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

DICECROWN LIMITED

3RD FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2SZ,
Company Registration Number
05367475
Private Limited Company
Active

Company Overview

About Dicecrown Ltd
DICECROWN LIMITED was founded on 2005-02-17 and has its registered office in Finchley. The organisation's status is listed as "Active". Dicecrown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DICECROWN LIMITED
 
Legal Registered Office
3RD FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2SZ
Other companies in EN2
 
Filing Information
Company Number 05367475
Company ID Number 05367475
Date formed 2005-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870296409  
Last Datalog update: 2024-03-06 10:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICECROWN 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 DICECROWN LIMITED

Current Directors
Officer Role Date Appointed
RUTH VIVIENNE WOOLSTENCROFT
Company Secretary 2011-03-01
JOHN THOMAS WOOLSTENCROFT
Director 2005-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS WOOLSTENCROFT
Company Secretary 2005-03-30 2011-03-01
PIERS ALEXANDER SLATER
Director 2005-03-30 2011-03-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-02-17 2005-03-30
LONDON LAW SERVICES LIMITED
Nominated Director 2005-02-17 2005-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS WOOLSTENCROFT KENTISH TOWN ROAD LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-08-08
JOHN THOMAS WOOLSTENCROFT SELSDON WAY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-12
JOHN THOMAS WOOLSTENCROFT WHITECHURCH VENTURES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JOHN THOMAS WOOLSTENCROFT BALMORAL REDEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2017-09-12
JOHN THOMAS WOOLSTENCROFT BLUECROFT CAROLINE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
JOHN THOMAS WOOLSTENCROFT TGE VENTURES LTD Director 2014-06-17 CURRENT 2014-06-17 Liquidation
JOHN THOMAS WOOLSTENCROFT LEMAN STREET LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
JOHN THOMAS WOOLSTENCROFT GOLDQUEST VENTURES LIMITED Director 2012-10-01 CURRENT 2007-06-11 Active
JOHN THOMAS WOOLSTENCROFT PROPEAST LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
JOHN THOMAS WOOLSTENCROFT REEF ESTATES (ALDGATE) LTD Director 2012-04-05 CURRENT 2012-01-23 Active - Proposal to Strike off
JOHN THOMAS WOOLSTENCROFT REEF ESTATES (ALDGATE 2) LTD Director 2012-04-05 CURRENT 2012-02-02 Active - Proposal to Strike off
JOHN THOMAS WOOLSTENCROFT BLUECROFT (TREDEGAR ROAD) LIMITED Director 2011-12-13 CURRENT 2009-12-12 Dissolved 2015-12-02
JOHN THOMAS WOOLSTENCROFT ALLIED PROPERTY LTD Director 2005-04-28 CURRENT 2004-11-03 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
2024-02-27CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 053674750012
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18TM02Termination of appointment of Ruth Vivienne Woolstencroft on 2022-04-04
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-09Director's details changed for Mr John Thomas Woolstencroft on 2021-11-23
2022-02-09CH01Director's details changed for Mr John Thomas Woolstencroft on 2021-11-23
2021-12-01PSC05Change of details for Allied Property Limited as a person with significant control on 2021-11-23
2021-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH VIVIENNE WOOLSTENCROFT on 2021-11-23
2021-11-25PSC04Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-05-20
2021-11-24CH01Director's details changed for Mr John Thomas Woolstencroft on 2021-05-20
2021-11-24PSC04Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-11-23
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP England
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 23 Windmill Hill Enfield Middlesex EN2 7AB
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053674750011
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053674750010
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-01AR0117/02/16 FULL LIST
2016-03-01AR0117/02/16 FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-25AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-11AR0117/02/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0117/02/12 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOLSTENCROFT
2011-06-07AP03SECRETARY APPOINTED MRS RUTH VIVIENNE WOOLSTENCROFT
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM TIMBERCOMBE HOUSE BROOMFIELD NR BRIDGWATER SOMERSET TA5 1AU
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SLATER
2011-03-30AR0117/02/11 FULL LIST
2010-06-24AA30/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0117/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS SLATER / 17/02/2010
2009-06-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WOOLSTENCROFT / 08/07/2008
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GREAT BELDAMS BELDAMS LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 5LQ
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O REEF ESTATES LTD 14 LITTLE PORTLAND STREET LONDON W1W 8BN
2007-02-20225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-3188(2)RAD 17/02/05--------- £ SI 2@1=2
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-25288bSECRETARY RESIGNED
2005-06-25288bDIRECTOR RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17NEWINCINCORPORATION 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
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 DICECROWN 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 DICECROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-10-27 Outstanding NATIONWIDE BUILDING SOCIETY
SECURITY ASSIGNMENT 2005-06-02 Outstanding HERITABLE BANK LIMITED
SECURITY ASSIGNMENT 2005-06-02 Outstanding HERITABLE BANK LIMITED
CHARGE OVER CASH DEPOSIT 2005-06-02 Outstanding HERITABLE BANK LIMITED
FLOATING CHARGE 2005-06-02 Outstanding HERITABLE BANK LIMITED
SECURITY ASSIGNMENT 2005-06-02 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2005-05-26 Satisfied HERITABLE BANK LIMITED
Filed Financial Reports
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 DICECROWN LIMITED

Intangible Assets
Patents
We have not found any records of DICECROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICECROWN LIMITED
Trademarks
We have not found any records of DICECROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICECROWN 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 DICECROWN LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DICECROWN 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 DICECROWN 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 DICECROWN 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.