1 DALMORE ROAD LIMITED

Register to unlock more data on OkredoRegister

1 DALMORE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503752

Incorporation date

03/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Dalmore Road, Dulwich, London SE21 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon22/12/2025
Micro company accounts made up to 2025-05-13
dot icon19/12/2025
Cessation of David Phillip as a person with significant control on 2025-12-17
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon22/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon22/12/2024
Micro company accounts made up to 2024-05-13
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-05-13
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon06/01/2023
Micro company accounts made up to 2022-05-13
dot icon16/12/2022
Director's details changed for Mr Conrad Rhodes on 2022-12-12
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon18/12/2021
Micro company accounts made up to 2021-05-13
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon13/12/2020
Micro company accounts made up to 2020-05-13
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-05-13
dot icon26/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon27/05/2019
Change of details for Mr David Phillips as a person with significant control on 2019-01-28
dot icon27/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon24/01/2019
Change of details for Mr David Phillips as a person with significant control on 2019-01-01
dot icon13/01/2019
Micro company accounts made up to 2018-05-13
dot icon05/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon05/01/2019
Change of details for Mr Conrad Rhodes as a person with significant control on 2019-01-05
dot icon05/01/2019
Change of details for Miss Charlotte Emily Jones as a person with significant control on 2019-01-05
dot icon05/01/2019
Director's details changed for Mr Conrad Rhodes on 2019-01-05
dot icon05/01/2019
Director's details changed for Mr Conrad Rhodes on 2019-01-05
dot icon05/01/2019
Director's details changed for Miss Charlotte Emily Jones on 2019-01-05
dot icon27/09/2018
Appointment of Miss Charlotte Emily Jones as a director on 2018-09-20
dot icon27/09/2018
Notification of Charlotte Emily Jones as a person with significant control on 2018-09-01
dot icon26/09/2018
Termination of appointment of Jennifer May Macrae as a director on 2018-09-20
dot icon26/09/2018
Cessation of Jennifer May Macrae as a person with significant control on 2018-08-31
dot icon30/01/2018
Micro company accounts made up to 2017-05-13
dot icon01/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon15/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon13/03/2017
Registered office address changed from C/O Nicola Hannam 1 Dalmore Road London SE21 8HD to 1 Dalmore Road Dulwich London SE21 8HD on 2017-03-13
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-13
dot icon08/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-13
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-13
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon03/03/2015
Appointment of Jennifer May Macrae as a director on 2014-09-11
dot icon03/03/2015
Termination of appointment of Nicola Hannam as a director on 2014-09-11
dot icon11/05/2014
Appointment of Mr Conrad Rhodes as a secretary
dot icon05/05/2014
Termination of appointment of Richard Clayson as a director
dot icon05/05/2014
Appointment of Mr Conrad Rhodes as a director
dot icon02/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon02/04/2014
Register inspection address has been changed from C/O Richard Clayson 49a Cicada Road London SW18 2NN
dot icon02/04/2014
Termination of appointment of Richard Clayson as a secretary
dot icon02/04/2014
Registered office address changed from 49a Cicada Road London SW18 2NN on 2014-04-02
dot icon13/02/2014
Total exemption full accounts made up to 2013-05-13
dot icon19/01/2014
Director's details changed for Ms Nicola Hannan on 2014-01-19
dot icon13/02/2013
Total exemption full accounts made up to 2012-05-13
dot icon10/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/09/2012
Termination of appointment of David Phillips as a director
dot icon10/04/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2011-02-03 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Amy Holt as a director
dot icon19/03/2012
Termination of appointment of Matthew Holt as a director
dot icon17/03/2012
Appointment of Ms Nicola Hannan as a director
dot icon10/02/2012
Total exemption full accounts made up to 2011-05-13
dot icon02/03/2011
Termination of appointment of Amy Holt as a director
dot icon02/03/2011
Termination of appointment of Matthew Holt as a director
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-13
dot icon15/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/03/2010
Director's details changed for Amy Ward on 2010-03-15
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for David Phillips on 2010-03-15
dot icon15/03/2010
Termination of appointment of Emma James as a director
dot icon15/03/2010
Director's details changed for Matthew Holt on 2010-03-15
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-13
dot icon30/04/2009
Director appointed david phillips
dot icon20/04/2009
Total exemption full accounts made up to 2008-05-13
dot icon11/02/2009
Return made up to 03/02/09; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-05-13
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon06/02/2008
Director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-13
dot icon28/02/2007
Return made up to 03/02/07; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 1ST floor flat 1 dalmore road london SE21 8HD
dot icon10/04/2006
Total exemption full accounts made up to 2005-05-13
dot icon06/03/2006
Return made up to 03/02/06; full list of members
dot icon26/05/2005
Return made up to 03/02/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-05-13
dot icon23/02/2005
New director appointed
dot icon07/06/2004
Return made up to 03/02/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-05-13
dot icon17/03/2003
Total exemption full accounts made up to 2002-05-13
dot icon12/02/2003
Return made up to 03/02/03; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-05-13
dot icon28/02/2002
Return made up to 03/02/02; full list of members
dot icon28/02/2002
New director appointed
dot icon20/04/2001
Full accounts made up to 2000-05-13
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon14/03/2000
Full accounts made up to 1999-05-13
dot icon03/03/2000
Return made up to 03/02/00; full list of members
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Ad 20/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon05/03/1999
Full accounts made up to 1998-05-13
dot icon19/02/1999
Return made up to 03/02/99; full list of members
dot icon19/08/1998
Accounting reference date shortened from 28/02/99 to 13/05/98
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/05/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
13/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
13/05/2025
dot iconNext account date
13/05/2026
dot iconNext due on
13/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.65K £Ascended7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Conrad Rhodes
Director
05/05/2014 - Present
-
Jones, Charlotte Emily
Director
20/09/2018 - Present
-
Phillip, David Ian
Director
21/06/2006 - 10/09/2012
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 DALMORE ROAD LIMITED

1 DALMORE ROAD LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at 1 Dalmore Road, Dulwich, London SE21 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 DALMORE ROAD LIMITED?

toggle

1 DALMORE ROAD LIMITED is currently Active. It was registered on 03/02/1998 .

Where is 1 DALMORE ROAD LIMITED located?

toggle

1 DALMORE ROAD LIMITED is registered at 1 Dalmore Road, Dulwich, London SE21 8HD.

What does 1 DALMORE ROAD LIMITED do?

toggle

1 DALMORE ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 1 DALMORE ROAD LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-05-13.