Company NameDixonway Estates Ltd
DirectorDavid Alexander Sharp
Company StatusActive
Company Number05898358
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Sharp
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor Farm House
Barmoor Scalby
Scarborough
North Yorkshire
YO13 0PG
Secretary NameMrs Anne Rosalie Sharp
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor Farm House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1David Alexander Sharp
50.00%
Ordinary
50 at £1Mrs Anne Rosalind Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£554,748
Cash£71,591
Current Liabilities£14,878

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2019Secretary's details changed for Mrs Anne Rosalie Sharp on 26 October 2019 (1 page)
26 October 2019Change of details for Mrs Anne Rosalie Sharp as a person with significant control on 26 October 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 September 2018Change of share class name or designation (2 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 June 2011Amended accounts made up to 31 March 2010 (4 pages)
6 June 2011Amended accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER on 17 May 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 07/08/07; full list of members (2 pages)
10 September 2007Return made up to 07/08/07; full list of members (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
7 August 2006Incorporation (12 pages)
7 August 2006Incorporation (12 pages)