9 DALEHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

9 DALEHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01217090

Incorporation date

24/06/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 9 Daleham Gardens, London NW3 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon17/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-06-30
dot icon31/01/2025
Appointment of Ms Dina Vaisman as a director on 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon14/05/2024
Appointment of Mr Andrew Pierce as a director on 2024-05-01
dot icon19/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-06-30
dot icon08/11/2023
Termination of appointment of Oliver Carson as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Andrew Pierce as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 2023-11-07
dot icon12/06/2023
Micro company accounts made up to 2022-06-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Micro company accounts made up to 2017-06-30
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon03/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/04/2016
Register inspection address has been changed to Flat 66, Clifton Court Northwick Terrace London NW8 8HU
dot icon12/03/2016
Micro company accounts made up to 2015-06-27
dot icon23/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/04/2013
Director's details changed for Oliver Carson on 2013-01-01
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
Annual return made up to 2012-03-31
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon01/06/2007
New director appointed
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2007
Director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 9 daleham gardens flat 4 hampstead london NW3 5BY
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon30/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/05/2006
Return made up to 31/03/06; full list of members
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/03/2005
Director resigned
dot icon30/06/2004
New director appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned;director resigned
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon15/02/2001
Director resigned
dot icon20/06/2000
Accounts for a small company made up to 1999-06-30
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon02/05/2000
New director appointed
dot icon22/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/03/1999
Return made up to 31/03/99; no change of members
dot icon25/06/1998
Director resigned
dot icon07/04/1998
Return made up to 31/03/98; full list of members
dot icon11/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon08/10/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon12/06/1997
Accounts for a dormant company made up to 1996-06-30
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon20/03/1997
Registered office changed on 20/03/97 from: basement flat 9 daleham gardens london NW3 5BY
dot icon29/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon25/03/1996
Return made up to 31/03/96; full list of members
dot icon01/06/1995
Return made up to 31/03/95; no change of members
dot icon20/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Return made up to 31/03/94; change of members
dot icon04/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Secretary resigned;new secretary appointed
dot icon02/06/1993
Director resigned;new director appointed
dot icon13/05/1993
Return made up to 31/03/93; full list of members
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Registered office changed on 13/05/93 from: 4 dingwall rd croydon CR9 3RG
dot icon10/02/1993
Full accounts made up to 1992-06-30
dot icon22/09/1992
Full accounts made up to 1991-06-30
dot icon02/09/1992
Return made up to 31/03/92; no change of members
dot icon13/11/1991
Full accounts made up to 1990-06-30
dot icon23/09/1991
Return made up to 01/08/91; full list of members
dot icon26/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Return made up to 01/08/89; no change of members
dot icon19/06/1991
Return made up to 01/08/90; no change of members
dot icon14/12/1990
Full accounts made up to 1989-06-30
dot icon24/08/1990
Compulsory strike-off action has been discontinued
dot icon24/08/1990
Full accounts made up to 1988-06-30
dot icon24/08/1990
Full accounts made up to 1987-06-30
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon17/05/1988
Director resigned;new director appointed
dot icon17/05/1988
Return made up to 31/03/88; full list of members
dot icon24/10/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon18/09/1987
Accounts made up to 1986-06-30
dot icon15/05/1987
Return made up to 31/12/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaisman, Dina
Director
31/01/2025 - Present
-
Barlow, Daniel Wilfrid Dudley
Secretary
06/11/2006 - 07/11/2023
13
Barlow, Shalaleh
Director
22/06/2004 - Present
12
Pierce, Andrew
Director
18/05/2007 - 07/11/2023
3
Pierce, Andrew
Director
01/05/2024 - Present
3

Persons with Significant Control

3
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 9 DALEHAM GARDENS LIMITED

9 DALEHAM GARDENS LIMITED is an(a) Active company incorporated on 24/06/1975 with the registered office located at Flat 3 9 Daleham Gardens, London NW3 5BY. There are currently 3 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 9 DALEHAM GARDENS LIMITED?

toggle

9 DALEHAM GARDENS LIMITED is currently Active. It was registered on 24/06/1975 .

Where is 9 DALEHAM GARDENS LIMITED located?

toggle

9 DALEHAM GARDENS LIMITED is registered at Flat 3 9 Daleham Gardens, London NW3 5BY.

What does 9 DALEHAM GARDENS LIMITED do?

toggle

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

What is the latest filing for 9 DALEHAM GARDENS LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-06-30.