Dwellings To Let Limited

General information

Name:

Dwellings To Let Ltd

Office Address:

1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 00724092

Incorporation date: 1962-05-16

End of financial year: 05 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is located in Milton Keynes registered with number: 00724092. This firm was established in 1962. The headquarters of the firm is located at 1 Radian Court Knowlhill. The zip code for this place is MK5 8PJ. Created as J. A. Sibley (wholesale), this business used the business name until 2001-05-31, then it was changed to Dwellings To Let Limited. The enterprise's principal business activity number is 41100: Development of building projects. Dwellings To Let Ltd released its latest accounts for the financial year up to 2022-03-31. The most recent confirmation statement was submitted on 2021-10-04.

  • Previous company's names
  • Dwellings To Let Limited 2001-05-31
  • J. A. Sibley (wholesale) Limited 1962-05-16

Financial data based on annual reports

Company staff

Kendall S.

Role: Secretary

Appointed: 12 October 2012

Latest update: 10 March 2024

Jill N.

Role: Director

Appointed: 12 October 2012

Latest update: 10 March 2024

Rosemary S.

Role: Director

Appointed: 12 October 2012

Latest update: 10 March 2024

Kendall S.

Role: Director

Appointed: 12 October 2012

Latest update: 10 March 2024

People with significant control

Jill N.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Kathleen S.
Notified on 6 April 2016
Ceased on 7 September 2021
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 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 18 October 2022
Confirmation statement last made up date 04 October 2021
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 October 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/03/31 (AA)
filed on: 25th, May 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

HQ address,
2013

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

HQ address,
2014

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

HQ address,
2015

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

HQ address,
2016

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
61
Company Age

Closest Companies - by postcode