Company NameDinmont Property Limited
Company StatusActive
Company Number00439142
CategoryPrivate Limited Company
Incorporation Date18 July 1947(76 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGillian Kemble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameMrs Cheryl Rosalie Pack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAndrew Sheinman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 West End Avenue
Apartment 8m
New York
Ny10024
Director NameDr Bryan Sheinman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Director NameMr Leslie Sheinman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMrs Cheryl Rosalie Pack
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

72 at £1Andrew Sheinman
6.00%
Ordinary
36 at £1Cheryl Rosalie Pack
3.00%
Ordinary
36 at £1Gillian Kemble
3.00%
Ordinary
276 at £1C.w. Sheridan
23.00%
Ordinary
32 at £1Miss Alexia Sheinman
2.67%
Ordinary
32 at £1Miss Isabel Sheinman
2.67%
Ordinary
228 at £1Berthoud LTD
19.00%
Ordinary
192 at £1Neville Sheinman
16.00%
Ordinary
136 at £1Dr Bryan Sheinman
11.33%
Ordinary
136 at £1Leslie Sheinman
11.33%
Ordinary
12 at £1David Sheinman
1.00%
Ordinary
12 at £1Elizabeth Julie Lashley
1.00%
Ordinary

Financials

Year2014
Net Worth£109,023
Current Liabilities£390,659

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

22 January 1948Delivered on: 30 January 1948
Persons entitled: National Provincial Bank LTD.

Classification: Mem of deposit of deeds.
Secured details: All moneys due etc.,.
Particulars: 1/3, coate street, bethnal green, london, title no. L.N. 34816.
Outstanding

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 24 March 2019 (8 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 24 March 2018 (8 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 24 March 2017 (6 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (8 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (8 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (8 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (8 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,200
(11 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,200
(11 pages)
18 March 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,200
(4 pages)
18 March 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 March 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,200
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,200
(4 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (8 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (8 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(11 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(11 pages)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
17 December 2013Accounts for a small company made up to 24 March 2013 (8 pages)
17 December 2013Accounts for a small company made up to 24 March 2013 (8 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(11 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(11 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (8 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (8 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
27 November 2008Return made up to 31/10/08; full list of members (8 pages)
27 November 2008Return made up to 31/10/08; full list of members (8 pages)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 31/10/07; full list of members (5 pages)
28 November 2007Return made up to 31/10/07; full list of members (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/10/06; full list of members (12 pages)
12 January 2007Return made up to 31/10/06; full list of members (12 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 31/10/05; full list of members (13 pages)
6 December 2005Return made up to 31/10/05; full list of members (13 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 31/10/04; full list of members (13 pages)
6 December 2004Return made up to 31/10/04; full list of members (13 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 December 2002Return made up to 31/10/02; full list of members (13 pages)
2 December 2002Return made up to 31/10/02; full list of members (13 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Return made up to 31/10/01; full list of members (11 pages)
18 December 2001Return made up to 31/10/01; full list of members (11 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 31/10/00; full list of members (11 pages)
21 December 2000Return made up to 31/10/00; full list of members (11 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 31/10/99; full list of members (11 pages)
7 December 1999Return made up to 31/10/99; full list of members (11 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 December 1998Return made up to 31/10/98; full list of members (16 pages)
14 December 1998Return made up to 31/10/98; full list of members (16 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)