Company NameDalmeny Court Limited
DirectorsJessica Sadie Allen and Adrian Charles Hugh Garnett
Company StatusActive
Company Number05980416
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 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 NameMs Jessica Sadie Allen
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(5 years after company formation)
Appointment Duration12 years, 5 months
RoleCase Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Dalmeny Court
Duke Street
London
SW1Y 6BL
Director NameMr Adrian Charles Hugh Garnett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(17 years after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceFrance
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Timothy David Melville Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed03 December 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2011)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan James Hamilton & Joanna Claire Orpen Hamilton
4.17%
Ordinary
1 at £1Anthony David Carlos Townsend
4.17%
Ordinary
1 at £1Asha Sudhakar Joshi
4.17%
Ordinary
1 at £1Coilsfield Estate Company LTD
4.17%
Ordinary
1 at £1Elzira Getile
4.17%
Ordinary
1 at £1Georgina Anne Wyatt & Nicholas Stuart Wyatt
4.17%
Ordinary
1 at £1Gladys Hakansson & Kaj Fritiof Hakansson
4.17%
Ordinary
1 at £1Jessica Sadie Allen Bright
4.17%
Ordinary
1 at £1Linda Marinelli Landor
4.17%
Ordinary
1 at £1Marco Antonio Capaldo
4.17%
Ordinary
1 at £1Morgan Associates LTD
4.17%
Ordinary
1 at £1Peer Estates LTD
4.17%
Ordinary
1 at £1Roselyn Jennifer Kriteman
4.17%
Ordinary
1 at £1Stefano Carteny & Caterina Moro Carteny
4.17%
Ordinary
1 at £1William Cruger & Angela Cruger
4.17%
Ordinary
9 at £1Enfranchisement Investment Properties LLP
37.50%
Ordinary

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
13 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 30 May 2018 (1 page)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
7 March 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
7 March 2016Total exemption full accounts made up to 31 October 2015 (8 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 24
(6 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 24
(6 pages)
21 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
21 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24
(6 pages)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24
(6 pages)
1 December 2014Director's details changed for Ms Jessica Sadie Bright on 27 October 2014 (2 pages)
1 December 2014Director's details changed for Ms Jessica Sadie Bright on 27 October 2014 (2 pages)
7 May 2014Termination of appointment of Timothy Melville Ross as a director (1 page)
7 May 2014Termination of appointment of Timothy Melville Ross as a director (1 page)
30 April 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 24
(6 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 24
(6 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
18 June 2013Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
18 June 2013Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
30 November 2011Appointment of Ms Jessica Sadie Bright as a director (2 pages)
30 November 2011Appointment of Ms Jessica Sadie Bright as a director (2 pages)
21 November 2011Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 21 November 2011 (1 page)
8 November 2011Register inspection address has been changed from C/O Twm Solicitors Llp 16-18 Quarry Street Guildford Surrey GU1 3UF England (1 page)
8 November 2011Register(s) moved to registered office address (1 page)
8 November 2011Secretary's details changed for Twm Corporate Services Limited on 4 November 2011 (2 pages)
8 November 2011Secretary's details changed for Twm Corporate Services Limited on 4 November 2011 (2 pages)
8 November 2011Secretary's details changed for Twm Corporate Services Limited on 4 November 2011 (2 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
8 November 2011Register inspection address has been changed from C/O Twm Solicitors Llp 16-18 Quarry Street Guildford Surrey GU1 3UF England (1 page)
8 November 2011Register(s) moved to registered office address (1 page)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
22 September 2011Director's details changed for Timothy David Melville Ross on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Timothy David Melville Ross on 22 September 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 December 2010Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 30 December 2010 (1 page)
30 December 2010Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 30 December 2010 (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
3 November 2010Secretary's details changed for Twm Corporate Services Limited on 27 October 2010 (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Secretary's details changed for Twm Corporate Services Limited on 27 October 2010 (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 24
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 24
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 24
(4 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Timothy David Melville Ross on 3 December 2009 (2 pages)
3 December 2009Appointment of Twm Corporate Services Limited as a secretary (2 pages)
3 December 2009Director's details changed for Timothy David Melville Ross on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Timothy David Melville Ross on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Appointment of Twm Corporate Services Limited as a secretary (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page)
24 April 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG (1 page)
24 April 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
5 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 27/10/08; full list of members (3 pages)
6 November 2008Return made up to 27/10/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
27 October 2006Incorporation (11 pages)
27 October 2006Incorporation (11 pages)