Company NameDalewick Properties Limited
DirectorsWilliam Paul Alexander and Sean William Sloan
Company StatusActive
Company Number05598085
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Neil Richard Morrell
StatusCurrent
Appointed24 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed16 November 2005(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Sean William Sloan
StatusResigned
Appointed18 July 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetennants.net

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Tennants Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£529,000
Cash£60,000
Current Liabilities£196,000

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
3 March 2023Director's details changed for Mr William Paul Alexander on 1 July 2021 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
7 January 2022Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 7 January 2022 (1 page)
7 December 2021Statement of capital on 7 December 2021
  • GBP 50,000
(5 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 October 2021Solvency Statement dated 30/09/21 (1 page)
11 October 2021Statement by Directors (1 page)
11 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (6 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 June 2020Termination of appointment of Andrew Clive Gingell as a director on 24 June 2020 (1 page)
26 June 2020Appointment of Mr Sean William Sloan as a director on 24 June 2020 (2 pages)
26 June 2020Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages)
26 June 2020Termination of appointment of Sean William Sloan as a secretary on 24 June 2020 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(4 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 500,000
(4 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 500,000
(4 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500,000
(5 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 500,000
(5 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
9 November 2009Director's details changed for William Paul Alexander on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Clive Gingell on 19 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Andrew Clive Gingell on 19 October 2009 (2 pages)
9 November 2009Director's details changed for William Paul Alexander on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
19 November 2008Return made up to 19/10/08; full list of members (3 pages)
19 November 2008Return made up to 19/10/08; full list of members (3 pages)
20 May 2008Director appointed andrew clive gingell (2 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Director appointed andrew clive gingell (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
21 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 January 2006Memorandum and Articles of Association (15 pages)
16 January 2006Memorandum and Articles of Association (15 pages)
12 January 2006Statement of affairs (9 pages)
12 January 2006Statement of affairs (9 pages)
12 January 2006Ad 09/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
12 January 2006Statement of affairs (9 pages)
12 January 2006Ad 09/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
12 January 2006Statement of affairs (9 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Nc inc already adjusted 16/11/05 (2 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Nc inc already adjusted 16/11/05 (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 November 2005Registered office changed on 28/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 2005Incorporation (20 pages)
20 October 2005Incorporation (20 pages)