Background WavePink WaveYellow Wave

DCH 1 ESTATES LTD (15343219)

DCH 1 ESTATES LTD (15343219) is an active UK company. incorporated on 11 December 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DCH 1 ESTATES LTD has been registered for 2 years. Current directors include CHASKELSON, David.

Company Number
15343219
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
4b Manor Road, London, N16 5SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHASKELSON, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCH 1 ESTATES LTD

DCH 1 ESTATES LTD is an active company incorporated on 11 December 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DCH 1 ESTATES LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15343219

LTD Company

Age

2 Years

Incorporated 11 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 11 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

GLOW DOG GROOMING LTD
From: 11 December 2023To: 17 September 2025
Contact
Address

4b Manor Road London, N16 5SA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 14 January 2025To: 17 September 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 December 2023To: 14 January 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
New Owner
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHASKELSON, David

Active
LondonN16 5SA
Born January 1998
Director
Appointed 09 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Nov 2024
Resigned 09 Sept 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Dec 2023
Resigned 11 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr David Chaskelson

Active
LondonN16 5SA
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2024
Ceased 09 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Nov 2024
Ceased 09 Sept 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

17

Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Incorporation Company
11 December 2023
NEWINCIncorporation