DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295587

Incorporation date

23/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Dashwood House 128, London Road, Enfield, Middlesex EN2 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon26/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon21/06/2025
Termination of appointment of Robert Simon Moules as a secretary on 2025-06-01
dot icon07/04/2025
Micro company accounts made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon10/04/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon15/07/2020
Notification of Renato Rabaiotti as a person with significant control on 2020-07-14
dot icon15/07/2020
Withdrawal of a person with significant control statement on 2020-07-15
dot icon08/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon17/11/2018
Micro company accounts made up to 2017-12-31
dot icon04/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/09/2015
Micro company accounts made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon25/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Renato Rabaiotti on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Robert Simon Moules on 2010-02-04
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 21/12/08; full list of members
dot icon28/01/2009
Secretary's change of particulars / robert moules / 25/01/2009
dot icon12/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 23/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
New director appointed
dot icon07/08/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon23/05/2006
Compulsory strike-off action has been discontinued
dot icon16/02/2006
Director resigned
dot icon07/02/2006
Return made up to 23/12/05; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 23/12/04; full list of members
dot icon30/08/2005
Secretary resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon09/08/2005
First Gazette notice for compulsory strike-off
dot icon09/08/2004
Director resigned
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 23/12/03; no change of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 23/12/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 23/12/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon16/02/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 23/12/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Return made up to 23/12/98; full list of members
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
New secretary appointed
dot icon17/03/1998
Accounts for a small company made up to 1997-12-31
dot icon26/02/1998
Memorandum and Articles of Association
dot icon25/02/1998
Certificate of change of name
dot icon20/01/1998
Return made up to 23/12/97; full list of members
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
Director resigned
dot icon23/12/1996
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
-
-
2022
0
3.42K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabaiotti, Renato
Director
25/09/2006 - Present
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/12/1996 - 23/12/1996
9278
HALLMARK REGISTRARS LIMITED
Nominee Director
23/12/1996 - 23/12/1996
812
Moules, Robert Simon
Secretary
06/06/2006 - 01/06/2025
-
Sherwood, Muriel Joan
Secretary
23/12/1996 - 03/04/1998
-

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+
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 HOUSE RESIDENTS ASSOCIATION LIMITED

DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/12/1996 with the registered office located at Dashwood House 128, London Road, Enfield, Middlesex EN2 6HW. There is currently 1 active director 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 HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/12/1996 .

Where is DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Dashwood House 128, London Road, Enfield, Middlesex EN2 6HW.

What does DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DASHWOOD HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-21 with updates.