DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10477016

Incorporation date

14/11/2016

Size

Dormant

Contacts

Registered address

Registered address

The Base, Victoria Road, Dartford DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2016)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/05/2025
Termination of appointment of Dean Lewis Pappin as a director on 2025-05-07
dot icon09/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/09/2024
Appointment of Mr Toyosi Lewis as a director on 2024-09-16
dot icon12/09/2024
Appointment of Mr Arvind Madhavarapu as a director on 2024-09-12
dot icon03/09/2024
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to The Base Victoria Road Dartford DA1 5FS on 2024-09-03
dot icon13/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/07/2024
Appointment of Pmuk (London) Ltd as a secretary on 2024-07-24
dot icon16/07/2024
Current accounting period shortened from 2024-11-30 to 2024-07-31
dot icon12/04/2024
Termination of appointment of Kimberley Gillingwater as a director on 2024-04-01
dot icon12/04/2024
Termination of appointment of James Gillingwater as a director on 2024-04-01
dot icon12/04/2024
Termination of appointment of Kimberley Gillingwater as a secretary on 2024-04-01
dot icon10/01/2024
Director's details changed for Mr James Gillingwater on 2024-01-10
dot icon10/01/2024
Secretary's details changed for Ms Kimberley Gillingwater on 2024-01-10
dot icon10/01/2024
Director's details changed for Ms Kimberley Gillingwater on 2024-01-10
dot icon10/01/2024
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-10
dot icon04/12/2023
Appointment of Mr James Gillingwater as a director on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/06/2023
Registered office address changed from Iv Property Management 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-06-20
dot icon25/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/12/2019
Termination of appointment of Paul Jason Ritchie as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Christopher Patrick Moore as a director on 2019-12-11
dot icon02/12/2019
Appointment of Mr Chukwuemeka Cyril Okolie as a director on 2019-12-02
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/10/2019
Appointment of Mr Dean Lewis Pappin as a director on 2019-10-28
dot icon10/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon10/10/2019
Appointment of Ms Kimberley Gillingwater as a director on 2019-10-01
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/09/2018
Registered office address changed from 86 - 90 Paul Street London EC2A 4NE United Kingdom to Iv Property Management 86-90 Paul Street London EC2A 4NE on 2018-09-19
dot icon19/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon26/03/2018
Appointment of Ms Kimberley Gillingwater as a secretary on 2018-03-26
dot icon25/01/2018
Confirmation statement made on 2017-11-13 with no updates
dot icon14/11/2016
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
31/07/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMUK (LONDON) LTD
Corporate Secretary
24/07/2024 - Present
72
Gillingwater, Kimberley
Director
01/10/2019 - 01/04/2024
22
Gillingwater, James
Director
01/12/2023 - 01/04/2024
2
Okolie, Chukwuemeka Cyril
Director
02/12/2019 - Present
2
Pappin, Dean Lewis
Director
28/10/2019 - 07/05/2025
13

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 DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED

DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2016 with the registered office located at The Base, Victoria Road, Dartford DA1 5FS. There are currently 4 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 DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED?

toggle

DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2016 .

Where is DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED located?

toggle

DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED is registered at The Base, Victoria Road, Dartford DA1 5FS.

What does DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED do?

toggle

DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-07-31.