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

DABALOW LIMITED

38 DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AN,
Company Registration Number
00899702
Private Limited Company
Active

Company Overview

About Dabalow Ltd
DABALOW LIMITED was founded on 1967-03-03 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Dabalow 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
DABALOW LIMITED
 
Legal Registered Office
38 DOLLAR STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 2AN
Other companies in GL7
 
Filing Information
Company Number 00899702
Company ID Number 00899702
Date formed 1967-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DABALOW LIMITED
The accountancy firm based at this address is WOODWARD HALE 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 DABALOW LIMITED

Current Directors
Officer Role Date Appointed
HUGO RALPH VICKERS
Company Secretary 1991-09-15
FERGUS HERMON ROBERT FLEMING
Director 1991-09-15
DOMENICO LELLIS
Director 2001-03-28
NICHOLAS ALEXANDER HEPBURN MILNE HOME
Director 1996-09-25
HUGO RALPH VICKERS
Director 1991-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE JEAN MIRAT
Director 1999-08-01 2001-03-28
JAMES CARPENTER SNIPES
Director 1998-04-28 1999-07-31
DAVID LESLIE MORGAN
Director 1991-09-15 1998-04-28
ALISTER MALCOLM PATRICK ALEXANDER
Director 1991-09-15 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO RALPH VICKERS THE OUTDOOR TRUST Director 2012-07-04 CURRENT 2012-07-04 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
2023-09-19CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-07-10AP01DIRECTOR APPOINTED XIAOHONG YE
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICO LELLIS
2019-10-08PSC08Notification of a person with significant control statement
2019-09-23PSC07CESSATION OF HUGO RALPH VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-20PSC07CESSATION OF FERGUS HERMON ROBERT FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGO RALPH VICKERS on 2019-09-20
2019-09-20CH01Director's details changed for Mr Fergus Hermon Robert Fleming on 2019-09-20
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-20AP01DIRECTOR APPOINTED SHYAN FATIMEH KHALEELI
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER HEPBURN MILNE HOME
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAN FATIMEH KHALEELI
2018-08-20PSC07CESSATION OF NICHOLAS ALEXANDER HEPBURN MILNE-HOME AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-01-04AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-16AR0113/09/13 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AR0113/09/12 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AR0113/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER HEPBURN MILNE HOME / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO RALPH VICKERS / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO LELLIS / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS HERMON ROBERT FLEMING / 13/09/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-16363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-09363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-23363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-22363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-19363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SOVEREIGN HOUSE 155A HIGH STREET ALDERSHOT HANTS GU11 1TT
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363aRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363aRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07363aRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21363aRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-09-20288bDIRECTOR RESIGNED
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13363aRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-07288bDIRECTOR RESIGNED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-16363aRETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-14288bDIRECTOR RESIGNED
1996-10-14288aNEW DIRECTOR APPOINTED
1996-10-14363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-25363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-08363sRETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS
1994-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-29363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-02-16287REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 8 BAKER STREET LONDON W1M 1DA
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-04AUDAUDITOR'S RESIGNATION
1992-09-23363sRETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
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 DABALOW LIMITED

Intangible Assets
Patents
We have not found any records of DABALOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DABALOW LIMITED
Trademarks
We have not found any records of DABALOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DABALOW 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 (98000 - Residents property management) as DABALOW LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DABALOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DABALOW 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 DABALOW 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.