DILBEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDILBEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02073430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DILBEY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DILBEY LIMITED located?

    Registered Office Address
    The Courtyard Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DILBEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for DILBEY LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for DILBEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Director's details changed for Mrs Sandeep Sadhra Van Der Hoek on Jun 28, 2025

    2 pagesCH01

    Confirmation statement made on Jun 17, 2025 with updates

    4 pagesCS01

    Director's details changed for Mrs Sandeep Sadhra Van Der Hoek on Jun 11, 2025

    2 pagesCH01

    Termination of appointment of Kare Kristian Laukkanen as a director on Aug 27, 2024

    1 pagesTM01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Brady as a director on Mar 18, 2022

    2 pagesAP01

    Micro company accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    4 pagesAA

    Director's details changed for Kare Kristian Laukkanen on Nov 22, 2018

    2 pagesCH01

    Director's details changed for Mr John Michael Bryan Leslie Kerr on Nov 22, 2018

    2 pagesCH01

    Director's details changed for Andrew Charles Butcher on Nov 22, 2018

    2 pagesCH01

    Secretary's details changed for John Michael Bryan Leslie Kerr on Nov 22, 2018

    1 pagesCH03

    Director's details changed for Mr John Michael Bryan Leslie Kerr on Nov 22, 2018

    2 pagesCH01

    Director's details changed for Miss Dorothy Brooks on Nov 22, 2018

    2 pagesCH01

    Registered office address changed from Flat 2 Farley House 2 Farley Street Leamington Spa Warwickshire CV31 1HB to The Courtyard Acton Castle Rosudgeon Penzance Cornwall TR20 9PF on Nov 22, 2018

    1 pagesAD01

    Who are the officers of DILBEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, John Michael Bryan Leslie
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Secretary
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    British9386590001
    BRADY, Peter
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    United StatesBritish,American293805490001
    BROOKS, Dorothy
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    EnglandBritish43502960001
    BUTCHER, Andrew Charles
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    United KingdomBritish29306490002
    KERR, John Michael Bryan Leslie
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    EnglandBritish9386590003
    SADHRA, Sandeep
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    United KingdomBritish236848190003
    KERR, Julia Laureen Barbara
    The Woodlands
    Main Road Claybrooke Magna
    LE17 5AJ Lutterworth
    Leicestershire
    Director
    The Woodlands
    Main Road Claybrooke Magna
    LE17 5AJ Lutterworth
    Leicestershire
    British81787880001
    LAUKKANEN, Kare Kristian
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    Director
    Acton Castle
    Rosudgeon
    TR20 9PF Penzance
    The Courtyard
    Cornwall
    England
    United KingdomFinnish225083010001
    LAYNG, Alan
    Farley House
    2 Farley Street
    CV31 1HB Leamington Spa
    Flat 2
    Warwickshire
    England
    Director
    Farley House
    2 Farley Street
    CV31 1HB Leamington Spa
    Flat 2
    Warwickshire
    England
    EnglandBritish72400060001
    LEACH, Gregory David Charles
    Bourne Cottage The Avenue
    Bushey
    WD2 2LL Watford
    Hertfordshire
    Director
    Bourne Cottage The Avenue
    Bushey
    WD2 2LL Watford
    Hertfordshire
    British3954380001
    POND, Edward Charles
    2 North Several
    Orchard Drive Blackheath
    SE3 0QR London
    Director
    2 North Several
    Orchard Drive Blackheath
    SE3 0QR London
    United KingdomBritish104182320001
    SHARPLES, Norwyn
    Tels Maure New Place
    TN22 5DP Uckfield
    East Sussex
    Director
    Tels Maure New Place
    TN22 5DP Uckfield
    East Sussex
    British12618610001
    SMITH, Peter Hardcastle
    Buck House
    Buckhurst Road
    SL5 7RS Ascot
    Berkshire
    Director
    Buck House
    Buckhurst Road
    SL5 7RS Ascot
    Berkshire
    British83749400001
    UNDERHILL, Peter Sydney
    Meadowbank
    Warren Close
    EX14 0HD Payhembury
    Devon
    Director
    Meadowbank
    Warren Close
    EX14 0HD Payhembury
    Devon
    British12618620002
    WALLS, Christopher John Barry
    9 Hyde Park Gardens Mews
    W2 2NU London
    Director
    9 Hyde Park Gardens Mews
    W2 2NU London
    British63894770001

    What are the latest statements on persons with significant control for DILBEY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0