69 DARTMOUTH ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

69 DARTMOUTH ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012443

Incorporation date

12/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Ryefield Court 81 Joel Street, Northwood Hills, Northwood, Middlesex HA6 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/02/2025
Accounts for a dormant company made up to 2024-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Termination of appointment of Brian Richard Dunn as a director on 2023-08-16
dot icon07/01/2025
Appointment of Ms Felicity Moira Sim as a director on 2023-08-16
dot icon07/01/2025
Confirmation statement made on 2024-01-12 with updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon15/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/10/2012
Registered office address changed from 45 Cottingham Chase Ruislip Middlesex HA4 0BZ on 2012-10-17
dot icon20/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon01/12/2011
Appointment of Mr John Joseph Deasy as a secretary
dot icon01/12/2011
Appointment of Mr John Joseph Deasy as a director
dot icon26/11/2011
Termination of appointment of Stepehen Jackson as a director
dot icon26/11/2011
Termination of appointment of Lisa Jackson as a director
dot icon23/09/2011
Termination of appointment of Stepehen Jackson as a secretary
dot icon23/09/2011
Termination of appointment of Lisa Jackson as a secretary
dot icon22/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Brian Richard Dunn on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Stepehen Andrew Jackson on 2010-01-13
dot icon13/01/2010
Director's details changed for Mrs Lisa Ann Jackson on 2010-01-13
dot icon05/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/01/2009
Return made up to 12/01/09; full list of members
dot icon06/11/2008
Appointment terminated secretary thomas colville
dot icon06/11/2008
Director appointed mrs lisa ann jackson
dot icon06/11/2008
Secretary appointed mrs lisa ann jackson
dot icon06/11/2008
Director appointed mr stepehen andrew jackson
dot icon06/11/2008
Secretary appointed mr stepehen andrew jackson
dot icon05/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/08/2008
Appointment terminated director thomas colville
dot icon31/01/2008
Return made up to 12/01/08; full list of members
dot icon12/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon06/11/2007
Ad 12/01/06--------- £ si 2@1
dot icon06/11/2007
Secretary resigned;director resigned
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon11/03/2007
Return made up to 12/01/07; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/01/2006
Return made up to 12/01/06; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/01/2005
Return made up to 12/01/05; full list of members
dot icon28/10/2004
New director appointed
dot icon27/09/2004
New secretary appointed
dot icon09/02/2004
Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon12/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deasy, John Joseph
Director
09/11/2011 - Present
-
Dunn, Brian Richard
Director
01/02/2004 - 16/08/2023
-
Sim, Felicity Moira
Director
16/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 DARTMOUTH ROAD RESIDENTS LIMITED

69 DARTMOUTH ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at Ryefield Court 81 Joel Street, Northwood Hills, Northwood, Middlesex HA6 1LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 69 DARTMOUTH ROAD RESIDENTS LIMITED?

toggle

69 DARTMOUTH ROAD RESIDENTS LIMITED is currently Active. It was registered on 12/01/2004 .

Where is 69 DARTMOUTH ROAD RESIDENTS LIMITED located?

toggle

69 DARTMOUTH ROAD RESIDENTS LIMITED is registered at Ryefield Court 81 Joel Street, Northwood Hills, Northwood, Middlesex HA6 1LL.

What does 69 DARTMOUTH ROAD RESIDENTS LIMITED do?

toggle

69 DARTMOUTH ROAD RESIDENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 69 DARTMOUTH ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-01-31.