DASHWOOD HOUSE LIMITED
Overview
| Company Name | DASHWOOD HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02514081 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DASHWOOD HOUSE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DASHWOOD HOUSE LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DASHWOOD HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPAQ COMPUTER PROPERTIES LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| DIGITAL EQUIPMENT PROPERTIES LIMITED | Nov 19, 1990 | Nov 19, 1990 |
| ALNERY NO. 1023 LIMITED | Jun 21, 1990 | Jun 21, 1990 |
What are the latest accounts for DASHWOOD HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DASHWOOD HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for DASHWOOD HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 15 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 11, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 11, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of DASHWOOD HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| BOYD, David John | Secretary | 44 Riverine Grosvenor Drive SL6 8PF Maidenhead Berkshire | British | 45235530001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| PARKER, Christopher Ian | Secretary | 126 Gloucester Road TW12 2UJ Hampton Middlesex | British | 44355110001 | ||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| BIDDLE, Paul Richard | Director | Westways Farm Gracious Pond Road GU24 8HH Chobham Surrey | England | British | 72898660001 | |||||||||
| BIRD, Michael Anthony | Director | Meadow House Swan Barn Road GU27 2HY Haslemere Surrey | United Kingdom | British | 28326660002 | |||||||||
| BOYD, David John | Director | 44 Riverine Grosvenor Drive SL6 8PF Maidenhead Berkshire | British | 45235530001 | ||||||||||
| DABSON, Ashley John, Dr | Director | 9 Zinnia Close Simons Park RG41 3ND Wokingham Berkshire | England | British | 97000700001 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MCCOY, Craig | Director | 2 Belleville Road SW11 6QT London | United Kingdom | British | 66595390002 | |||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| PARKER, Christopher Ian | Director | 126 Gloucester Road TW12 2UJ Hampton Middlesex | United Kingdom | British | 44355110001 | |||||||||
| SHINGLES, Godfrey Stephen | Director | Briarly Cottage Pantings Lane RG20 9PS Highclere Berkshire | England | British | 12171340002 | |||||||||
| SMOLINSKI, Paul | Director | 42 Ridgewood Drive Frimley GU16 5QF Camberley Surrey | United Kingdom | British | 82636800003 | |||||||||
| WOOD, Martin Reay | Director | Scatterdells Lane Chipperfield WD4 9EZ Kings Langley 108 Hertfordshire | United Kingdom | British | 89486930001 | |||||||||
| LAND SECURITIES MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 133844780001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 |
| 135199700001 | ||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of DASHWOOD HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls London Holdings One Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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