Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DASHVALE LIMITED
Company Information for

DASHVALE LIMITED

SUNMEAD COTTAGE, GREEN STREET, SUNBURY-ON-THAMES, MIDDLESEX, TW16 6QL,
Company Registration Number
01348288
Private Limited Company
Active

Company Overview

About Dashvale Ltd
DASHVALE LIMITED was founded on 1978-01-16 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Dashvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DASHVALE LIMITED
 
Legal Registered Office
SUNMEAD COTTAGE
GREEN STREET
SUNBURY-ON-THAMES
MIDDLESEX
TW16 6QL
Other companies in TW16
 
Filing Information
Company Number 01348288
Company ID Number 01348288
Date formed 1978-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASHVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DASHVALE LIMITED
The following companies were found which have the same name as DASHVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DASHVALE HOLDINGS LIMITED SUNMEAD COTTAGE GREEN STREET SUNBURY-ON-THAMES TW16 6QL Active Company formed on the 2021-01-18
DASHVALE PTY LTD NSW 2795 Active Company formed on the 1984-06-13

Company Officers of DASHVALE LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM HARDING
Company Secretary 2011-03-10
PETER GRENFELL
Director 2015-01-01
HOWARD NEIL MARTIN
Director 2013-02-15
ANDREW PEARCE
Director 2017-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARJORIE PEARCE
Director 1995-10-16 2017-01-14
ANN EDITH TAYLOR
Director 1991-06-20 2015-04-24
ROSEMARY GRENFELL
Director 1991-06-20 2014-12-31
FREDERICK GEORGE MARTIN
Director 1991-06-20 2013-02-15
JANIS ELIZABETH MCCOMBE
Company Secretary 1991-06-20 2011-03-09
JOHN PEARCE
Director 1991-06-20 2010-05-26
KENNETH RONALD TAYLOR
Director 1991-06-20 2004-05-28
PEGGY HORTENSIA MARTIN
Director 1995-04-01 2000-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PEARCE KNIGHT ASSURED LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
ANDREW PEARCE FS ONLINE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2014-06-17
ANDREW PEARCE KIRAND LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-30PSC02Notification of Dashvale Holdings Limited as a person with significant control on 2021-05-28
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEIL MARTIN
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-26PSC07CESSATION OF FREDERICK GEORGE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-24SH06Cancellation of shares. Statement of capital on 2017-03-12 GBP 75
2017-08-24SH03Purchase of own shares
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 75
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK GEORGE MARTIN
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MARJORIE PEARCE
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY GRENFELL
2017-06-26RES01ADOPT ARTICLES 26/06/17
2017-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARJORIE PEARCE
2017-01-14AP01DIRECTOR APPOINTED MR ANDREW PEARCE
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN EDITH TAYLOR
2015-01-07AP01DIRECTOR APPOINTED MR PETER GRENFELL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRENFELL
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0120/06/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MARTIN
2013-02-15AP01DIRECTOR APPOINTED MR HOWARD NEIL MARTIN
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0120/06/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0120/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN EDITH TAYLOR / 25/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE MARTIN / 25/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GRENFELL / 25/06/2011
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 12 PENGARTH CLOSE PARK VIEW TRURO CORNWALL TR1 2BP
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY JANIS MCCOMBE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE
2011-03-16AP03SECRETARY APPOINTED ROGER WILLIAM HARDING
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AR0120/06/10 FULL LIST
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOAN PEARCE / 22/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE / 22/07/2009
2009-07-25AA31/03/09 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2008-07-25363sRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-07-13363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29288bDIRECTOR RESIGNED
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: CHAPEL MANOR, BLANKEDNICK, PONSANOOTH, NR TRURO, CORNWALL,TR3 7JN.
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-09-18288bDIRECTOR RESIGNED
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-23363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-05363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-26363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-27363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-11-13288NEW DIRECTOR APPOINTED
1995-06-26363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-20288NEW DIRECTOR APPOINTED
1994-06-24363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-07-05AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DASHVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DASHVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-02-24 Outstanding E.E. BRYANT
Creditors
Creditors Due Within One Year 2012-04-01 £ 58,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASHVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 133,291
Current Assets 2012-04-01 £ 142,263
Debtors 2012-04-01 £ 8,972
Fixed Assets 2012-04-01 £ 701,502
Shareholder Funds 2012-04-01 £ 785,051
Tangible Fixed Assets 2012-04-01 £ 701,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DASHVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DASHVALE LIMITED
Trademarks
We have not found any records of DASHVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASHVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DASHVALE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for DASHVALE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES 18 LOWER STREET PULBOROUGH WEST SUSSEX RH20 2BL GBP £10,2502014-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASHVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DASHVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.