Company NameDalton House Properties Limited
Company StatusActive
Company Number03268676
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Roy Chivers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address36 Templecombe Way
Morden
Surrey
SM4 4JG
Director NameClifford Harold Fox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address341 Martin Way
Raynes Park
London
SW20 9BT
Director NameMr Bharat Amritlal Parikh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address179 Coombe Lane
London
SW20 0RG
Director NameAlan Arthur Thomas Scott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hayleys Garden
Bognor Regis
West Sussex
PO22 7ES
Secretary NameMr Alan Roy Chivers
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address36 Templecombe Way
Morden
Surrey
SM4 4JG
Director NameMr Mark Antony Leonard
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(18 years, 4 months after company formation)
Appointment Duration9 years
RolePrinter
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
Merton
London
SW19 2RR
Director NameRoy Victor Leonard
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft 87 Woodland Road
Little Bookham
Leatherhead
Surrey
KT23 4HL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 85426444
Telephone regionLondon

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Samia Ahmed
4.00%
Ordinary
3 at £1Pirzada Iftikhar Ahmed
3.00%
Ordinary
3 at £1Safia Ahmed
3.00%
Ordinary
20 at £1Mrs Anuradha Parikh
20.00%
Ordinary
20 at £1Mrs Eleanor Chivers
20.00%
Ordinary
20 at £1Roy Victor Leonard
20.00%
Ordinary
10 at £1Alan Arthur Thomas Scott
10.00%
Ordinary
10 at £1Clifford Harold Fox
10.00%
Ordinary
10 at £1Mr Terry Cross
10.00%
Ordinary

Financials

Year2014
Net Worth£1,009,219
Cash£20,425
Current Liabilities£33,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

21 February 1997Delivered on: 26 February 1997
Satisfied on: 27 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dalton house windsor avenue merton t/n SY108318. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 May 2023Termination of appointment of Alan Roy Chivers as a secretary on 1 May 2023 (1 page)
15 May 2023Appointment of Mr Bharat Parikh as a secretary on 2 May 2023 (2 pages)
15 May 2023Termination of appointment of Alan Roy Chivers as a director on 1 May 2023 (1 page)
31 December 2022Termination of appointment of Clifford Harold Fox as a director on 31 December 2022 (1 page)
31 December 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
31 December 2022Termination of appointment of Alan Arthur Thomas Scott as a director on 31 December 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 January 2021Confirmation statement made on 24 October 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 November 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 20 November 2018 (1 page)
20 November 2018Registered office address changed from Hampden House 76 Durham Road London SW20 0TL England to Hampden House 76 Durham Road London SW20 0TL on 20 November 2018 (1 page)
19 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
4 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(9 pages)
5 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(9 pages)
26 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 March 2015Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Mark Antony Leonard as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Roy Victor Leonard as a director on 4 March 2015 (1 page)
10 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(9 pages)
10 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(9 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 August 2014Satisfaction of charge 1 in full (2 pages)
27 August 2014Satisfaction of charge 1 in full (2 pages)
12 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(9 pages)
12 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(9 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
27 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
20 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Roy Victor Leonard on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alan Arthur Thomas Scott on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Clifford Harold Fox on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alan Arthur Thomas Scott on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Clifford Harold Fox on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Roy Victor Leonard on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 24/10/08; full list of members (7 pages)
30 October 2008Return made up to 24/10/08; full list of members (7 pages)
22 November 2007Return made up to 24/10/07; change of members (8 pages)
22 November 2007Return made up to 24/10/07; change of members (8 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 24/10/06; full list of members (10 pages)
16 January 2007Return made up to 24/10/06; full list of members (10 pages)
13 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 24/10/05; full list of members (10 pages)
30 May 2006Return made up to 24/10/05; full list of members (10 pages)
20 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 24/10/04; full list of members (10 pages)
21 February 2005Return made up to 24/10/04; full list of members (10 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 April 2004Registered office changed on 26/04/04 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
26 April 2004Registered office changed on 26/04/04 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
18 March 2004Return made up to 24/10/03; full list of members (10 pages)
18 March 2004Return made up to 24/10/03; full list of members (10 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 24/10/02; full list of members (10 pages)
19 March 2003Return made up to 24/10/02; full list of members (10 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2000Return made up to 24/10/00; full list of members (9 pages)
6 November 2000Return made up to 24/10/00; full list of members (9 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 1999Return made up to 24/10/99; full list of members (9 pages)
8 November 1999Return made up to 24/10/99; full list of members (9 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 24/10/98; no change of members (6 pages)
2 December 1998Return made up to 24/10/98; no change of members (6 pages)
21 May 1998Full accounts made up to 31 March 1998 (12 pages)
21 May 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1997Return made up to 24/10/97; full list of members (8 pages)
23 December 1997Return made up to 24/10/97; full list of members (8 pages)
29 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
26 February 1997Particulars of mortgage/charge (7 pages)
26 February 1997Particulars of mortgage/charge (7 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
5 November 1996Director resigned (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned (2 pages)
5 November 1996Director resigned (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
24 October 1996Incorporation (19 pages)
24 October 1996Incorporation (19 pages)