10 DALEHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

10 DALEHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824344

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Daleham Gardens, London NW3 5DACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon21/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Appointment of Mr Martin Peter Garland as a director on 2023-01-05
dot icon25/01/2023
Termination of appointment of Marcelle Hoff as a director on 2023-01-05
dot icon04/07/2022
Termination of appointment of Ralda Baher as a director on 2022-05-24
dot icon04/07/2022
Appointment of Mr Joseph Benjamin Paris as a director on 2022-05-24
dot icon15/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Registered office address changed from Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX to 10 Daleham Gardens London NW3 5DA on 2017-06-13
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/05/2017
Appointment of Mr William Benjamin Nicholson as a director on 2017-05-18
dot icon13/02/2017
Termination of appointment of Julian Phillip Kemble as a director on 2017-02-10
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Appointment of Ms Lola Ninonuevo as a director on 2016-05-09
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon19/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Appointment of Ms Ralda Baher as a director on 2015-10-21
dot icon09/10/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Michael Andreas Demetriou as a director on 2015-10-09
dot icon09/10/2015
Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 2015-10-09
dot icon09/10/2015
Appointment of Mr Julian Phillip Kemble as a director on 2015-08-28
dot icon01/03/2015
Micro company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Termination of appointment of Christopher Adelsbach as a director
dot icon07/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/06/2010
Director's details changed for John James O Toole on 2010-05-22
dot icon04/06/2010
Director's details changed for Christopher Richard Adelsbach on 2010-05-22
dot icon04/06/2010
Director's details changed for Marcelle Hoff on 2010-05-22
dot icon04/06/2010
Director's details changed for Mr Michael Andreas Demetriou on 2010-05-22
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Appointment terminated secretary hemal patel
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon10/06/2009
Appointment terminated director hemal patel
dot icon06/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 22/05/08; full list of members
dot icon18/06/2008
Director and secretary's change of particulars / hemal patel / 27/04/2007
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Registered office changed on 17/06/2008 from 10 daleham gardens london NW3 5DA
dot icon17/06/2008
Location of register of members
dot icon20/03/2008
Curr ext from 31/05/2008 to 30/06/2008
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/10/2007
Secretary resigned
dot icon17/09/2007
Return made up to 22/05/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW
dot icon10/09/2007
Ad 26/04/07--------- £ si 4@1=4 £ ic 1/5
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon30/05/2007
Director resigned
dot icon29/05/2007
Resolutions
dot icon18/10/2006
New director appointed
dot icon10/08/2006
Memorandum and Articles of Association
dot icon28/07/2006
Certificate of change of name
dot icon22/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
3.98K
-
2022
0
10.00K
-
0.00
5.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garland, Martin Peter
Director
05/01/2023 - Present
24
HLW COMMERCIAL LAWYERS LLP
Corporate Director
22/05/2006 - 01/09/2006
14
Ninonuevo, Lola
Director
09/05/2016 - Present
1
Paris, Joseph Benjamin
Director
24/05/2022 - Present
-
O Toole, John James
Director
26/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 DALEHAM GARDENS LIMITED

10 DALEHAM GARDENS LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at 10 Daleham Gardens, London NW3 5DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 DALEHAM GARDENS LIMITED?

toggle

10 DALEHAM GARDENS LIMITED is currently Active. It was registered on 22/05/2006 .

Where is 10 DALEHAM GARDENS LIMITED located?

toggle

10 DALEHAM GARDENS LIMITED is registered at 10 Daleham Gardens, London NW3 5DA.

What does 10 DALEHAM GARDENS LIMITED do?

toggle

10 DALEHAM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 DALEHAM GARDENS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-15 with no updates.