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

MICRO DASH PROPERTIES LIMITED

15 WATLING STREET, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BU,
Company Registration Number
04226415
Private Limited Company
Active

Company Overview

About Micro Dash Properties Ltd
MICRO DASH PROPERTIES LIMITED was founded on 2001-05-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Micro Dash Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICRO DASH PROPERTIES LIMITED
 
Legal Registered Office
15 WATLING STREET
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2BU
Other companies in NW1
 
Previous Names
SHARESENSE TWO LIMITED17/10/2009
Filing Information
Company Number 04226415
Company ID Number 04226415
Date formed 2001-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO DASH PROPERTIES 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.

Company Officers of MICRO DASH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COLIN MAURICE NEWMAN
Director 2001-05-31
JAKE NEWMAN
Director 2017-02-01
METTE NEWMAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
METTE NEWMAN
Company Secretary 2001-05-31 2016-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MAURICE NEWMAN BONUSWISE LIMITED Director 2011-03-31 CURRENT 1982-02-23 Active
COLIN MAURICE NEWMAN ORIONSTAR LIMITED Director 2011-03-31 CURRENT 1981-08-11 Active
COLIN MAURICE NEWMAN SUNSPOT RECORDS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
COLIN MAURICE NEWMAN CHARTWISE LIMITED Director 2009-01-29 CURRENT 1984-07-18 Active
COLIN MAURICE NEWMAN SAVAGE MUSIC LIMITED Director 2008-01-15 CURRENT 1983-12-14 Active
COLIN MAURICE NEWMAN SHAKATAK MASTERS LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN MAURICE NEWMAN DREAMCATCHER RECORDS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
COLIN MAURICE NEWMAN LEE PERRY PRODUCTIONS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
COLIN MAURICE NEWMAN SHAKEDOWN RECORDS LIMITED Director 2001-09-10 CURRENT 2001-03-08 Active
COLIN MAURICE NEWMAN SHARESENSE THREE LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
COLIN MAURICE NEWMAN SECRET FILMS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN SECRET RECORDS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN BARN MUSIC LIMITED Director 1998-05-05 CURRENT 1978-11-17 Active
COLIN MAURICE NEWMAN 167 WEST END LANE LIMITED Director 1997-08-02 CURRENT 1973-10-31 Active
COLIN MAURICE NEWMAN FORMEDGE LIMITED Director 1995-10-12 CURRENT 1995-09-19 Active
COLIN MAURICE NEWMAN B. & C. MUSIC PUBLISHING LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
COLIN MAURICE NEWMAN INDIGO RECORDINGS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
COLIN MAURICE NEWMAN REVERSE DISTRIBUTION LIMITED Director 1994-04-07 CURRENT 1994-04-07 Active
COLIN MAURICE NEWMAN HEMWALK LIMITED Director 1994-01-05 CURRENT 1993-11-16 Active
COLIN MAURICE NEWMAN RECEIVER RECORDS LIMITED Director 1992-10-30 CURRENT 1980-04-01 Active
COLIN MAURICE NEWMAN ACTION REPLAY RECORDS LIMITED Director 1992-10-30 CURRENT 1983-05-05 Active
COLIN MAURICE NEWMAN PAINTINGS LIMITED Director 1991-12-31 CURRENT 1988-09-13 Active
COLIN MAURICE NEWMAN NEW TOWN SOUND LIMITED Director 1991-10-31 CURRENT 1965-01-26 Active
COLIN MAURICE NEWMAN LEADING AND CONTEMPORARY MUSIC LIMITED Director 1991-09-30 CURRENT 1983-07-13 Active
COLIN MAURICE NEWMAN PANACHE MUSIC LIMITED Director 1991-09-14 CURRENT 1985-01-23 Active
COLIN MAURICE NEWMAN MAXWOOD MUSIC LIMITED Director 1991-09-14 CURRENT 1984-08-16 Active
COLIN MAURICE NEWMAN SEDITION RECORDINGS LIMITED Director 1991-08-31 CURRENT 1984-09-12 Active
COLIN MAURICE NEWMAN SHARESENSE LIMITED Director 1991-08-01 CURRENT 1976-12-23 Active
COLIN MAURICE NEWMAN MORGAN BLUE TOWN LIMITED Director 1991-07-31 CURRENT 1987-03-31 Active
COLIN MAURICE NEWMAN AQUARIUS MUSIC LIMITED Director 1991-07-14 CURRENT 1970-03-09 Active
COLIN MAURICE NEWMAN MORGAN MUSIC COMPANY LIMITED Director 1991-06-30 CURRENT 1966-05-31 Active
COLIN MAURICE NEWMAN THE JET RECORDING COMPANY LIMITED Director 1991-06-28 CURRENT 1990-04-20 Active
COLIN MAURICE NEWMAN BURNING SOUNDS RECORDINGS LIMITED Director 1991-06-14 CURRENT 1984-04-04 Active
COLIN MAURICE NEWMAN AVIATION MUSIC LIMITED Director 1991-05-14 CURRENT 1978-10-25 Active
COLIN MAURICE NEWMAN NASHROSE (RECORD SHOP) LIMITED Director 1991-04-14 CURRENT 1987-03-09 Active
COLIN MAURICE NEWMAN B & C RECORDINGS LIMITED Director 1991-03-31 CURRENT 1980-04-03 Active
COLIN MAURICE NEWMAN RIALTO RECORDINGS LIMITED Director 1991-03-31 CURRENT 1985-08-15 Active
