Dashwood House Limited LONDON


Dashwood House started in year 1990 as Private Limited Company with registration number 02514081. The Dashwood House company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since 10th April 2001 Dashwood House Limited is no longer carrying the name Compaq Computer Properties.

The firm has one director. Leigh M., appointed on 25 May 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dashwood House Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02514081
Date of Incorporation Thu, 21st Jun 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Leigh M.

Position: Director

Appointed: 25 May 2022

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Elizabeth M.

Position: Director

Appointed: 01 January 2018

Resigned: 25 May 2022

Louise M.

Position: Director

Appointed: 01 March 2017

Resigned: 01 January 2018

Michael A.

Position: Director

Appointed: 01 July 2016

Resigned: 31 March 2017

Christopher G.

Position: Director

Appointed: 10 December 2008

Resigned: 14 July 2016

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 10 December 2008

Resigned: 30 April 2013

Land Securities Management Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 10 December 2008

Martin W.

Position: Director

Appointed: 26 September 2008

Resigned: 10 December 2008

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 01 September 2004

Resigned: 26 September 2008

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 06 September 2001

Resigned: 26 September 2008

Neville J.

Position: Director

Appointed: 22 December 2000

Resigned: 06 September 2001

Peter D.

Position: Secretary

Appointed: 22 December 2000

Resigned: 30 April 2011

Michael B.

Position: Director

Appointed: 22 December 2000

Resigned: 06 September 2001

Paul S.

Position: Director

Appointed: 08 May 2000

Resigned: 22 December 2000

Craig M.

Position: Director

Appointed: 13 October 1999

Resigned: 18 February 2000

Christopher P.

Position: Director

Appointed: 13 October 1995

Resigned: 22 December 2000

David B.

Position: Director

Appointed: 18 April 1994

Resigned: 02 October 1995

Christopher P.

Position: Secretary

Appointed: 18 April 1994

Resigned: 22 December 2000

Ashley D.

Position: Director

Appointed: 21 June 1992

Resigned: 10 May 2000

David B.

Position: Secretary

Appointed: 21 June 1992

Resigned: 18 April 1994

Godfrey S.

Position: Director

Appointed: 21 June 1992

Resigned: 01 May 1994

Paul B.

Position: Director

Appointed: 21 June 1992

Resigned: 15 April 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Ls London Holdings One Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ls London Holdings One Limited

100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6452679
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Compaq Computer Properties April 10, 2001
Digital Equipment Properties June 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, December 2023
Free Download (218 pages)

Company search

Advertisements