DALLING ROAD FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

DALLING ROAD FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029806

Incorporation date

07/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon03/03/2026
Appointment of Mr Sandeep Sandhu as a director on 2026-03-03
dot icon03/03/2026
Notification of Sandeep Sandhu as a person with significant control on 2026-03-03
dot icon03/03/2026
Notification of Hugo David Atkins as a person with significant control on 2026-03-03
dot icon03/03/2026
Notification of Kimya Minoukadeh as a person with significant control on 2026-03-03
dot icon05/02/2026
Cessation of Kimiya Minoukadeh as a person with significant control on 2026-02-01
dot icon05/02/2026
Cessation of Hugo David Atkins as a person with significant control on 2026-02-01
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/12/2025
Registered office address changed from , C/O Cripps Dransfield, 206 Upper Richmond Road West, London, SW14 8AH, England to 59 Glenthorne Road Brackenbury Property Management 59 Glenthorne Road London Greater London W6 0LJ on 2025-12-22
dot icon19/05/2025
Micro company accounts made up to 2024-12-24
dot icon17/04/2025
Confirmation statement made on 2025-03-03 with updates
dot icon17/04/2025
Cessation of Charles Lovell Drage as a person with significant control on 2025-04-17
dot icon19/11/2024
Cessation of Robert John Cook as a person with significant control on 2024-05-17
dot icon19/11/2024
Notification of Hugo David Atkins as a person with significant control on 2024-05-17
dot icon27/08/2024
Termination of appointment of Peter Leonard Longcroft as a director on 2024-08-23
dot icon13/08/2024
Appointment of Mr Hugo David Atkins as a director on 2024-08-12
dot icon21/05/2024
Termination of appointment of Robert John Cook as a director on 2024-05-17
dot icon10/04/2024
Micro company accounts made up to 2023-12-24
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon14/09/2023
Unaudited abridged accounts made up to 2022-12-24
dot icon16/05/2023
Termination of appointment of Charles Lovell Drage as a director on 2023-05-15
dot icon16/05/2023
Appointment of Mr Peter Leonard Longcroft as a director on 2023-05-15
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-24
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-24
dot icon02/07/2021
Director's details changed for Mr Robert John Cook on 2021-07-01
dot icon06/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-24
dot icon20/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-24
dot icon19/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-24
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-24
dot icon27/07/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-24
dot icon10/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Registered office address changed from , Hanover House, 14 Hanover Square, London, W1S 1HP to 59 Glenthorne Road Brackenbury Property Management 59 Glenthorne Road London Greater London W6 0LJ on 2016-12-06
dot icon01/12/2016
Termination of appointment of Hal Management Limited as a secretary on 2016-12-01
dot icon24/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/12/2013
Appointment of Mr Robert John Cook as a director
dot icon07/05/2013
Termination of appointment of Lynda Morton as a director
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/01/2013
Appointment of Kimiya Minoukadeh as a director
dot icon21/01/2013
Termination of appointment of Kathleen Mckenna as a director
dot icon21/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon07/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon10/03/2009
Return made up to 03/03/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/03/2008
Return made up to 03/03/08; full list of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon15/03/2007
Return made up to 03/03/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon20/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon13/03/2006
Return made up to 03/03/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon22/03/2005
Return made up to 07/03/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon24/03/2004
Return made up to 07/03/04; full list of members
dot icon16/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon13/06/2003
Accounts for a dormant company made up to 2002-04-30
dot icon09/04/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon19/03/2003
Return made up to 07/03/03; full list of members
dot icon14/02/2003
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Registered office changed on 09/12/02 from:\60 welbeck street, london, W1G 9BH
dot icon10/04/2002
Return made up to 07/03/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon26/03/2001
Return made up to 07/03/01; full list of members
dot icon14/12/2000
Registered office changed on 14/12/00 from:\30 sherwood avenue, london, E18 1PB
dot icon15/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon22/03/2000
Return made up to 07/03/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon24/03/1999
Return made up to 07/03/99; full list of members
dot icon11/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon03/03/1998
Return made up to 07/03/98; no change of members
dot icon16/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon16/10/1997
Resolutions
dot icon20/03/1997
Return made up to 07/03/97; no change of members
dot icon01/08/1996
Accounts for a dormant company made up to 1996-04-30
dot icon01/08/1996
Resolutions
dot icon27/03/1996
Return made up to 07/03/96; full list of members
dot icon23/05/1995
Ad 07/03/95--------- £ si 299@1=299 £ ic 1/300
dot icon23/05/1995
Accounting reference date notified as 30/04
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1995
Director resigned;new director appointed
dot icon07/03/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minoukadeh, Kimiya
Director
18/01/2013 - Present
1
Prof Charles Lovell Drage
Director
19/03/2003 - 15/05/2023
-
Cook, Robert John
Director
11/11/2013 - 17/05/2024
2
Longcroft, Peter Leonard
Director
15/05/2023 - 23/08/2024
24
Mr Hugo David Atkins
Director
12/08/2024 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALLING ROAD FREEHOLDERS LIMITED

DALLING ROAD FREEHOLDERS LIMITED is an(a) Active company incorporated on 07/03/1995 with the registered office located at 59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJ. 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 DALLING ROAD FREEHOLDERS LIMITED?

toggle

DALLING ROAD FREEHOLDERS LIMITED is currently Active. It was registered on 07/03/1995 .

Where is DALLING ROAD FREEHOLDERS LIMITED located?

toggle

DALLING ROAD FREEHOLDERS LIMITED is registered at 59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London W6 0LJ.

What does DALLING ROAD FREEHOLDERS LIMITED do?

toggle

DALLING ROAD FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALLING ROAD FREEHOLDERS LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Sandeep Sandhu as a director on 2026-03-03.