UKBizDB.co.uk

DALEBRIDGE PROPERTIES LIMITED

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

This company is commonly known as Dalebridge Properties Limited. The company was founded 24 years ago and was given the registration number 03929687. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DALEBRIDGE PROPERTIES LIMITED
Company Number:03929687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurst House, High Street, Ripley, GU23 6AY

Secretary09 October 2013Active
Hurst House, High Street, Ripley, GU23 6AY

Director21 November 2008Active
Hurst House, High Street, Ripley, GU23 6AY

Director01 November 2023Active
Hurst House, High Street, Ripley, GU23 6AY

Director01 November 2023Active
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Secretary23 March 2000Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary21 February 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director21 February 2000Active
Hurst House, High Street, Ripley, England, GU23 6AY

Director04 August 2013Active
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Director23 March 2000Active
13 Lichfield Road, Kew, Richmond, TW9 3JR

Director23 March 2000Active
34 Lawn Crescent, Richmond, TW9 3NS

Director10 May 2007Active

People with Significant Control

Mr Antony Paul Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Hurst House, High Street, Ripley, GU23 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person secretary company with change date.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.