Company NameDaleworth Holdings Limited
DirectorNigel James Field
Company StatusActive
Company Number08536313
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Nigel James Field
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farthings 29a Ewell Downs Road
Epsom
Surrey
KT17 3BT

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heather Field
50.00%
Ordinary
1 at £1Nigel Field
50.00%
Ordinary

Financials

Year2014
Net Worth£533,538
Current Liabilities£62,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

2 October 2023Registered office address changed from C/O Carter Backer Winter Llp 66 Pescott Street London E1 8NN to 66 Prescot Street London E1 8NN on 2 October 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 September 2023Notification of Heather Margaret Field as a person with significant control on 6 April 2016 (2 pages)
9 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 November 2022Memorandum and Articles of Association (20 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
21 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 July 2017Notification of Nigel James Field as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nigel James Field as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 28/02/2014
(6 pages)
5 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 28/02/2014
(6 pages)
8 July 2014Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Register inspection address has been changed (1 page)
8 July 2014Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Carter Backer Winter Llp Enterprise House Buckle Street London E1 8NN on 8 July 2014 (1 page)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Register inspection address has been changed (1 page)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2014
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2014
(5 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)