Dhg Finsbury Park Limited (number 12321208) is a private limited company started on 2019-11-19 originating in Wales. The business is located at Clayton Hotel Cardiff, St. Mary Street, Cardiff CF10 1GD. Changed on 2023-02-16, the previous name this firm utilized was Tide Developments (4) Limited. Dhg Finsbury Park Limited operates SIC: 41100 which means "development of building projects".

Company details

Name Dhg Finsbury Park Limited
Number 12321208
Date of Incorporation: Tuesday 19th November 2019
End of financial year: 31 December
Address: Clayton Hotel Cardiff, St. Mary Street, Cardiff, CF10 1GD
SIC code: 41100 - Development of building projects

Moving to the 2 directors that can be found in the company, we can name: Emma D. (in the company from 15 February 2023), Sean M. (appointment date: 15 February 2023). The Companies House reports 2 persons of significant control, namely: Dalata Uk Ltd can be reached at St. Mary Street, CF10 1GD Cardiff. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Furadino Holdings Limited can be reached at Berkeley Square, London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Dalata Uk Ltd
15 February 2023
Address Clayton Hotel Cardiff St. Mary Street, Cardiff, CF10 1GD, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 06574723
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Furadino Holdings Limited
19 November 2019 - 15 February 2023
Address Berkeley Square House Berkeley Square, London, United Kingdom
Legal authority Companies Act 2006
Legal form Ltd
Country registered England & Wales
Place registered Companies House
Registration number 09901935
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(CS01) Confirmation statement with updates Saturday 18th November 2023
filed on: 26th, January 2024 | confirmation statement
Free Download (4 pages)