DALKEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DALKEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982417

Incorporation date

02/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

70 Shortlands Road, Bromley BR2 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon17/03/2026
Registration of charge 049824170006, created on 2026-03-13
dot icon17/03/2026
Registration of charge 049824170007, created on 2026-03-13
dot icon17/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon17/02/2026
Director's details changed for Mrs Sarah Elizabeth O'brien on 2021-04-02
dot icon16/02/2026
Change of details for Mrs Sarah Elizabeth O'brien as a person with significant control on 2021-04-02
dot icon28/11/2025
Change of details for Mrs Sarah Elizabeth O'brien as a person with significant control on 2016-04-06
dot icon25/06/2025
Registration of charge 049824170005, created on 2025-06-19
dot icon24/06/2025
Registration of charge 049824170004, created on 2025-06-19
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Satisfaction of charge 1 in full
dot icon04/07/2023
Satisfaction of charge 049824170002 in full
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/04/2021
Satisfaction of charge 049824170003 in full
dot icon16/04/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-12-31
dot icon01/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon23/05/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/10/2018
Withdrawal of the directors' residential address register information from the public register
dot icon16/09/2018
Registered office address changed from 5 Hast Hill House Baston Manor Road Bromley BR2 7AH England to 70 Shortlands Road Bromley BR2 0JP on 2018-09-16
dot icon16/09/2018
Elect to keep the directors' residential address register information on the public register
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon05/09/2016
Registered office address changed from 1 the White House 11 High Street Nutfield Redhill Surrey RH1 4HH to 5 Hast Hill House Baston Manor Road Bromley BR2 7AH on 2016-09-05
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/01/2015
Registration of charge 049824170003, created on 2015-01-12
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon14/11/2014
Registration of charge 049824170002, created on 2014-11-07
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/12/2012
Director's details changed for Sarah Elizabeth O'brien on 2012-09-01
dot icon25/06/2012
Registered office address changed from Flat B, 11 High Street Nutfield Redhill Surrey RH1 4HH on 2012-06-25
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/12/2011
Secretary's details changed for Claire Louise Water Gordon on 2011-10-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon09/12/2009
Director's details changed for Sarah Elizabeth O'brien on 2009-12-01
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 02/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / sarah o'brien / 30/11/2008
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 02/12/07; full list of members
dot icon08/01/2008
New secretary appointed
dot icon03/01/2008
Registered office changed on 03/01/08 from: starlings, 4 laurel drive oxted surrey RH8 9DT
dot icon05/09/2007
Registered office changed on 05/09/07 from: calder & co 1 regent street london SW1Y 4NW
dot icon04/09/2007
Secretary resigned
dot icon11/07/2007
Particulars of mortgage/charge
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
Return made up to 02/12/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/12/04; full list of members
dot icon25/02/2004
Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon02/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
119.98K
-
0.00
-
-
2022
1
100.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/2003 - 02/12/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/2003 - 02/12/2003
68517
O'brien, Patrick Joseph
Secretary
02/12/2003 - 02/12/2005
-
Gordon, Claire Louise Waters
Secretary
01/06/2007 - Present
-
O'brien, Patrick Joseph
Director
02/12/2003 - 02/12/2005
3

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 DALKEY PROPERTIES LIMITED

DALKEY PROPERTIES LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at 70 Shortlands Road, Bromley BR2 0JP. There are currently 2 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 DALKEY PROPERTIES LIMITED?

toggle

DALKEY PROPERTIES LIMITED is currently Active. It was registered on 02/12/2003 .

Where is DALKEY PROPERTIES LIMITED located?

toggle

DALKEY PROPERTIES LIMITED is registered at 70 Shortlands Road, Bromley BR2 0JP.

What does DALKEY PROPERTIES LIMITED do?

toggle

DALKEY PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DALKEY PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 049824170006, created on 2026-03-13.