Company NameSixteen Dulwich Road Property Company Limited
Company StatusActive
Company Number04305313
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 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 NameMr Henry Osei Bonsu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleRadio Broadcaster
Country of ResidenceEngland
Correspondence Address16c Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMr Samuel James Horrocks
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2019(18 years after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address16d Dulwich Road
London
SE24 0PA
Director NameMs Alice Carole FranÇOise Garside
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16b Dulwich Road
London
SE24 0PA
Director NameMr Jon Torode
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(20 years after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16a Dulwich Road
London
SE24 0PA
Director NameAndrew Chilvers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSystems Analyst
Correspondence Address16a Dulwich Road
London
SE24 0PA
Secretary NameJoan Patricia Townsend
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleNurse
Correspondence Address16d Dulwich Road
London
SE24 0PA
Director NameDr Jonathan Sanderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 18 August 2005)
RoleCivil Servant
Correspondence Address16a Dulwich Road
Herne Hill
London
SE24 0PA
Director NameJulian David Blake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2006)
RoleJournalist
Correspondence Address16b Dulwich Road
London
SE24 0PA
Director NameDerek Mayo Lewis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16a Dulwich Road
London
SE24 0PA
Director NameKathrine Louise McAleenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16b Dulwich Road
London
SE24 0PA
Director NameMr Angus Meryon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2014)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16b Dulwich Road
London
SE24 0PA
Director NameRosamund Victoria Ruth Chester
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2020)
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address16b Dulwich Road
London
SE24 0PA
Director NameMr Stefano Raciti
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2019)
RoleFinancial Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address16d Dulwich Road
London
SE24 0PA
Director NameJoanna Emily Little
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(13 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2021)
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address16a Dulwich Road
London
SE24 0PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£4,800
Net Worth£17,051
Cash£1,524
Current Liabilities£473

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 January 2023Confirmation statement made on 27 October 2022 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 November 2021Termination of appointment of Joanna Emily Little as a director on 11 November 2021 (1 page)
11 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
8 November 2021Appointment of Mr Jon Torode as a director on 8 November 2021 (2 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 June 2020Appointment of Ms Alice Carole Françoise Garside as a director on 7 June 2020 (2 pages)
15 June 2020Termination of appointment of Rosamund Victoria Ruth Chester as a director on 7 June 2020 (1 page)
4 November 2019Appointment of Mr Samuel James Horrocks as a director on 27 October 2019 (2 pages)
4 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
4 November 2019Termination of appointment of Stefano Raciti as a director on 27 October 2019 (1 page)
28 October 2019Registered office address changed from 16D Dulwich Road London SE24 0PA to 16a Dulwich Road London SE24 0PA on 28 October 2019 (1 page)
13 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
27 October 2015Appointment of Joanna Emily Little as a director on 9 October 2015 (2 pages)
27 October 2015Appointment of Rosamund Victoria Ruth Chester as a director on 29 July 2014 (2 pages)
27 October 2015Appointment of Rosamund Victoria Ruth Chester as a director on 29 July 2014 (2 pages)
27 October 2015Termination of appointment of Derek Mayo Lewis as a director on 9 October 2015 (1 page)
27 October 2015Termination of appointment of Derek Mayo Lewis as a director on 9 October 2015 (1 page)
27 October 2015Appointment of Joanna Emily Little as a director on 9 October 2015 (2 pages)
16 August 2015Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages)
16 August 2015Registered office address changed from 16a Dulwich Road Herne Hill London SE24 0PA to 16D Dulwich Road London SE24 0PA on 16 August 2015 (1 page)
16 August 2015Registered office address changed from 16a Dulwich Road Herne Hill London SE24 0PA to 16D Dulwich Road London SE24 0PA on 16 August 2015 (1 page)
16 August 2015Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages)
16 August 2015Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
22 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
(5 pages)
22 November 2014Termination of appointment of Angus Meryon as a director on 29 July 2014 (1 page)
22 November 2014Termination of appointment of Angus Meryon as a director on 29 July 2014 (1 page)
22 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
(5 pages)
4 September 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
4 September 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
19 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mr Angus Meryon as a director (2 pages)
17 January 2012Appointment of Mr Angus Meryon as a director (2 pages)
17 January 2012Registered office address changed from 16D Dulwich Road Herne Hill London SE24 0PA on 17 January 2012 (1 page)
17 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Kathrine Mcaleenan as a director (1 page)
17 January 2012Termination of appointment of Kathrine Mcaleenan as a director (1 page)
17 January 2012Registered office address changed from 16D Dulwich Road Herne Hill London SE24 0PA on 17 January 2012 (1 page)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
31 October 2010Termination of appointment of Joan Townsend as a secretary (1 page)
31 October 2010Termination of appointment of Joan Townsend as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Derek Mayo Lewis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathrine Louise Mcaleenan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Derek Mayo Lewis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Henry Osei Bonsu on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kathrine Louise Mcaleenan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Henry Osei Bonsu on 10 November 2009 (2 pages)
16 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
14 November 2007Return made up to 16/10/07; no change of members (7 pages)
14 November 2007Return made up to 16/10/07; no change of members (7 pages)
26 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
26 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
1 November 2006Return made up to 16/10/06; full list of members (8 pages)
1 November 2006Return made up to 16/10/06; full list of members (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
6 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
10 November 2005Return made up to 16/10/05; full list of members (8 pages)
10 November 2005Return made up to 16/10/05; full list of members (8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
16 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 November 2003Return made up to 16/10/03; full list of members (8 pages)
7 November 2003Return made up to 16/10/03; full list of members (8 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (21 pages)
16 October 2001Incorporation (21 pages)