DASHWOOD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479174

Incorporation date

09/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Newton Magnus And Company, Arrowsmith Court, Station Approach, Broadstone BH18 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1990)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon04/03/2026
Director's details changed
dot icon04/03/2026
Appointment of Miss Lesley Hoare as a director on 2025-11-29
dot icon19/01/2026
Director's details changed
dot icon19/01/2026
Appointment of Mrs Salma Qayyum Ahmad as a director on 2025-11-29
dot icon16/01/2026
Termination of appointment of Richard John Bacon as a director on 2025-11-29
dot icon16/01/2026
Cessation of Richard John Bacon as a person with significant control on 2025-11-29
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/03/2024
Change of details for Mr Richard John Bacon as a person with significant control on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr Richard John Bacon on 2024-03-05
dot icon21/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/03/2022
Cessation of Gary Barker as a person with significant control on 2019-12-31
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/03/2020
Termination of appointment of Gary Barker as a director on 2019-12-31
dot icon10/02/2020
Change of details for Mr Richard Clark as a person with significant control on 2020-02-03
dot icon10/02/2020
Secretary's details changed for Mr Richard Clark on 2020-02-03
dot icon10/02/2020
Director's details changed for Mr Richard Clark on 2020-02-03
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-09 no member list
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-09 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-09 no member list
dot icon10/04/2014
Director's details changed for Mr Richard John Bacon on 2014-02-01
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-09 no member list
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-09 no member list
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-09 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-09 no member list
dot icon31/03/2010
Director's details changed for Mr Richard John Bacon on 2009-11-01
dot icon31/03/2010
Director's details changed for Mr Richard Clark on 2009-11-01
dot icon31/03/2010
Director's details changed for Gary Barker on 2009-11-01
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Annual return made up to 09/03/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 09/03/08
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Annual return made up to 09/03/07
dot icon16/03/2007
Secretary's particulars changed;director's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Annual return made up to 09/03/06
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon12/03/2005
Annual return made up to 09/03/05
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon21/04/2004
Annual return made up to 09/03/04
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon28/05/2003
Annual return made up to 09/03/03
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon08/05/2002
Annual return made up to 09/03/02
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon28/03/2001
Annual return made up to 09/03/01
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Annual return made up to 09/03/00
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon21/04/1999
Annual return made up to 09/03/99
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon09/04/1998
Annual return made up to 09/03/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon08/04/1997
Annual return made up to 09/03/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/03/1996
Annual return made up to 09/03/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon13/03/1995
Secretary's particulars changed;director's particulars changed
dot icon13/03/1995
Annual return made up to 09/03/95
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon23/03/1994
Annual return made up to 09/03/94
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Director resigned
dot icon04/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Annual return made up to 09/03/93
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Registered office changed on 13/07/92 from:\unit 2 scotts sufferance wharf mill street tower bridge london SE1 2DF
dot icon03/06/1992
New director appointed
dot icon30/04/1992
Director resigned
dot icon30/03/1992
Director resigned
dot icon17/03/1992
Annual return made up to 09/03/92
dot icon12/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director's particulars changed
dot icon05/11/1991
Registered office changed on 05/11/91 from:\bovis house station approach harpenden hertfordshire AL5 4SS
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon18/04/1991
Annual return made up to 09/03/91
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon25/09/1990
Director resigned;new director appointed
dot icon24/04/1990
Accounting reference date notified as 31/03
dot icon09/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.39 % *

* during past year

Cash in Bank

£15,959.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10.80K
-
0.00
14.81K
-
2022
0
9.76K
-
0.00
19.56K
-
2023
0
-
-
0.00
15.96K
-
2023
0
-
-
0.00
15.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.96K £Descended-18.39 % *

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
Bacon, Richard John
Director
08/12/2004 - 29/11/2025
-
Hoare, Lesley
Director
03/09/1992 - 21/01/1997
1
Hoare, Lesley
Director
29/11/2025 - Present
1
Ahmad, Salma Qayyum
Director
29/11/2025 - Present
-

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+
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 MANAGEMENT LIMITED

DASHWOOD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/1990 with the registered office located at Newton Magnus And Company, Arrowsmith Court, Station Approach, Broadstone BH18 8AT. There are currently 2 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 MANAGEMENT LIMITED?

toggle

DASHWOOD MANAGEMENT LIMITED is currently Active. It was registered on 09/03/1990 .

Where is DASHWOOD MANAGEMENT LIMITED located?

toggle

DASHWOOD MANAGEMENT LIMITED is registered at Newton Magnus And Company, Arrowsmith Court, Station Approach, Broadstone BH18 8AT.

What does DASHWOOD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DASHWOOD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.