DARTMOUTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DARTMOUTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10158809

Incorporation date

03/05/2016

Size

Full

Contacts

Registered address

Registered address

Units 1-9 Hearder Court Beechwood Way, Langage Business Park, Plymouth, Devon PL7 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2016)
dot icon17/02/2026
Full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon25/02/2025
Full accounts made up to 2024-05-31
dot icon20/10/2024
Resolutions
dot icon20/10/2024
Memorandum and Articles of Association
dot icon20/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Appointment of Mr Benjamin James Faccenda as a director on 2024-10-11
dot icon11/10/2024
Appointment of Mr Gregor Choulerton as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Nicholas Obolensky as a director on 2024-10-11
dot icon17/06/2024
Director's details changed for Mr Ian James Faccenda on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon28/02/2024
Accounts for a small company made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon23/02/2023
Accounts for a small company made up to 2022-05-31
dot icon23/01/2023
Change of details for Faccenda Investments Limited as a person with significant control on 2023-01-19
dot icon22/01/2023
Cessation of Nicholas Obolensky as a person with significant control on 2023-01-19
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Change of details for Faccenda Investments as a person with significant control on 2022-05-31
dot icon09/06/2022
Termination of appointment of Edward Obolensky as a secretary on 2022-05-31
dot icon09/06/2022
Termination of appointment of Edward Obolensky as a director on 2022-05-31
dot icon08/06/2022
Notification of Nicholas Obolensky as a person with significant control on 2022-05-30
dot icon30/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon26/05/2022
Second filing of Confirmation Statement dated 2018-05-02
dot icon26/05/2022
Second filing of Confirmation Statement dated 2019-05-02
dot icon26/05/2022
Second filing of Confirmation Statement dated 2017-05-02
dot icon26/05/2022
Second filing of Confirmation Statement dated 2021-05-02
dot icon23/02/2022
Accounts for a small company made up to 2021-05-31
dot icon09/07/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon26/02/2021
Full accounts made up to 2020-05-31
dot icon05/05/2020
Director's details changed for Mr Edward Obolensky on 2020-05-05
dot icon05/05/2020
02/05/20 Statement of Capital gbp 0.5
dot icon06/01/2020
Full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon07/05/2019
Director's details changed for Mr Edward Obolensky on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Nicholas Obolensky on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Ian James Faccenda on 2019-05-07
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon23/07/2018
Confirmation statement made on 2018-05-02 with updates
dot icon19/07/2018
Secretary's details changed for Mr Edward Obolensky on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Ian James Faccenda on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Edward Obolensky on 2018-07-19
dot icon19/07/2018
Registered office address changed from Units 4-7 Nelson Road Dartmouth Devon TQ6 9LA United Kingdom to Units 1-9 Hearder Court Beechwood Way Langage Business Park Plymouth Devon PL7 5HH on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Nicholas Obolensky on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Edward Obolensky on 2018-07-19
dot icon17/05/2018
Termination of appointment of Andrew Dawkins as a director on 2018-05-17
dot icon22/02/2018
Current accounting period extended from 2018-04-30 to 2018-05-31
dot icon09/01/2018
Accounts for a small company made up to 2017-04-30
dot icon11/08/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/08/2016
Resolutions
dot icon16/08/2016
Sub-division of shares on 2016-07-27
dot icon08/08/2016
Appointment of Mr Ian James Faccenda as a director on 2016-07-28
dot icon08/08/2016
Appointment of Mr Andrew Dawkins as a director on 2016-07-28
dot icon27/07/2016
Particulars of variation of rights attached to shares
dot icon27/07/2016
Change of share class name or designation
dot icon27/07/2016
Statement of capital on 2016-07-27
dot icon27/07/2016
Statement by Directors
dot icon27/07/2016
Solvency Statement dated 27/07/16
dot icon27/07/2016
Statement of capital on 2016-07-27
dot icon27/07/2016
Statement by Directors
dot icon27/07/2016
Solvency Statement dated 27/07/16
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon27/07/2016
Change of share class name or designation
dot icon27/07/2016
Particulars of variation of rights attached to shares
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon10/05/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon03/05/2016
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
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.04M
-
0.00
-
-
2022
3
9.04M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faccenda, Benjamin James
Director
11/10/2024 - Present
1
Faccenda, Ian James
Director
28/07/2016 - Present
46
Choulerton, Gregor
Director
11/10/2024 - Present
4
Obolensky, Nicholas
Director
03/05/2016 - 11/10/2024
9

Persons with Significant Control

3
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 DARTMOUTH HOLDINGS LIMITED

DARTMOUTH HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/2016 with the registered office located at Units 1-9 Hearder Court Beechwood Way, Langage Business Park, Plymouth, Devon PL7 5HH. 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 DARTMOUTH HOLDINGS LIMITED?

toggle

DARTMOUTH HOLDINGS LIMITED is currently Active. It was registered on 03/05/2016 .

Where is DARTMOUTH HOLDINGS LIMITED located?

toggle

DARTMOUTH HOLDINGS LIMITED is registered at Units 1-9 Hearder Court Beechwood Way, Langage Business Park, Plymouth, Devon PL7 5HH.

What does DARTMOUTH HOLDINGS LIMITED do?

toggle

DARTMOUTH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DARTMOUTH HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Full accounts made up to 2025-05-31.