DASHWOOD HOUSE LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514081

Incorporation date

21/06/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1990)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/04/2018
Director's details changed for Ls Director Limited on 2017-01-10
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon11/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Termination of appointment of Christopher Marshall Gill as a director on 2016-07-14
dot icon04/07/2016
Appointment of Mr Michael Arnaouti as a director on 2016-07-01
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Appointment of Land Securities Management Services Limited as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Christopher Marshall Gill on 2012-03-30
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon10/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon10/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon27/07/2010
Director's details changed for Land Securities Portfolio Management Limited on 2010-05-25
dot icon26/07/2010
Director's details changed for Ls Director Limited on 2010-05-25
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon16/11/2009
Statement of company's objects
dot icon16/11/2009
Resolutions
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon15/12/2008
Director appointed land securities portfolio management LIMITED
dot icon15/12/2008
Director appointed christopher marshall gill
dot icon15/12/2008
Appointment terminated director martin wood
dot icon15/12/2008
Appointment terminated director land securities management LIMITED
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2008
Ad 14/11/08\gbp si 98@1=98\gbp ic 32350002/32350100\
dot icon19/11/2008
Ad 13/11/08\gbp si 17600000@1=17600000\gbp ic 14750002/32350002\
dot icon19/11/2008
Nc inc already adjusted 13/11/08
dot icon19/11/2008
Resolutions
dot icon21/10/2008
Ad 24/09/08\gbp si 12000000@1=12000000\gbp ic 2750002/14750002\
dot icon14/10/2008
Nc inc already adjusted 24/09/08
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed ls director LIMITED
dot icon09/10/2008
Director appointed martin reay wood
dot icon09/10/2008
Director appointed land securities management LIMITED
dot icon09/10/2008
Appointment terminated director land securities management services LIMITED
dot icon09/10/2008
Appointment terminated director land securities portfolio management LIMITED
dot icon07/10/2008
Resolutions
dot icon14/08/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 21/06/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Particulars of property mortgage/charge
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Particulars of property mortgage/charge
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 21/06/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon10/09/2004
New director appointed
dot icon14/07/2004
Location of register of members
dot icon09/07/2004
Return made up to 21/06/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 21/06/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon19/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon18/07/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon08/05/2001
Ad 22/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002
dot icon08/05/2001
Nc inc already adjusted 20/12/00
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
Certificate of change of name
dot icon27/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon14/02/2001
Registered office changed on 14/02/01 from: plumtree court london EC4A 4HT
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon23/06/2000
Certificate of change of name
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon03/05/2000
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon03/03/2000
Director resigned
dot icon25/01/2000
Return made up to 21/06/99; full list of members
dot icon29/10/1999
New director appointed
dot icon16/04/1999
Full accounts made up to 1998-06-27
dot icon20/07/1998
Return made up to 21/06/98; full list of members
dot icon11/04/1998
Full accounts made up to 1997-06-28
dot icon03/08/1997
Director's particulars changed
dot icon03/08/1997
Return made up to 21/06/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-06-29
dot icon19/07/1996
Return made up to 21/06/96; full list of members
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon01/03/1996
Full accounts made up to 1995-07-01
dot icon05/07/1995
Return made up to 21/06/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Director resigned
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Return made up to 21/06/94; full list of members
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon01/07/1993
Director's particulars changed
dot icon27/06/1993
Return made up to 21/06/93; full list of members
dot icon10/03/1993
Full accounts made up to 1992-06-30
dot icon27/08/1992
Return made up to 21/06/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-06-30
dot icon06/08/1991
Return made up to 21/06/91; full list of members
dot icon08/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1991
New director appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon08/03/1991
New director appointed
dot icon23/01/1991
Registered office changed on 23/01/91 from: 9 cheapside london EC2V 6AD
dot icon23/01/1991
Accounting reference date notified as 30/06
dot icon20/12/1990
Memorandum and Articles of Association
dot icon20/11/1990
Certificate of change of name
dot icon21/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.05M
-
0.00
-
-
2022
0
103.46M
-
0.00
-
-
2022
0
103.46M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

103.46M £Descended-23.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/03/2013 - Present
186
Mccaveny, Leigh
Director
25/05/2022 - Present
167
Mccoy, Craig
Director
13/10/1999 - 18/02/2000
11
LS DIRECTOR LIMITED
Corporate Director
26/09/2008 - Present
11
Arnaouti, Michael
Director
01/07/2016 - 31/03/2017
280

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASHWOOD HOUSE LIMITED

DASHWOOD HOUSE LIMITED is an(a) Active company incorporated on 21/06/1990 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DASHWOOD HOUSE LIMITED?

toggle

DASHWOOD HOUSE LIMITED is currently Active. It was registered on 21/06/1990 .

Where is DASHWOOD HOUSE LIMITED located?

toggle

DASHWOOD HOUSE LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does DASHWOOD HOUSE LIMITED do?

toggle

DASHWOOD HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DASHWOOD HOUSE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.