Company NameDallyn House Management Limited
Company StatusActive
Company Number02571429
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Peter James Yates
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(1 year after company formation)
Appointment Duration32 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMr Colin Fleming Watson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(1 year after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Dallyn House 3 Avenue Road
Staines-Upon-Thames
Middlesex
TW18 3AW
Secretary NameAnthony Peter James Yates
NationalityBritish
StatusCurrent
Appointed24 January 2003(12 years after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMr Anthony Edward George Davis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Dallyn House 3 Avenue Road
Staines Upon Thames
TW18 3AW
Director NameMrs Sarah Isobel Gale
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(28 years after company formation)
Appointment Duration5 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Sunningdale
Norwich
Norfolk
NR4 6AQ
Director NameMr Howard Francis Gale
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(28 years after company formation)
Appointment Duration5 years, 3 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address5 Sunningdale
Norwich
Norfolk
NR4 6AQ
Director NameGraham James Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2001)
RoleCarpenter
Correspondence AddressDallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMr Mark Adrian Stevens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleBank Official
Correspondence AddressDallyn House 3 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMrs Julie Stevens
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressDallyn House 3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMichael Quane
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2002)
RoleAerospace Engineer
Correspondence AddressFlat 2 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMichael Quane
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2002)
RoleAerospace Engineer
Correspondence AddressFlat 2 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameStephen Cowperthwaite
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleCivil Servant
Correspondence AddressFlat 1
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NamePaula Marie Stone
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleCivil Servant
Correspondence AddressFlat 1
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameCharlotte Fung
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2007)
RoleFacilities Co-Ordinator
Correspondence AddressFlat 2
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameRudolph Aik Kiat Tan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 2006(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressDallyn House 3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameKelly Marie Pratt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressDallyn House 3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMr Matthew David Hibburt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDallyn House 3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMrs Beryl Drury
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameMr Terence Drury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 January 2019)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 Dallyn House
3 Avenue Road
Staines
Middlesex
TW18 3AW

Location

Registered Address3 Flat 3, Dallyn House
3 Avenue Road
Staines-Upon-Thames
Middlesex
TW18 3AW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

1 at £1Anthony Davis
25.00%
Ordinary
1 at £1Beryl Drury & Terence Drury
25.00%
Ordinary
1 at £1C.f. Watson
25.00%
Ordinary
1 at £1Mr A.p.j. Yates
25.00%
Ordinary

Financials

Year2014
Turnover£3,618
Net Worth£4
Cash£2,687
Current Liabilities£72

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
5 January 2023Registered office address changed from Flat 3 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW to 3 Flat 3, Dallyn House 3 Avenue Road Staines-upon-Thames Middlesex TW18 3AW on 5 January 2023 (1 page)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
9 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
5 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Howard Francis Gale as a director on 2 January 2019 (2 pages)
10 January 2019Appointment of Mrs Sarah Isobel Gale as a director on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Beryl Drury as a director on 2 January 2019 (1 page)
2 January 2019Termination of appointment of Terence Drury as a director on 2 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
25 January 2016Director's details changed for Mr Colin Fleming Watson on 2 January 2016 (2 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(9 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(9 pages)
25 January 2016Director's details changed for Mr Colin Fleming Watson on 2 January 2016 (2 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(9 pages)
25 January 2015Register(s) moved to registered inspection location 1 Paxton Place Wyck Hill Stow on the Wold Cheltenham Gloucestershire GL54 1HT (1 page)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(9 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(9 pages)
25 January 2015Register(s) moved to registered inspection location 1 Paxton Place Wyck Hill Stow on the Wold Cheltenham Gloucestershire GL54 1HT (1 page)
28 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
29 May 2014Appointment of Mr Anthony Edward George Davis as a director (2 pages)
29 May 2014Appointment of Mr Anthony Edward George Davis as a director (2 pages)
29 May 2014Termination of appointment of Kelly Pratt as a director (1 page)
29 May 2014Termination of appointment of Matthew Hibburt as a director (1 page)
29 May 2014Termination of appointment of Kelly Pratt as a director (1 page)
29 May 2014Termination of appointment of Matthew Hibburt as a director (1 page)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(10 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(10 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(10 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
21 January 2011Appointment of Mrs Beryl Drury as a director (2 pages)
21 January 2011Appointment of Mr Terence Drury as a director (2 pages)
21 January 2011Appointment of Mr Terence Drury as a director (2 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
21 January 2011Appointment of Mrs Beryl Drury as a director (2 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Colin Fleming Watson on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Colin Fleming Watson on 31 December 2010 (2 pages)
19 January 2011Termination of appointment of Rudolph Tan as a director (1 page)
19 January 2011Termination of appointment of Rudolph Tan as a director (1 page)
29 December 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
29 December 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
25 January 2010Director's details changed for Kelly Marie Pratt on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Rudolph Aik Kiat Tan on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Anthony Peter James Yates on 31 December 2009 (1 page)
25 January 2010Director's details changed for Matthew David Hibburt on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Rudolph Aik Kiat Tan on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Matthew David Hibburt on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Anthony Peter James Yates on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Anthony Peter James Yates on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Kelly Marie Pratt on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Colin Fleming Watson on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Colin Fleming Watson on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Anthony Peter James Yates on 31 December 2009 (1 page)
6 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
29 January 2009Director's change of particulars / matthew hibburt / 01/01/2009 (1 page)
29 January 2009Return made up to 03/01/09; full list of members (5 pages)
29 January 2009Return made up to 03/01/09; full list of members (5 pages)
29 January 2009Director's change of particulars / matthew hibburt / 01/01/2009 (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 03/01/08; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 03/01/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 March 2007Return made up to 03/01/07; full list of members (10 pages)
22 March 2007Return made up to 03/01/07; full list of members (10 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 03/01/06; full list of members (9 pages)
7 February 2006Return made up to 03/01/06; full list of members (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
3 February 2005Return made up to 03/01/05; full list of members (9 pages)
3 February 2005Return made up to 03/01/05; full list of members (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 03/01/04; full list of members (9 pages)
3 February 2004Return made up to 03/01/04; full list of members (9 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
2 April 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(9 pages)
2 April 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(9 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
8 January 2002Return made up to 03/01/02; full list of members (8 pages)
8 January 2002Return made up to 03/01/02; full list of members (8 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 January 2001Return made up to 03/01/01; full list of members (8 pages)
28 January 2001Return made up to 03/01/01; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 January 2000Return made up to 03/01/00; full list of members (8 pages)
25 January 2000Return made up to 03/01/00; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 December 1998Return made up to 03/01/99; no change of members (4 pages)
23 December 1998Return made up to 03/01/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 January 1998 (8 pages)
9 December 1998Full accounts made up to 31 January 1998 (8 pages)
7 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
7 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
6 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 June 1995Full accounts made up to 31 January 1994 (6 pages)
1 June 1995Full accounts made up to 31 January 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)