Company NameDalston Lane Terrace Management Company Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company Number10102598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleGroup Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 April 2022Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 June 2018Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 28 May 2018 (2 pages)
13 June 2018Termination of appointment of Paul Brosnahan as a director on 28 May 2018 (1 page)
12 June 2018Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
14 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
14 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
28 June 2016Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
28 June 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
28 June 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
28 June 2016Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
5 April 2016Incorporation (32 pages)
5 April 2016Incorporation (32 pages)