DALECOTE HOUSE LIMITED

Register to unlock more data on OkredoRegister

DALECOTE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09975230

Incorporation date

28/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Dalecote House, 165 Warwick Road, Coventry CV3 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-06-30
dot icon12/05/2025
Director's details changed for Dr Charles Dexter Ingram on 2025-04-01
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-06-30
dot icon06/04/2024
Director's details changed for Mr Charles Dexter Ingram on 2024-04-04
dot icon24/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-06-30
dot icon18/11/2022
Termination of appointment of Gerard Anthony Logue as a director on 2022-10-28
dot icon18/11/2022
Appointment of Mr Charles Dexter Ingram as a director on 2022-10-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-06-30
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/10/2019
Termination of appointment of Malcolm Mark Hickin as a director on 2019-10-25
dot icon28/10/2019
Appointment of Mr Paul David Fernandez-Montes as a director on 2019-10-25
dot icon24/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon24/01/2019
Notification of a person with significant control statement
dot icon24/01/2019
Registered office address changed from 165 Warwick Road Coventry CV3 6AU United Kingdom to Dalecote House 165 Warwick Road Coventry CV3 6AU on 2019-01-24
dot icon24/01/2019
Secretary's details changed for Doctor William Patrick Watson on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Gerard Anthony Logue on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Malcolm Mark Hickin on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Alan James Searle on 2019-01-24
dot icon06/11/2018
Micro company accounts made up to 2018-06-30
dot icon01/11/2018
Termination of appointment of John Colin Rook as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Hugh Robert Thomson as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Gurdeep Singh Sohal as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Paul James Rowlands as a director on 2018-10-26
dot icon10/10/2018
Appointment of Doctor William Patrick Watson as a secretary on 2018-10-08
dot icon06/06/2018
Appointment of Mr Alan James Searle as a director on 2018-05-28
dot icon25/02/2018
Appointment of Mr Paul James Rowlands as a director on 2018-02-19
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon23/01/2018
Cessation of Hugh Robert Thomson as a person with significant control on 2018-01-22
dot icon23/01/2018
Cessation of Gurdeep Singh Sohal as a person with significant control on 2018-01-22
dot icon23/01/2018
Cessation of John Colin Rook as a person with significant control on 2018-01-22
dot icon23/01/2018
Termination of appointment of Hugh Robert Thomson as a secretary on 2018-01-22
dot icon23/01/2018
Appointment of Mr Malcolm Mark Hickin as a director on 2018-01-22
dot icon23/01/2018
Appointment of Mr Gerard Anthony Logue as a director on 2018-01-22
dot icon25/10/2017
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Resolutions
dot icon14/06/2017
Statement of company's objects
dot icon22/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/12/2016
Termination of appointment of James Andrew Griffin as a director on 2016-10-02
dot icon30/12/2016
Termination of appointment of Christian Paul Warden as a director on 2016-10-02
dot icon21/11/2016
Micro company accounts made up to 2016-06-30
dot icon19/05/2016
Current accounting period shortened from 2017-01-31 to 2016-06-30
dot icon28/01/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.91K
-
0.00
-
-
2022
0
79.46K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernandez-Montes, Paul David
Director
25/10/2019 - Present
12
Searle, Alan James
Director
28/05/2018 - Present
5
Ingram, Charles Dexter, Dr
Director
28/10/2022 - Present
1
Logue, Gerard Anthony
Director
22/01/2018 - 28/10/2022
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 DALECOTE HOUSE LIMITED

DALECOTE HOUSE LIMITED is an(a) Active company incorporated on 28/01/2016 with the registered office located at Dalecote House, 165 Warwick Road, Coventry CV3 6AU. There are currently 3 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 DALECOTE HOUSE LIMITED?

toggle

DALECOTE HOUSE LIMITED is currently Active. It was registered on 28/01/2016 .

Where is DALECOTE HOUSE LIMITED located?

toggle

DALECOTE HOUSE LIMITED is registered at Dalecote House, 165 Warwick Road, Coventry CV3 6AU.

What does DALECOTE HOUSE LIMITED do?

toggle

DALECOTE HOUSE LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for DALECOTE HOUSE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.