Company NameDulwich Homes Ltd
Company StatusDissolved
Company Number05056965
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCamillo Castorina
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameClaire Joan Castorina
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameClaire Joan Castorina
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dulwichhomes.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Camillo Castorina
50.00%
Ordinary
1 at £1Claire Joan Castorina
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2012Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page)
12 March 2012Director's details changed for Camillo Castorina on 1 January 2012 (2 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Camillo Castorina on 1 January 2012 (2 pages)
12 March 2012Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2011Secretary's details changed for Claire Joan Humphrys on 1 February 2011 (1 page)
25 March 2011Director's details changed for Claire Joan Humphrys on 1 February 2011 (2 pages)
25 March 2011Director's details changed for Claire Joan Humphrys on 1 February 2011 (2 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Secretary's details changed for Claire Joan Humphrys on 1 February 2011 (1 page)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 May 2010Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 24 May 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Director's details changed for Camillo Castorina on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Claire Joan Humphrys on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
7 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 7 November 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 March 2009Director and secretary's change of particulars / claire humphrys / 09/10/2008 (1 page)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / camillo castorina / 09/10/2008 (1 page)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 March 2008Director and secretary's change of particulars / claire humphrys / 01/01/2008 (1 page)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / camillo castorina / 01/01/2008 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 June 2006Return made up to 26/02/06; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 May 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 April 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Incorporation (17 pages)