DALLING PROPERTY CO LIMITED

Register to unlock more data on OkredoRegister

DALLING PROPERTY CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00548751

Incorporation date

06/05/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1955)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-10-23
dot icon20/11/2024
Declaration of solvency
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Registered office address changed from 495 Green Lanes London N13 4BS to 1148 High Road Whetstone London N20 0RA on 2024-11-04
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon07/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/12/2016
Director's details changed for Ms Frances Lynn Holmes on 2016-04-06
dot icon21/09/2016
Director's details changed for Ms Frances Lynn Holmes on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Jonathan Michael Caine on 2016-09-21
dot icon21/09/2016
Director's details changed for Dr Sara Michel Selwood on 2016-09-21
dot icon21/09/2016
Secretary's details changed for Ms Frances Lynn Holmes on 2016-09-21
dot icon13/04/2016
Director's details changed for Ms Frances Lynn Holmes on 2016-04-08
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/11/2012
Particulars of variation of rights attached to shares
dot icon14/11/2012
Change of share class name or designation
dot icon14/11/2012
Resolutions
dot icon09/10/2012
Change of share class name or designation
dot icon09/10/2012
Particulars of variation of rights attached to shares
dot icon09/10/2012
Statement of company's objects
dot icon09/10/2012
Resolutions
dot icon15/08/2012
Secretary's details changed for Mrs Frances Lynn Caine on 2012-08-09
dot icon15/08/2012
Director's details changed for Mrs Frances Lynn Caine on 2012-08-09
dot icon09/08/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-28
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon11/11/2009
Director's details changed for Sara Michel Selwood on 2009-10-21
dot icon03/09/2009
Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG
dot icon21/04/2009
Director and secretary's change of particulars / frances caine / 10/03/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
Secretary resigned;director resigned
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 28/11/06; full list of members
dot icon14/06/2006
New director appointed
dot icon13/06/2006
Director's particulars changed
dot icon06/06/2006
Director resigned
dot icon09/12/2005
Return made up to 28/11/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 28/11/04; full list of members
dot icon03/12/2003
Return made up to 28/11/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon30/04/2003
Secretary resigned
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Registered office changed on 14/10/02 from: 22 queen anne street london W1G 8LB
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 28/11/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon19/12/2000
Return made up to 28/11/00; full list of members
dot icon19/12/2000
New secretary appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/12/1999
Return made up to 28/11/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1998
Return made up to 28/11/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/12/1997
Return made up to 28/11/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon26/11/1996
Return made up to 28/11/96; no change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/12/1995
Return made up to 28/11/95; full list of members
dot icon27/07/1995
Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon29/11/1994
Return made up to 28/11/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Return made up to 28/11/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 28/11/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon20/12/1991
Return made up to 28/11/91; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Return made up to 27/11/90; no change of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 28/11/89; full list of members
dot icon21/12/1988
Full accounts made up to 1988-03-31
dot icon21/12/1988
Return made up to 08/12/88; full list of members
dot icon03/06/1988
Return made up to 30/11/87; full list of members
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon28/02/1987
Return made up to 30/09/86; full list of members
dot icon28/02/1987
Return made up to 31/08/85; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon13/02/1987
Full accounts made up to 1985-03-31
dot icon15/03/1983
Annual return made up to 30/06/81
dot icon06/05/1955
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-54.57 % *

* during past year

Cash in Bank

£97,394.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.80M
-
0.00
1.05M
-
2022
0
434.27K
-
0.00
214.39K
-
2023
0
317.36K
-
0.00
97.39K
-
2023
0
317.36K
-
0.00
97.39K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

317.36K £Descended-26.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.39K £Descended-54.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Frances Lynn
Director
07/08/2007 - Present
7
Selwood, Sara Michel
Director
24/02/2003 - Present
14
Caine, Jonathan Michael
Director
04/05/2006 - Present
8
Holmes, Frances Lynn
Secretary
07/08/2007 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALLING PROPERTY CO LIMITED

DALLING PROPERTY CO LIMITED is an(a) Liquidation company incorporated on 06/05/1955 with the registered office located at 1148 High Road, Whetstone, London N20 0RA. There are currently 4 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 DALLING PROPERTY CO LIMITED?

toggle

DALLING PROPERTY CO LIMITED is currently Liquidation. It was registered on 06/05/1955 .

Where is DALLING PROPERTY CO LIMITED located?

toggle

DALLING PROPERTY CO LIMITED is registered at 1148 High Road, Whetstone, London N20 0RA.

What does DALLING PROPERTY CO LIMITED do?

toggle

DALLING PROPERTY CO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DALLING PROPERTY CO LIMITED?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-10-23.