Company Name51-69 Dalrymple Road Management Company Limited
Company StatusActive
Company Number04086178
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 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 NameCaroline Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleEditor Translator
Country of ResidenceUnited Kingdom
Correspondence Address63 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameMr John Roy Woolley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Agent
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NameMr John Roy Woolley
NationalityBritish
StatusCurrent
Appointed14 July 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Victoria Road
Dartford Business Park
Dartford
DA1 5FS
Director NameUrsula Quamina
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameDavid Saldanha
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(11 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyweights Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameCarolyn Abbt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleProbation
Correspondence Address12 Parkside Close
London
SE20 7HQ
Director NameJonathan Warren Bartlett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleTour Guide
Correspondence Address12 Parkside Close
London
SE20 7HQ
Director NameFatima Conteh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleNursing
Correspondence Address57 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameStafford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCab Driver
Correspondence Address69 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameRowan Anthony Dawson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address61 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameIan Makia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address55 Dalrymple Road
London
SE4 2BQ
Director NamePeter Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address51 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameDavid Saldanha
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address53 Dalrymple Road
London
SE4 2BQ
Director NameNoel Serrano
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleTown Planner
Correspondence Address65 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMarkus Tunk
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleJeweller
Correspondence Address16 Heathland Road
London
N16 5NH
Secretary NameDavid Saldanha
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address53 Dalrymple Road
London
SE4 2BQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCaroline Harris
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Dalrymple Road
Brockley
London
SE4 2BQ
Director NameChabbinauth Maharaj
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2007)
RolePharmacist
Correspondence Address12 Revlon Road
London
SE4 2PP
Director NameUrsula Quamina
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2007)
RoleGovernment Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Dalrymple Road
Brockley
London
SE4 2BQ

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Chabbinauth Maharaj
20.00%
Ordinary
1 at £1Caroline Harris
10.00%
Ordinary
1 at £1David Saldanha
10.00%
Ordinary
1 at £1Deven Patel
10.00%
Ordinary
1 at £1M. Moynihan
10.00%
Ordinary
1 at £1Marcus Tunk
10.00%
Ordinary
1 at £1Mensah Offei
10.00%
Ordinary
1 at £1Peter Richards
10.00%
Ordinary
1 at £1Ursula Quamina
10.00%
Ordinary

Financials

Year2014
Net Worth£9,574
Cash£10,216
Current Liabilities£9,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 October 2019Director's details changed for Mr John Roy Woolley on 12 December 2010 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 January 2018Secretary's details changed for Mr John Roy Woolley on 10 January 2018 (1 page)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(8 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(8 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(8 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(8 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Director's details changed for David Saldanha on 1 July 2013 (3 pages)
11 July 2013Director's details changed for David Saldanha on 1 July 2013 (3 pages)
11 July 2013Director's details changed for David Saldanha on 1 July 2013 (3 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Appointment of David Saldanha as a director (3 pages)
22 November 2011Appointment of David Saldanha as a director (3 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Appointment of Ursula Quamina as a director (3 pages)
13 December 2010Appointment of Ursula Quamina as a director (3 pages)
26 October 2010Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages)
26 October 2010Director's details changed for John Roy Pm Services (London) Limited on 1 May 2010 (2 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 November 2009Director's details changed for Caroline Harris on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Caroline Harris on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Caroline Harris on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2008Return made up to 09/10/08; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Return made up to 09/10/08; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 March 2008Appointment terminated director markus tunk (1 page)
11 March 2008Appointment terminated director ursula quamina (1 page)
11 March 2008Appointment terminated director chabbinauth maharaj (1 page)
11 March 2008Director and secretary's change of particulars / john woolley / 01/01/2007 (2 pages)
11 March 2008Appointment terminated director david saldanha (1 page)
11 March 2008Appointment terminated director david saldanha (1 page)
11 March 2008Return made up to 09/10/07; full list of members (6 pages)
11 March 2008Return made up to 09/10/07; full list of members (6 pages)
11 March 2008Appointment terminated director stafford cox (1 page)
11 March 2008Appointment terminated director noel serrano (1 page)
11 March 2008Appointment terminated director stafford cox (1 page)
11 March 2008Appointment terminated director peter richards (1 page)
11 March 2008Appointment terminated director ursula quamina (1 page)
11 March 2008Appointment terminated director noel serrano (1 page)
11 March 2008Director and secretary's change of particulars / john woolley / 01/01/2007 (2 pages)
11 March 2008Appointment terminated director peter richards (1 page)
11 March 2008Appointment terminated director chabbinauth maharaj (1 page)
11 March 2008Appointment terminated director markus tunk (1 page)
1 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
27 October 2006Return made up to 09/10/06; full list of members (5 pages)
27 October 2006Return made up to 09/10/06; full list of members (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 October 2005Return made up to 09/10/05; full list of members (5 pages)
25 October 2005Return made up to 09/10/05; full list of members (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 November 2004Return made up to 09/10/04; full list of members (13 pages)
17 November 2004Return made up to 09/10/04; full list of members (13 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 July 2004Registered office changed on 30/07/04 from: conradi morrison chartered accountants registered auditors ace house 207 lewisham high st london SE13 6LY (1 page)
30 July 2004Registered office changed on 30/07/04 from: conradi morrison chartered accountants registered auditors ace house 207 lewisham high st london SE13 6LY (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
2 December 2003Return made up to 09/10/03; full list of members (13 pages)
2 December 2003Return made up to 09/10/03; full list of members (13 pages)
3 September 2003Full accounts made up to 31 October 2002 (11 pages)
3 September 2003Full accounts made up to 31 October 2002 (11 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Return made up to 09/10/02; full list of members (12 pages)
11 February 2003Director resigned (1 page)
11 February 2003Return made up to 09/10/02; full list of members (12 pages)
11 February 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 63 dalrymple road brockley london SE4 2BQ (1 page)
20 August 2002Registered office changed on 20/08/02 from: 63 dalrymple road brockley london SE4 2BQ (1 page)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: 53 dalrymple road brockley london SE4 2BQ (1 page)
5 May 2002Registered office changed on 05/05/02 from: 53 dalrymple road brockley london SE4 2BQ (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
22 February 2002Return made up to 09/10/01; full list of members (13 pages)
22 February 2002Return made up to 09/10/01; full list of members (13 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 16 st. John street london EC1M 4NT (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 16 st. John street london EC1M 4NT (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
9 October 2000Incorporation (14 pages)
9 October 2000Incorporation (14 pages)