Company NameDalecroft Rtm Company Limited
Company StatusActive
Company Number12046767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2019(4 years, 10 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 NameMr Jonathan Christy
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr William Crozier
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Gaetan Payot
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleHead Of Supply Chain
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameBarnaby Simon James Stannard
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Dalecroft Queen's Drive
London
N4 2SJ
Director NameAlexander George Ryan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2021)
RoleInternational Development Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8, Dalecroft Queen's Drive
London
N4 2SJ
Director NameMr Stephen James Whitworth
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2020(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2023)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameFrances Barnes
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2023)
RoleTelecom Sales
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 October 2023Appointment of Mr Gaetan Payot as a director on 11 September 2023 (2 pages)
3 October 2023Appointment of Mr Jonathan Christy as a director on 11 September 2023 (2 pages)
29 September 2023Termination of appointment of Stephen James Whitworth as a director on 11 September 2023 (1 page)
29 September 2023Appointment of Mr William Crozier as a director on 11 September 2023 (2 pages)
29 September 2023Termination of appointment of Frances Barnes as a director on 11 September 2023 (1 page)
11 August 2023Particulars of variation of class rights update (3 pages)
4 August 2023Director's details changed for Mr Stephen James Whitworth on 1 August 2023 (2 pages)
21 July 2023Director's details changed for Mr Stephen James Whitworth on 21 July 2023 (2 pages)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Alexander George Ryan as a director on 5 May 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 March 2021Appointment of Barnard Cook London Limited as a secretary on 1 January 2021 (2 pages)
3 March 2021Registered office address changed from Flat 9, Dalecroft Queen's Drive London N4 2SJ England to 135 Bramley Road London N14 4UT on 3 March 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 2 Freebournes Court Witham Essex CM8 2BL United Kingdom to Flat 9, Dalecroft Queen's Drive London N4 2SJ on 24 June 2020 (1 page)
1 June 2020Appointment of Frances Barnes as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Barnaby Simon James Stannard as a director on 1 June 2020 (1 page)
11 January 2020Appointment of Alexander George Ryan as a director on 10 January 2020 (2 pages)
11 January 2020Appointment of Mr Stephen James Whitworth as a director on 10 January 2020 (2 pages)
12 June 2019Incorporation (23 pages)