Dudley House (covent Garden) Ltd

General information

Name:

Dudley House (covent Garden) Limited

Office Address:

Third Floor One London Square Cross Lanes GU1 1UN Guildford

Number: 09496586

Incorporation date: 2015-03-18

Dissolution date: 2023-09-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dudley House (covent Garden) began its operations in 2015 as a Private Limited Company under the ID 09496586. The company's registered office was situated in Guildford at Third Floor One London Square. This particular Dudley House (covent Garden) Ltd company had been in this business field for 8 years.

Executives who controlled this firm include: Phillip C. had 1/2 or less of voting rights. Sarisbury Investments Ltd had substantial control or influence over the company. This business could have been reached in Portsmouth at 1000 Lakeside North Harbour, Western Road, PO6 3EN, Hampshire and was registered as a PSC under the reg no 08400863. Stephen S., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

People with significant control

Phillip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Sarisbury Investments Ltd
Address: C/O Coffin Mews Llp 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, Estonia
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08400863
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 09 April 2019
Confirmation statement last made up date 26 March 2018
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 18 March 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 7th February 2022 (TM01)
filed on: 9th, February 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2016

Name:

Heslops Associates Limited

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode