Company NameDafforne Management Limited
Company StatusActive
Company Number06863391
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years 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 NameLeonardo Burro
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address27 Flat 3 Dafforne Road
London
SW17 8TY
Director NameSean Fellows
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleSenior Analytics And Insights Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameMs Samantha Jane Weller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleMagistrate
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Dafforne Road
London
SW17 8TY
Director NameOlivia Sarah Price
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 February 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCommunications Associate Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Dafforne Road
London
SW17 8TY
Secretary NameMr Sean Fellows
StatusCurrent
Appointed10 February 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address27 Dafforne Road
London
SW17 8TY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr John Bain Nicol
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Meadows Goose Hill
Headley
Thatcham
Berkshire
RG19 8AS
Secretary NameMr John Bain Nicol
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Meadows Goose Hill
Headley
Thatcham
Berkshire
RG19 8AS
Director NameJanette Linden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2016)
RolePersonal Manager/Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 27 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameFinlay Martin MacDonald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 02 February 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Dafforne Road
London
SW17 8TY
Secretary NameJanette Linden
NationalityBritish
StatusResigned
Appointed29 April 2010(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressFlat 4 27 Dafforne Road
Tooting Bec
London
SW17 8TY
Secretary NameFinlay Martin MacDonald
StatusResigned
Appointed20 December 2016(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2022)
RoleCompany Director
Correspondence Address27 Dafforne Road
London
SW17 8TY
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address27 Dafforne Road
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Finlay Martin Macdonald
25.00%
Ordinary
1 at £1Janette Linden
25.00%
Ordinary
1 at £1Leonardo Burro
25.00%
Ordinary
1 at £1Sean Fellows
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,575
Current Liabilities£1,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

1 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Director's details changed for Samantha Jane Weller on 26 January 2019 (2 pages)
12 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 February 2019Director's details changed for Sean Fellows on 26 January 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Appointment of Samantha Jane Weller as a director on 20 December 2016 (2 pages)
26 January 2017Termination of appointment of Janette Linden as a secretary on 20 December 2016 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Termination of appointment of Janette Linden as a director on 20 December 2016 (1 page)
26 January 2017Appointment of Samantha Jane Weller as a director on 20 December 2016 (2 pages)
26 January 2017Termination of appointment of Janette Linden as a secretary on 20 December 2016 (1 page)
26 January 2017Termination of appointment of Janette Linden as a director on 20 December 2016 (1 page)
26 January 2017Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(7 pages)
12 May 2016Director's details changed for Janette Linden on 30 March 2016 (2 pages)
12 May 2016Director's details changed for Sean Fellows on 30 March 2016 (2 pages)
12 May 2016Director's details changed for Sean Fellows on 30 March 2016 (2 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(7 pages)
12 May 2016Director's details changed for Janette Linden on 30 March 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(7 pages)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Director's details changed for Finlay Martin Macdonald on 29 April 2010 (2 pages)
12 April 2011Director's details changed for Finlay Martin Macdonald on 29 April 2010 (2 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4
(2 pages)
10 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of John Nicol as a secretary (2 pages)
7 June 2010Termination of appointment of John Nicol as a secretary (2 pages)
24 May 2010Appointment of Leonardo Burro as a director (3 pages)
24 May 2010Appointment of Janette Linden as a secretary (3 pages)
24 May 2010Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of John Nicol as a director (2 pages)
24 May 2010Appointment of Sean Fellows as a director (3 pages)
24 May 2010Appointment of Janette Linden as a director (3 pages)
24 May 2010Appointment of Finlay Martin Macdonald as a director (3 pages)
24 May 2010Appointment of Janette Linden as a secretary (3 pages)
24 May 2010Appointment of Leonardo Burro as a director (3 pages)
24 May 2010Appointment of Janette Linden as a director (3 pages)
24 May 2010Appointment of Sean Fellows as a director (3 pages)
24 May 2010Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 (2 pages)
24 May 2010Appointment of Finlay Martin Macdonald as a director (3 pages)
24 May 2010Termination of appointment of John Nicol as a director (2 pages)
27 April 2009Director and secretary appointed john bain nicol (1 page)
27 April 2009Director and secretary appointed john bain nicol (1 page)
27 April 2009Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
27 April 2009Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
27 April 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 April 2009Appointment terminated director john cowdry (1 page)
27 April 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 April 2009Appointment terminated director john cowdry (1 page)
30 March 2009Incorporation (33 pages)
30 March 2009Incorporation (33 pages)