DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08117980

Incorporation date

25/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Dashwood Close, Camberley, Surrey GU15 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/02/2025
Notification of Mark James Tunnicliffe as a person with significant control on 2025-02-27
dot icon17/10/2024
Appointment of Mr Mark James Tunnicliffe as a director on 2024-10-17
dot icon15/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon09/05/2024
Micro company accounts made up to 2023-06-30
dot icon25/04/2024
Restoration by order of the court
dot icon25/04/2024
Registered office address changed from 7 Dashwood Close Victoria Avenue Camberley Surrey GU15 3AU to 2 Dashwood Close Camberley Surrey GU15 3AU on 2024-04-25
dot icon25/04/2024
Appointment of Mr Steven Richard Redwood Pain as a director on 2014-06-25
dot icon25/04/2024
Termination of appointment of Allan James Tinsley as a director on 2015-01-14
dot icon25/04/2024
Annual return made up to 2014-06-25
dot icon25/04/2024
Annual return made up to 2015-06-25
dot icon25/04/2024
Annual return made up to 2016-06-25
dot icon25/04/2024
Confirmation statement made on 2017-06-25 with updates
dot icon25/04/2024
Confirmation statement made on 2018-06-25 with updates
dot icon25/04/2024
Confirmation statement made on 2019-06-25 with updates
dot icon25/04/2024
Confirmation statement made on 2020-06-25 with no updates
dot icon25/04/2024
Confirmation statement made on 2021-06-25 with no updates
dot icon25/04/2024
Confirmation statement made on 2022-06-25 with no updates
dot icon25/04/2024
Confirmation statement made on 2023-06-25 with no updates
dot icon25/04/2024
Total exemption small company accounts made up to 2014-06-30
dot icon25/04/2024
Total exemption small company accounts made up to 2015-06-30
dot icon25/04/2024
Total exemption full accounts made up to 2016-06-30
dot icon25/04/2024
Micro company accounts made up to 2017-06-30
dot icon25/04/2024
Micro company accounts made up to 2018-06-30
dot icon25/04/2024
Micro company accounts made up to 2019-06-30
dot icon25/04/2024
Micro company accounts made up to 2020-06-30
dot icon25/04/2024
Micro company accounts made up to 2021-06-30
dot icon25/04/2024
Micro company accounts made up to 2022-06-30
dot icon10/02/2020
Bona Vacantia disclaimer
dot icon13/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon19/09/2014
Application to strike the company off the register
dot icon03/07/2014
Termination of appointment of Sioban Catherine O'connor as a director on 2014-06-26
dot icon02/07/2014
Termination of appointment of Craig Fettes as a director on 2014-06-24
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Termination of appointment of Denise Jan as a director on 2014-02-25
dot icon14/01/2014
Registered office address changed from , the Paragon Counterslip, Bristol, County of Bristol, BS1 6BX on 2014-01-14
dot icon04/12/2013
Appointment of Craig Fettes as a director on 2013-11-01
dot icon28/11/2013
Appointment of Denise Jan as a director on 2013-11-25
dot icon10/10/2013
Termination of appointment of Susan Elizabeth Clair St Maur as a director on 2013-10-02
dot icon10/10/2013
Termination of appointment of Iain Christian Thompson as a director on 2013-10-02
dot icon18/09/2013
Appointment of Allan James Tinsley as a director on 2013-09-05
dot icon21/08/2013
Annual return made up to 2013-06-25 no member list
dot icon15/08/2013
Appointment of Sioban Catherine O'connor as a director on 2013-04-16
dot icon24/07/2013
Termination of appointment of Robert Dicker as a director on 2013-07-22
dot icon20/12/2012
Appointment of Robert Dicker as a director on 2012-12-14
dot icon25/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicker, Robert
Director
14/12/2012 - 22/07/2013
2
Redwood Pain, Steven Richard
Director
25/06/2014 - Present
2
Tinsley, Allan James
Director
05/09/2013 - 14/01/2015
1
Jan, Denise
Director
25/11/2013 - 25/02/2014
-
Fettes, Craig
Director
01/11/2013 - 24/06/2014
-

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

100,000+
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 DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED

DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at 2 Dashwood Close, Camberley, Surrey GU15 3AU. 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 DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED?

toggle

DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2012 .

Where is DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED is registered at 2 Dashwood Close, Camberley, Surrey GU15 3AU.

What does DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DASHWOOD CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.