General information

Name:

Dalewind Ltd

Office Address:

Berkeley House Amery Street GU34 1HN Alton

Number: 02497126

Incorporation date: 1990-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dalewind Limited with the registration number 02497126 has been operating on the market for 34 years. This Private Limited Company can be found at Berkeley House, Amery Street, Alton and company's postal code is GU34 1HN. This firm's Standard Industrial Classification Code is 96020 and their NACE code stands for Hairdressing and other beauty treatment. 2022-04-30 is the last time when company accounts were filed.

The information we have about this specific enterprise's executives suggests there are two directors: Daniel L. and Jacqueline L. who joined the team on 2005-05-01 and 1997-05-01. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Jacqueline L. as a secretary for the last 33 years.

The companies that control this firm are as follows: Styling Management Limited owns over 3/4 of company shares. This business can be reached in Alton at Amery Street, GU34 1HN and was registered as a PSC under the registration number 07178374.

Financial data based on annual reports

Company staff

Daniel L.

Role: Director

Appointed: 01 May 2005

Latest update: 22 March 2024

Jacqueline L.

Role: Director

Appointed: 01 May 1997

Latest update: 22 March 2024

Jacqueline L.

Role: Secretary

Appointed: 10 April 1991

Latest update: 22 March 2024

People with significant control

Styling Management Limited
Address: Berkeley House Amery Street, Alton, GU34 1HN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07178374
Notified on 30 October 2023
Nature of control:
over 3/4 of shares
Daniel L.
Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Morris G.
Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 September 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2014

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2015

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

HQ address,
2016

Address:

409-411 Croydon Road

Post code:

BR3 3PP

City / Town:

Beckenham

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
33
Company Age

Closest Companies - by postcode