed Date: 01 June 2000
76 years old

Resigned Directors

Secretary
HALL, Alison Mary
Resigned: 01 June 2000
Appointed Date: 27 January 1999

Secretary
HALL, Enid Constance
Resigned: 12 August 1998

Director
HALL, Alison Mary
Resigned: 01 June 2000
Appointed Date: 27 January 1999
83 years old

Director
HALL, Enid Constance
Resigned: 12 August 1998
115 years old

Director
HALL, Vernon Dashwood
Resigned: 23 January 1997
Appointed Date: 01 July 1994
90 years old

Persons With Significant Control

Mr Colin Clifford Wolff
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

DASHWOOD PROPERTIES LIMITED Events

29 May 2017
Confirmation statement made on 15 May 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 202

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 202

...
... and 73 more events
26 Mar 1987
Return made up to 28/01/87; full list of members

19 Mar 1987
Full accounts made up to 31 March 1986

24 Jun 1986
Full accounts made up to 31 March 1985

24 Jun 1986
Return made up to 09/04/86; full list of members

29 Oct 1964
Certificate of incorporation

DASHWOOD PROPERTIES LIMITED Charges

21 August 1980
Legal mortgage
Delivered: 27 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fairlands court north park eltham and newlands court…
20 September 1965
A registered charge
Delivered: 7 April 1970
Status: Satisfied
Persons entitled: Miss M Howard G J K Widgery Mrs D E Morris H a F Brewsman
Description: 113 plumstead common road, woolwich lonsdale house, 15…
8 February 1965
Mortgage
Delivered: 11 February 1965
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: 932, oxford road, reading, berks.