Dabora Conway Limited

General information

Name:

Dabora Conway Ltd

Office Address:

9 High Street Wanstead E11 2AA London

Number: 02623262

Incorporation date: 1991-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 marks the establishment of Dabora Conway Limited, the firm that is situated at 9 High Street, Wanstead in London. This means it's been 33 years Dabora Conway has existed on the market, as it was created on 1991-06-24. The Companies House Reg No. is 02623262 and the company postal code is E11 2AA. The name of the company was changed in 1995 to Dabora Conway Limited. The firm previous business name was Dabora Conway Property Management. The firm's principal business activity number is 68320 - Management of real estate on a fee or contract basis. Dabora Conway Ltd reported its account information for the period that ended on 30th June 2022. The business most recent confirmation statement was filed on 24th June 2023.

9 transactions have been registered in 2015 with a sum total of £476,088. In 2014 there was a similar number of transactions (exactly 29) that added up to £1,932,184. The Council conducted 22 transactions in 2013, this added up to £2,265,545. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 217 transactions and issued invoices for £12,282,501.

Our info describing the enterprise's personnel suggests that there are four directors: David D., Fleur C., Francese D. and Stanley C. who were appointed on 1991-06-24.

  • Previous company's names
  • Dabora Conway Limited 1995-08-07
  • Dabora Conway Property Management Limited 1991-06-24

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 24 June 1991

Latest update: 7 March 2024

Fleur C.

Role: Director

Appointed: 24 June 1991

Latest update: 7 March 2024

Francese D.

Role: Director

Appointed: 24 June 1991

Latest update: 7 March 2024

Stanley C.

Role: Director

Appointed: 24 June 1991

Latest update: 7 March 2024

David D.

Role: Secretary

Appointed: 24 June 1991

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Fleur C. has substantial control or influence over the company. David D. has substantial control or influence over the company.

Fleur C.
Notified on 24 June 2016
Nature of control:
substantial control or influence
David D.
Notified on 24 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 9 £ 476 087.92
2015-01-31 70072822 £ 140 652.00 Third Party Payments / Private Contractors
2015-04-30 70075380 £ 137 232.71 Third Party Payments / Private Contractors
2014 Redbridge 29 £ 1 932 184.34
2014-01-31 70061794 £ 166 753.49 Third Party Payments / Private Contractors
2014-02-28 70062743 £ 164 097.18 Third Party Payments / Private Contractors
2013 Redbridge 22 £ 2 265 545.01
2013-04-30 70053550 £ 188 550.23 Third Party Payments / Private Contractors
2013-03-31 70052799 £ 188 204.21 Third Party Payments / Private Contractors
2012 Redbridge 34 £ 2 528 224.34
2012-10-31 70047992 £ 187 469.09 Third Party Payments / Private Contractors
2012-12-31 70050027 £ 187 092.44 Third Party Payments / Private Contractors
2011 Redbridge 61 £ 2 635 797.48
2011-05-31 70028866 £ 192 313.30 Third Party Payments / Private Contractors
2011-06-30 70029840 £ 191 763.58 Third Party Payments / Private Contractors
2010 Redbridge 62 £ 2 444 662.00
2010-03-31 70012778 £ 181 434.00 Third Party Payments / Private Contractors
2010-04-30 70013694 £ 177 626.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
32
Company Age

Similar companies nearby

Closest companies