Background WavePink WaveYellow Wave

DAKOTA REAL ESTATE SERVICES LIMITED (08318691)

DAKOTA REAL ESTATE SERVICES LIMITED (08318691) is an active UK company. incorporated on 5 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DAKOTA REAL ESTATE SERVICES LIMITED has been registered for 13 years. Current directors include MULRYAN, John.

Company Number
08318691
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
Regina House, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MULRYAN, John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAKOTA REAL ESTATE SERVICES LIMITED

DAKOTA REAL ESTATE SERVICES LIMITED is an active company incorporated on 5 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DAKOTA REAL ESTATE SERVICES LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08318691

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MULRYAN, John

Active
124 Finchley Road, LondonNW3 5JS
Born July 1982
Director
Appointed 24 Apr 2018

BROWN, Louise

Resigned
Theodosi Pieridi, Kolossi4632
Born July 1973
Director
Appointed 05 Dec 2012
Resigned 11 Feb 2013

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 11 Feb 2013
Resigned 24 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr John Mulryan

Active
124 Finchley Road, LondonNW3 5JS
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2018

Mr Andrew Simon Davis

Ceased
124 Finchley Road, LondonNW3 5JS
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Incorporation Company
5 December 2012
NEWINCIncorporation