DAKIN ESTATES LIMITED

Register to unlock more data on OkredoRegister

DAKIN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066009

Incorporation date

09/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon18/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2020
Director's details changed for Mr Peter Nicholas Dakin on 2020-03-03
dot icon18/01/2020
Registered office address changed from Bramble House Station Road Hardingham Norwich NR9 4EQ to 20-22 Wenlock Road London N1 7GU on 2020-01-18
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/04/2018
Termination of appointment of Carole Ann Dakin as a secretary on 2018-04-27
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon30/06/2014
Director's details changed for James Anthony Dakin on 2014-02-21
dot icon30/06/2014
Secretary's details changed for Carole Ann Dakin on 2014-02-28
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/02/2014
Registered office address changed from Mead House the Street Coney Weston Bury St Edmunds Suffolk IP31 1HG on 2014-02-19
dot icon26/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/06/2008
Return made up to 09/06/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/06/2007
Return made up to 09/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/06/2006
Return made up to 09/06/06; full list of members
dot icon28/04/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon22/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon10/06/2005
Return made up to 09/06/05; full list of members
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Full accounts made up to 2003-08-31
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-08-31
dot icon02/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Return made up to 09/06/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-08-31
dot icon16/10/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon05/07/2001
Return made up to 09/06/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon27/09/2000
Particulars of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon24/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon25/06/1999
Return made up to 09/06/99; no change of members
dot icon15/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon24/06/1998
Return made up to 09/06/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon02/04/1998
Particulars of mortgage/charge
dot icon19/02/1998
Registered office changed on 19/02/98 from: the farmhouse lithgo paddock the coppice,great barton suffolk. IP31 2TX.
dot icon10/02/1998
Secretary's particulars changed
dot icon10/02/1998
Director's particulars changed
dot icon07/07/1997
Return made up to 09/06/97; full list of members
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon23/06/1996
Return made up to 09/06/96; full list of members
dot icon25/05/1996
Particulars of mortgage/charge
dot icon14/06/1995
Secretary resigned
dot icon09/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-77.07 % *

* during past year

Cash in Bank

£18,273.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
162.63K
-
0.00
79.68K
-
2022
2
163.84K
-
0.00
18.27K
-
2022
2
163.84K
-
0.00
18.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

163.84K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.27K £Descended-77.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dakin, Peter Nicholas
Director
09/06/1995 - Present
3
Dakin, James Anthony
Director
09/06/1995 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAKIN ESTATES LIMITED

DAKIN ESTATES LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAKIN ESTATES LIMITED?

toggle

DAKIN ESTATES LIMITED is currently Active. It was registered on 09/06/1995 .

Where is DAKIN ESTATES LIMITED located?

toggle

DAKIN ESTATES LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does DAKIN ESTATES LIMITED do?

toggle

DAKIN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DAKIN ESTATES LIMITED have?

toggle

DAKIN ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for DAKIN ESTATES LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-09 with no updates.