UKBizDB.co.uk

9 DALEHAM GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 Daleham Gardens Limited. The company was founded 48 years ago and was given the registration number 01217090. The firm's registered office is in LONDON. You can find them at Flat 3, 9 Daleham Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 DALEHAM GARDENS LIMITED
Company Number:01217090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 9 Daleham Gardens, London, NW3 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 9 Daleham Gardens, London, NW3 5BY

Director22 June 2004Active
Flat 3, 9 Daleham Gardens, London, NW3 5BY

Secretary06 November 2006Active
Basement Flat, 9 Daleham Gardens, London, NW3 5BY

Secretary08 May 1993Active
Flat 4, 9 Daleham Gardens, London, NW3 5BY

Secretary07 October 1994Active
9 Daleham Gardens Flat 4, 9 Daleham Gardens, London, NW3 5BY

Secretary01 October 2003Active
15 William Mews, London, SW7X 9HF

Corporate Secretary-Active
7 Daleham Gardens, London, NW3 5BY

Director08 May 1993Active
9 Daleham Gardens, London, NW3 5BY

Director-Active
Flat 2, 9 Daleham Gardens, London, NW3 5BY

Director06 November 2006Active
9 Daleham Gardens, London, NW3 5BY

Director-Active
Flat 3 9 Daleham Gardens, London, NW3 5BY

Director01 August 1997Active
9 Daleham Gardens, London, NW3 5BY

Director-Active
Marsh House Pilley Hill, Boldre, Lymington, SO41 5QF

Director07 October 1994Active
Flat 4, 9 Daleham Gardens, London, NW3 5BY

Director08 May 1993Active
9 Daleham Gardens, London, NW3 5BY

Director-Active
Ground Floor Flat, Flat 9, Daleham Gardens, London, NW3 5BY

Director18 May 2007Active
9 Daleham Gardens Flat 4, 9 Daleham Gardens, London, NW3 5BY

Director06 November 2006Active
9 Daleham Gardens, London, NW3 5BY

Director01 October 2003Active
Flat 2, 42 Belsize Park Gardens, London, NW3 4LY

Director12 June 1998Active

People with Significant Control

Mr Daniel Barlow
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:66 Clifton Court, Northwick Terrace, London, England, NW8 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shalaleh Barlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:66 Clifton Court, Northwick Terrace, London, England, NW8 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Pierce
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Flat 4,, 9 Daleham Gardens, London, England, NW3 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-03Address

Change sail address company with new address.

Download
2016-03-12Accounts

Accounts with accounts type micro entity.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.