COLIN MAURICE NEWMAN GOODMERES LIMITED Director 1991-03-14 CURRENT 1980-01-18 Active
COLIN MAURICE NEWMAN R.O.W. DISTRIBUTION LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
COLIN MAURICE NEWMAN JET LIMITED Director 1990-12-31 CURRENT 1987-05-28 Active
COLIN MAURICE NEWMAN CLAY RECORDS LIMITED Director 1990-12-31 CURRENT 1989-02-24 Active
JAKE NEWMAN GOODMERES LIMITED Director 2018-09-03 CURRENT 1980-01-18 Active
METTE NEWMAN GOODMERES LIMITED Director 2018-09-03 CURRENT 1980-01-18 Active
METTE NEWMAN FORMEDGE LIMITED Director 2016-04-05 CURRENT 1995-09-19 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06Change of details for Anne Mette Newman as a person with significant control on 2022-05-30
2022-06-06PSC04Change of details for Anne Mette Newman as a person with significant control on 2022-05-30
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-02CH01Director's details changed for Mette Newman on 2022-05-30
2022-06-02PSC04Change of details for Mette Newman as a person with significant control on 2022-05-30
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-19CH01Director's details changed for Colin Maurice Newman on 2020-04-16
2020-04-19CH01Director's details changed for Colin Maurice Newman on 2020-04-16
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 6 James Way Bletchley Milton Keynes MK1 1SU England
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 6 James Way Bletchley Milton Keynes MK1 1SU England
2020-04-14PSC04Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31
2020-04-14PSC04Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31
2020-04-09PSC04Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31
2020-04-07PSC04Change of details for Mette Newman as a person with significant control on 2020-03-31
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METTE NEWMAN
2018-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MAURICE NEWMAN
2018-08-01PSC07CESSATION OF COLIN MAURICE NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-05AP01DIRECTOR APPOINTED MR JAKE NEWMAN
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09TM02Termination of appointment of Mette Newman on 2016-09-09
2016-09-09AP01DIRECTOR APPOINTED METTE NEWMAN
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Colin Maurice Newman on 2016-02-15
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2016-02-15
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 6 James Way Bletchley Milton Keynes MK1 1SU
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-02CH01Director's details changed for Colin Maurice Newman on 2015-01-31
2015-05-02CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2015-01-31
2015-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0131/05/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-13AR0131/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-06-22AR0131/05/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010
2010-06-09AR0131/05/10 FULL LIST
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / METTE NEWMAN / 10/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-17RES15CHANGE OF NAME 23/09/2009
2009-10-17CERTNMCOMPANY NAME CHANGED SHARESENSE TWO LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-2288(2)AD 16/09/09 GBP SI 98@1=98 GBP IC 100/198
2009-06-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-07-04363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-11225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MICRO DASH PROPERTIES 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 MICRO DASH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICRO DASH PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MICRO DASH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MICRO DASH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO DASH PROPERTIES LIMITED
Trademarks
We have not found any records of MICRO DASH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO DASH PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as MICRO DASH PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for MICRO DASH PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
The Newton, Church End, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0AG 8,20011/Aug/2011
Aylesbury Vale District Council The Newton, Church End, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0AG 8,20011/Aug/2011

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 MICRO DASH PROPERTIES 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 MICRO DASH PROPERTIES 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.