Dragon Estates (leigh) Limited

General information

Name:

Dragon Estates (leigh) Ltd

Office Address:

Millhouse, 32-38 East Street Rochford SS4 1DB Essex

Number: 05275362

Incorporation date: 2004-11-02

Dissolution date: 2019-11-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dragon Estates (leigh) came into being in 2004 as a company enlisted under no 05275362, located at SS4 1DB Essex at Millhouse, 32-38 East Street. The company's last known status was dissolved. Dragon Estates (leigh) had been operating in this business field for at least 15 years. Dragon Estates (leigh) Limited was listed 19 years from now as Silver City Construction.

The data at our disposal detailing this specific company's members suggests that the last two directors were: Stephen J. and Janice J. who assumed their respective positions on 2nd November 2004.

The companies that controlled this firm were as follows: Cottis House Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Rochford at 32-38 East Street, SS4 1DB, Essex and was registered as a PSC under the registration number 01127290.

  • Previous company's names
  • Dragon Estates (leigh) Limited 2005-06-10
  • Silver City Construction Limited 2004-11-02

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 02 November 2004

Latest update: 25 February 2024

Janice J.

Role: Secretary

Appointed: 02 November 2004

Latest update: 25 February 2024

Janice J.

Role: Director

Appointed: 02 November 2004

Latest update: 25 February 2024

People with significant control

Cottis House Limited
Address: Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01127290
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 16 November 2019
Confirmation statement last made up date 02 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts 16 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Similar companies nearby

Closest companies