DIAL HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

DIAL HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968599

Incorporation date

16/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

62 Dukes Ride, Crowthorne RG45 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1994)
dot icon19/10/2025
Micro company accounts made up to 2025-01-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-01-31
dot icon05/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with updates
dot icon21/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon16/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/05/2020
Cessation of Berkshire Hotels Limited as a person with significant control on 2019-02-01
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon04/11/2018
Micro company accounts made up to 2018-01-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/12/2017
Termination of appointment of Syed Waseem Ahmed Pirzada as a director on 2017-11-27
dot icon04/12/2017
Appointment of Mr Syed Waseem Ahmed Pirzada as a director on 2017-11-27
dot icon04/12/2017
Satisfaction of charge 4 in full
dot icon04/12/2017
Satisfaction of charge 5 in full
dot icon01/12/2017
Appointment of Mr Syed Waseem Ahmed Pirzada as a secretary on 2017-11-27
dot icon01/12/2017
Notification of Nadia Kiani as a person with significant control on 2017-11-27
dot icon01/12/2017
Notification of Syed Waseem Ahmed Pirzada as a person with significant control on 2017-11-27
dot icon01/12/2017
Notification of Berkshire Hotels Limited as a person with significant control on 2017-11-27
dot icon01/12/2017
Termination of appointment of Umar Farooq as a director on 2017-11-27
dot icon01/12/2017
Termination of appointment of Ravindra Singh Arora as a director on 2017-11-27
dot icon01/12/2017
Registered office address changed from Dial House Hotel 62 Dukes Ride Crowthorne Berks RG45 6DL to 62 Dukes Ride Crowthorne RG45 6DL on 2017-12-01
dot icon01/12/2017
Appointment of Mrs Nadia Kiani as a director on 2017-11-27
dot icon01/12/2017
Termination of appointment of Umar Farooq as a secretary on 2017-11-27
dot icon01/12/2017
Cessation of Umar Farooq as a person with significant control on 2017-11-27
dot icon01/12/2017
Registration of charge 029685990006, created on 2017-11-27
dot icon01/12/2017
Registration of charge 029685990007, created on 2017-11-27
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/05/2012
Appointment of Mr Syed Pirzada as a director
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/08/2010
Appointment of Mr Ravindra Singh Arora as a director
dot icon11/08/2010
Appointment of Mr Umar Farooq as a director
dot icon11/08/2010
Appointment of Umar Farooq as a secretary
dot icon11/08/2010
Termination of appointment of Sharan Hageman as a secretary
dot icon11/08/2010
Termination of appointment of Paul Hageman as a director
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 16/09/08; full list of members
dot icon22/12/2008
Secretary's change of particulars / sharan hageman / 04/07/2008
dot icon22/12/2008
Director's change of particulars / paul hageman / 04/07/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon12/10/2007
Return made up to 16/09/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/11/2006
Return made up to 16/09/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/11/2005
Return made up to 16/09/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/09/2004
Return made up to 16/09/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/09/2003
Return made up to 16/09/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/10/2002
Return made up to 16/09/02; full list of members
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon04/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/03/2002
Resolutions
dot icon17/10/2001
Return made up to 16/09/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-01-31
dot icon08/09/2000
Return made up to 16/09/00; full list of members
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon17/04/2000
Accounts for a small company made up to 2000-01-31
dot icon21/09/1999
Return made up to 16/09/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1999-01-31
dot icon24/12/1998
Accounts for a small company made up to 1998-01-31
dot icon23/10/1998
Return made up to 16/09/98; no change of members
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
New secretary appointed
dot icon24/10/1997
Return made up to 16/09/97; full list of members
dot icon23/05/1997
Director resigned
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
New secretary appointed
dot icon07/04/1997
Accounts for a small company made up to 1997-01-31
dot icon10/10/1996
Return made up to 16/09/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1996-01-31
dot icon16/11/1995
Return made up to 16/09/95; full list of members
dot icon23/06/1995
Particulars of mortgage/charge
dot icon15/05/1995
Ad 28/04/95--------- £ si 120000@1=120000 £ ic 1000/121000
dot icon02/05/1995
Memorandum and Articles of Association
dot icon25/04/1995
Certificate of change of name
dot icon05/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Registered office changed on 20/03/95 from: clifton house bunnian place basingstoke hampshire RG21 1JE
dot icon12/01/1995
Div 21/12/94
dot icon12/01/1995
Nc inc already adjusted 21/12/94
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon28/10/1994
New director appointed
dot icon28/10/1994
Accounting reference date notified as 31/01
dot icon28/10/1994
Ad 22/09/94--------- £ si 998@1=998 £ ic 2/1000
dot icon30/09/1994
Secretary resigned;new secretary appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon30/09/1994
Registered office changed on 30/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon16/09/1994
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
31/01/2025
dot iconNext confirmation date
01/05/2026
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
4
1.00M
-
0.00
-
-
2022
4
1.02M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiani, Nadia
Director
27/11/2017 - Present
2
Pirzada, Syed Waseem Ahmed
Director
01/05/2012 - Present
7

Persons with Significant Control

3
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 DIAL HOUSE HOTEL LIMITED

DIAL HOUSE HOTEL LIMITED is an(a) Active company incorporated on 16/09/1994 with the registered office located at 62 Dukes Ride, Crowthorne RG45 6DL. 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 DIAL HOUSE HOTEL LIMITED?

toggle

DIAL HOUSE HOTEL LIMITED is currently Active. It was registered on 16/09/1994 .

Where is DIAL HOUSE HOTEL LIMITED located?

toggle

DIAL HOUSE HOTEL LIMITED is registered at 62 Dukes Ride, Crowthorne RG45 6DL.

What does DIAL HOUSE HOTEL LIMITED do?

toggle

DIAL HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DIAL HOUSE HOTEL LIMITED?

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2025-01-31.