Company NameDashwood Management Services Ltd
Company StatusActive
Company Number02132870
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)
Previous NamesAsset Marine Underwriting Limited and Dashwood Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gopi Nathan Venkatesh Manthry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House Mark Lane
London
EC3R 7NQ
Secretary NameMr Gopi Nathan Venkatesh Manthry
NationalityBritish
StatusCurrent
Appointed01 September 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMs Maryse Therese Hazell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grange Walk
London
SE1 3DT
Director NameMr Richard John Parkins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSilverwood House The Street
Assington
Sudbury
Suffolk
CO10 5LN
Director NameMr Ian Dennis Russell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 December 2006)
RoleInsurance & Reinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
High Beech Battle Road
St Leonards On Sea
East Sussex
TN37 7BS
Director NameMr William Tudor-Price
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleInsurance & Reinsurance Broker
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Secretary NameMr William Tudor-Price
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Director NameEdmund Romilly Turton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Secretary NameEdmund Romilly Turton
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ

Contact

Websitedashwood.co.uk

Location

Registered AddressDbp House
Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Dashwood Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
4 April 2016Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
4 April 2016Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House Mark Lane London EC3R 7NQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House Mark Lane London EC3R 7NQ on 11 May 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(6 pages)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
10 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Registered office address changed from 7 Cutler Street London E1 7DJ on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 7 Cutler Street London E1 7DJ on 27 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
26 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 April 2007Company name changed dashwood group LTD\certificate issued on 23/04/07 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 April 2007Company name changed dashwood group LTD\certificate issued on 23/04/07 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
12 April 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 January 2007Company name changed asset marine underwriting limite d\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed asset marine underwriting limite d\certificate issued on 19/01/07 (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
18 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 March 2001Company name changed russell tudor-price & company (I nternational) LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed russell tudor-price & company (I nternational) LIMITED\certificate issued on 01/03/01 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 April 1995Return made up to 27/04/95; full list of members (6 pages)
18 April 1995Return made up to 27/04/95; full list of members (6 pages)
25 February 1991Accounts for a dormant company made up to 30 September 1990 (5 pages)
25 February 1991Accounts for a dormant company made up to 30 September 1990 (5 pages)
19 May 1987Incorporation (20 pages)
19 May 1987Incorporation (20 pages)