Company NameDalemarsh Holdings Limited
Company StatusActive
Company Number05108756
CategoryPrivate Limited Company
Incorporation Date22 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gillingwater
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleProperty Maintenance Consultan
Country of ResidenceUnited Kingdom
Correspondence Address43 Saffron Meadow
South Road Standon
Ware
Hertfordshire
SG11 1RE
Director NameMr Mark Gillingwater
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleProperty Maintenance Consultan
Country of ResidenceUnited Kingdom
Correspondence Address33 Saffron Meadow
South Road Standon
Ware
Hertfordshire
SG11 1RE
Secretary NameLinda Avril Gillingwater
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Saffron Meadow South Road
Standon
Ware
Hertfordshire
SG11 1RE
Director NameMs Sarah Gillingwater
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedalemarshltd.co.uk

Location

Registered AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

94 at £1Mark Gillingwater
47.47%
Ordinary
50 at £1David Gillingwater
25.25%
Ordinary
50 at £1Linda Avril Gillingwater
25.25%
Ordinary
4 at £1Sarah Gillingwater
2.02%
Ordinary

Financials

Year2014
Net Worth£439,242
Cash£45,291
Current Liabilities£67,562

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
9 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
19 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
16 September 2021Cessation of Linda Avril Gillingwater as a person with significant control on 5 March 2021 (1 page)
16 September 2021Cessation of David Gillingwater as a person with significant control on 5 March 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
7 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
11 March 2021Appointment of Ms Sarah Gillingwater as a director on 5 March 2021 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
21 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 198
(5 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 198
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 198
(5 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 198
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 198
(5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 198
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for David Gillingwater on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mark Gillingwater on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Mark Gillingwater on 22 April 2010 (2 pages)
30 April 2010Director's details changed for David Gillingwater on 22 April 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Return made up to 22/04/09; full list of members (4 pages)
14 May 2009Return made up to 22/04/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Return made up to 22/04/08; full list of members (4 pages)
23 May 2008Return made up to 22/04/08; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 June 2007Return made up to 22/04/07; no change of members (7 pages)
16 June 2007Return made up to 22/04/07; no change of members (7 pages)
26 May 2006Return made up to 22/04/06; full list of members (8 pages)
26 May 2006Return made up to 22/04/06; full list of members (8 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Particulars of contract relating to shares (3 pages)
16 August 2004Ad 01/06/04--------- £ si 197@1=197 £ ic 1/198 (2 pages)
16 August 2004Ad 01/06/04--------- £ si 197@1=197 £ ic 1/198 (2 pages)
16 August 2004Particulars of contract relating to shares (3 pages)
11 June 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
11 June 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
22 April 2004Incorporation (19 pages)
22 April 2004Incorporation (19 pages)