DELLSHORE LIMITED

Register to unlock more data on OkredoRegister

DELLSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686272

Incorporation date

24/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon27/02/2025
Micro company accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon03/09/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-01-31
dot icon11/08/2023
Registration of a charge with Charles court order to extend. Charge code 056862720013, created on 2022-04-13
dot icon12/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon07/12/2022
Registration of charge 056862720012, created on 2022-11-30
dot icon14/07/2022
Registration of charge 056862720011, created on 2022-07-05
dot icon06/07/2022
Registration of charge 056862720010, created on 2022-07-01
dot icon28/03/2022
Micro company accounts made up to 2022-01-31
dot icon28/03/2022
Micro company accounts made up to 2021-01-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon06/10/2021
Registration of charge 056862720009, created on 2021-09-30
dot icon16/07/2021
Micro company accounts made up to 2020-01-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon21/12/2020
Change of details for Mrs Jane Harling as a person with significant control on 2020-12-21
dot icon21/12/2020
Director's details changed for Mrs Jane Harling on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Paul Joseph Harling on 2020-12-21
dot icon07/12/2020
Change of details for Mrs Jane Harling as a person with significant control on 2020-12-04
dot icon04/12/2020
Secretary's details changed for Mrs Jane Harling on 2020-12-04
dot icon04/12/2020
Director's details changed for Mrs Jane Harling on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr Paul Joseph Harling on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr Paul Joseph Harling on 2020-12-04
dot icon04/12/2020
Change of details for Mrs Jane Harling as a person with significant control on 2020-12-04
dot icon04/12/2020
Secretary's details changed for Mrs Jane Harling on 2020-12-04
dot icon04/12/2020
Director's details changed for Mrs Jane Harling on 2020-12-04
dot icon03/03/2020
Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2020-03-03
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon19/06/2019
Registration of charge 056862720007, created on 2019-06-18
dot icon19/06/2019
Registration of charge 056862720008, created on 2019-06-19
dot icon31/05/2019
Satisfaction of charge 056862720005 in full
dot icon31/05/2019
Satisfaction of charge 056862720001 in full
dot icon31/05/2019
Satisfaction of charge 056862720002 in full
dot icon31/05/2019
Satisfaction of charge 056862720006 in full
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/12/2016
Registration of charge 056862720006, created on 2016-12-09
dot icon09/12/2016
Registration of charge 056862720005, created on 2016-12-09
dot icon06/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon12/04/2016
Registration of charge 056862720003, created on 2016-03-31
dot icon12/04/2016
Registration of charge 056862720004, created on 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/12/2015
Registration of charge 056862720001, created on 2015-11-30
dot icon15/12/2015
Registration of charge 056862720002, created on 2015-11-30
dot icon06/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/04/2012
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole BH17 0NF on 2012-04-13
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/01/2012
Director's details changed for Paul Joseph Harling on 2012-01-01
dot icon24/01/2012
Director's details changed for Mrs Jane Harling on 2012-01-01
dot icon24/01/2012
Secretary's details changed for Jane Harling on 2011-01-01
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon14/06/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-01-31
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon21/04/2009
Return made up to 24/01/09; full list of members
dot icon26/06/2008
Return made up to 24/01/08; no change of members
dot icon21/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon14/08/2007
Accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 24/01/07; full list of members
dot icon20/02/2006
Ad 10/02/06--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New secretary appointed;new director appointed
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
Director resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from: 6-8 underwood street london N1 7JQ
dot icon24/01/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harling, Jane
Director
25/01/2006 - Present
16
Harling, Paul Joseph
Director
25/01/2006 - Present
11

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+
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 DELLSHORE LIMITED

DELLSHORE LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. 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 DELLSHORE LIMITED?

toggle

DELLSHORE LIMITED is currently Active. It was registered on 24/01/2006 .

Where is DELLSHORE LIMITED located?

toggle

DELLSHORE LIMITED is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does DELLSHORE LIMITED do?

toggle

DELLSHORE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DELLSHORE LIMITED?

toggle

The latest filing was on 27/02/2025: Micro company accounts made up to 2025-01-31.