Background WavePink WaveYellow Wave

DASHWOOD PROPERTIES LONDON LIMITED (12279963)

DASHWOOD PROPERTIES LONDON LIMITED (12279963) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DASHWOOD PROPERTIES LONDON LIMITED has been registered for 6 years. Current directors include BARCLAY, Andrew David, MORRISON, Jamie Stuart.

Company Number
12279963
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARCLAY, Andrew David, MORRISON, Jamie Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASHWOOD PROPERTIES LONDON LIMITED

DASHWOOD PROPERTIES LONDON LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DASHWOOD PROPERTIES LONDON LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12279963

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

NH LIGHTERMAN LIMITED
From: 24 October 2019To: 27 January 2023
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

C/O Tsp 112-116 New Oxford Street London WC1A 1HH England
From: 31 March 2021To: 7 February 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 24 October 2019To: 31 March 2021
Timeline

22 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Oct 20
Loan Secured
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARCLAY, Andrew David

Active
11/15 William Road, LondonNW1 3ER
Born August 1991
Director
Appointed 14 Dec 2022

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 14 Dec 2022

ABRAMSON, Yonni Leslie Spiero

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1984
Director
Appointed 24 Oct 2019
Resigned 14 Dec 2022

GOODMAN, Zac

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1984
Director
Appointed 24 Oct 2019
Resigned 14 Dec 2022

RANDALL, Robert Michael

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1965
Director
Appointed 08 Nov 2019
Resigned 14 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022

Mr Robert Michael Randall

Ceased
New Oxford Street, LondonWC1A 1HH
Born July 1965

Nature of Control

Significant influence or control
Notified 08 Nov 2019
Ceased 14 Dec 2022

Mr Yonni Leslie Spiero Abramson

Ceased
New Cavendish Street, LondonW1G 8TB
Born May 1984

Nature of Control

Significant influence or control
Notified 24 Oct 2019
Ceased 14 Dec 2022

Mr Zac Goodman

Ceased
New Cavendish Street, LondonW1G 8TB
Born January 1984

Nature of Control

Significant influence or control
Notified 24 Oct 2019
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Incorporation Company
24 October 2019
NEWINCIncorporation