Company NameDakota Real Estate Services Limited
DirectorJohn Mulryan
Company StatusActive
Company Number08318691
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Louise Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Theodosi Pieridi
Kolossi
4632
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Simon Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,166,964
Cash£92,316
Current Liabilities£343,473

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due27 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 April 2018Appointment of Mr John Mulryan as a director on 24 April 2018 (2 pages)
25 April 2018Cessation of Andrew Simon Davis as a person with significant control on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Andrew Simon Davis as a director on 24 April 2018 (1 page)
25 April 2018Notification of John Mulryan as a person with significant control on 24 April 2018 (2 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
18 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2014 (16 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2014 (16 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 December 2014 (16 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 30/06/15.
(4 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 30/06/15.
(4 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 30/06/15.
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
11 February 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
11 February 2013Termination of appointment of Louise Brown as a director (1 page)
11 February 2013Termination of appointment of Louise Brown as a director (1 page)
11 February 2013Appointment of Mr Andrew Simon Davis as a director (2 pages)
9 January 2013Director's details changed for Louise Brown on 18 December 2012 (2 pages)
9 January 2013Director's details changed for Louise Brown on 18 December 2012 (2 pages)
5 December 2012Incorporation (43 pages)
5 December 2012Incorporation (43 pages)