Company number 04771975
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address SUITE 3 QUEEN ANN HOUSE, BROADWAY, MAIDENHEAD, BERKSHIRE, SL6 1LY
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 forty-five events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 100
. The most likely internet sites of DASHWOOD INVESTMENTS LIMITED are www.dashwoodinvestments.co.uk, and www.dashwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Dashwood Investments Limited is a Private Limited Company.
The company registration number is 04771975. Dashwood Investments Limited has been working since 20 May 2003.
The present status of the company is Active. The registered address of Dashwood Investments Limited is Suite 3 Queen Ann House Broadway Maidenhead Berkshire Sl6 1ly. . O'SHEA, Michael Ashley is a Secretary of the company. O'SHEA, Michael Ashley is a Director of the company. O'SHEA, Sarah Catherine is a Director of the company. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director KASS, Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003
Director
KASS, Linda
Resigned: 20 May 2003
Appointed Date: 20 May 2003
81 years old
Persons With Significant Control
DASHWOOD INVESTMENTS LIMITED Events
16 May 2017
Confirmation statement made on 16 May 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
16 May 2016
Director's details changed for Mrs Sarah Catherine O'shea on 1 April 2016
16 May 2016
Director's details changed for Michael Ashley O'shea on 1 April 2016
...
... and 35 more events
18 Jun 2003
Secretary resigned
18 Jun 2003
Director resigned
18 Jun 2003
New secretary appointed;new director appointed
18 Jun 2003
New director appointed
20 May 2003
Incorporation
15 October 2008
Debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Mortgage
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pool court pasture road goole east…
1 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buidlings on the north east of…
19 May 2004
Third party legal charge
Delivered: 26 May 2004
Status: Satisfied
on 28 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property K./a land and buildings on the north side of…