Company NameDillons Management Limited
Company StatusActive
Company Number04311550
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Secretary NameMr Adam Patrick Delaney
NationalityBritish
StatusCurrent
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Paul Davison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Adam Patrick Delaney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedillonsproperty.co.uk
Email address[email protected]
Telephone020 75615230
Telephone regionLondon

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Adam Delaney
45.00%
Ordinary
45 at £1Paul Davison
45.00%
Ordinary
10 at £1Patrick Delaney
10.00%
Ordinary

Financials

Year2014
Net Worth£17,298
Cash£8,471
Current Liabilities£34,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 November 2009Director's details changed for Adam Patrick Delaney on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Paul Davison on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Adam Patrick Delaney on 26 November 2009 (1 page)
26 November 2009Director's details changed for Paul Davison on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Patrick John Delaney on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Patrick John Delaney on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Adam Patrick Delaney on 26 November 2009 (1 page)
26 November 2009Director's details changed for Adam Patrick Delaney on 26 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2006Return made up to 26/10/06; full list of members (7 pages)
6 November 2006Return made up to 26/10/06; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
20 May 2005Ad 25/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2005Ad 25/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 October 2003Return made up to 26/10/03; full list of members (6 pages)
29 October 2003Return made up to 26/10/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2002Registered office changed on 03/10/02 from: 173 fortess road london NW5 2HR (1 page)
3 October 2002Registered office changed on 03/10/02 from: 173 fortess road london NW5 2HR (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 5 violet hill st johns wood london NW8 9EB (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 5 violet hill st johns wood london NW8 9EB (2 pages)
7 November 2001Secretary resigned (2 pages)
7 November 2001Registered office changed on 07/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 November 2001Registered office changed on 07/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 November 2001Secretary resigned (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Director resigned (2 pages)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)