DALMENY MANSIONS LIMITED

Register to unlock more data on OkredoRegister

DALMENY MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02647763

Incorporation date

23/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 Dalmeny Mansions, 77 Anson Road, London N7 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1991)
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon25/04/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2023
Termination of appointment of John Richard Perlmutter as a director on 2023-11-06
dot icon24/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon25/06/2023
Micro company accounts made up to 2023-03-31
dot icon11/02/2023
Appointment of Mr Maxime Willing as a director on 2023-02-11
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Appointment of Mr Jack Charles Devlin as a director on 2021-12-01
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of Jonathan Paul Goldstone as a director on 2021-10-04
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon16/11/2016
Appointment of Mr Jonathan Paul Goldstone as a director on 2016-11-15
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/12/2015
Termination of appointment of Danny Sean Davis as a director on 2015-12-03
dot icon23/11/2015
Termination of appointment of Simon Kaye as a director on 2015-11-15
dot icon09/11/2015
Appointment of Mr John Richard Perlmutter as a director on 2015-11-06
dot icon05/11/2015
Appointment of Mr Andrew Beaumont Wilson as a director on 2015-11-01
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon02/05/2014
Termination of appointment of a director
dot icon02/05/2014
Termination of appointment of a director
dot icon02/05/2014
Termination of appointment of a director
dot icon02/05/2014
Termination of appointment of Helen O'connell as a director
dot icon02/05/2014
Termination of appointment of Manou Shama-Levy as a director
dot icon02/05/2014
Termination of appointment of Olav Ernstzen as a director
dot icon24/04/2014
Termination of appointment of Andrew Wilson as a director
dot icon25/02/2014
Appointment of Dr Silvia Montes-Garcia as a secretary
dot icon24/02/2014
Termination of appointment of Olav Ernstzen as a secretary
dot icon24/02/2014
Registered office address changed from 4 Dalmeny Mansions 77 Anson Road London N7 0AX Great Britain on 2014-02-24
dot icon24/02/2014
Registered office address changed from C/O Olav Ernstzen 6B Dalmeny Mansions 77 Anson Road London N7 0AX England on 2014-02-24
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-23
dot icon29/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon13/02/2013
Appointment of Mr Danny Sean Davis as a director
dot icon28/11/2012
Appointment of Simon Kaye as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2012
Termination of appointment of Robert Knights as a director
dot icon30/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Termination of appointment of Silvia Montes as a director
dot icon07/11/2011
Appointment of Mr Andrew Beaumont Wilson as a director
dot icon05/11/2011
Termination of appointment of Fiona Morrell as a director
dot icon18/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/05/2011
Appointment of Ms Fiona Morrell as a director
dot icon26/04/2011
Appointment of Ms Silvia Montes as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Registered office address changed from , Flat 4 Dalmeny Mansions 77 Anson Road, London, N7 0AX on 2010-12-13
dot icon11/12/2010
Termination of appointment of Andrew Wilson as a director
dot icon11/12/2010
Termination of appointment of Daniel Davis as a director
dot icon11/12/2010
Appointment of Mr Olav Gustav Ernstzen as a secretary
dot icon11/12/2010
Termination of appointment of Andrew Wilson as a secretary
dot icon03/12/2010
Appointment of Mr Robert Tyson Knights as a director
dot icon30/11/2010
Appointment of Mr Olav Gustav Ernstzen as a director
dot icon24/11/2010
Memorandum and Articles of Association
dot icon10/11/2010
Appointment of Ms Manou Shama-Levy as a director
dot icon01/10/2010
Appointment of Ms Helen Marie O'connell as a director
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/09/2010
Director's details changed for Andrew Beaumont Wilson on 2010-09-23
dot icon24/09/2010
Director's details changed for Daniel Sean Davis on 2010-09-23
dot icon13/09/2010
Appointment of Mr Andrew Wilson as a secretary
dot icon10/09/2010
Termination of appointment of Wayne Travis as a director
dot icon09/09/2010
Registered office address changed from , Flat 3B, Dalmeny Mansions, 77 Anson Road, London, N7 0AX on 2010-09-09
dot icon08/06/2010
Termination of appointment of Kathleen Connors as a director
dot icon08/06/2010
Termination of appointment of Kathleen Connors as a secretary
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon26/03/2009
Director appointed daniel sean davis
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 23/09/08; full list of members
dot icon26/09/2008
Appointment terminated director gertrud keazor
dot icon15/02/2008
New secretary appointed;new director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Secretary resigned
dot icon12/02/2008
Registered office changed on 12/02/08 from: 4 dalmeny mansions, 77 anson road, london, N7 0AX
dot icon03/01/2008
Resolutions
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon05/10/2007
Return made up to 23/09/07; full list of members
dot icon26/03/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 23/09/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-03-31
dot icon13/02/2006
Director resigned
dot icon19/12/2005
Return made up to 23/09/05; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/10/2004
Return made up to 23/09/04; change of members
dot icon03/09/2004
Secretary resigned;director resigned
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
New director appointed
dot icon04/08/2004
Accounts for a small company made up to 2003-03-31
dot icon28/04/2004
New director appointed
dot icon10/11/2003
New director appointed
dot icon19/10/2003
Return made up to 23/09/03; full list of members
dot icon19/10/2003
New secretary appointed
dot icon10/09/2003
Director's particulars changed
dot icon17/05/2003
New director appointed
dot icon18/04/2003
Secretary resigned;director resigned
dot icon18/04/2003
Director resigned
dot icon01/04/2003
Resolutions
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon21/10/2002
Return made up to 23/09/02; full list of members
dot icon04/08/2002
New director appointed
dot icon24/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/10/2001
Return made up to 23/09/01; full list of members
dot icon11/07/2001
New director appointed
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Return made up to 23/09/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/11/1999
Return made up to 23/09/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Return made up to 23/09/98; no change of members
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon30/10/1997
Return made up to 23/09/97; full list of members
dot icon30/10/1997
New director appointed
dot icon20/08/1997
Accounts for a small company made up to 1997-03-31
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Return made up to 23/09/95; full list of members
dot icon23/02/1996
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 23/09/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon20/09/1993
Return made up to 23/09/93; no change of members
dot icon19/05/1993
Return made up to 23/09/92; full list of members
dot icon14/12/1992
Ad 30/09/92-15/11/92 £ si 11@500=5500 £ ic 2/5502
dot icon26/11/1992
Resolutions
dot icon11/11/1992
Accounts made up to 1992-03-31
dot icon11/11/1992
Resolutions
dot icon26/05/1992
Accounting reference date notified as 31/03
dot icon23/09/1991
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
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.41K
-
0.00
-
-
2023
0
40.82K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlmutter, John Richard
Director
06/11/2015 - 06/11/2023
3
Willing, Maxime
Director
11/02/2023 - Present
-
Devlin, Jack Charles
Director
01/12/2021 - Present
-
Wilson, Andrew Beaumont
Director
01/11/2015 - Present
-

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 DALMENY MANSIONS LIMITED

DALMENY MANSIONS LIMITED is an(a) Active company incorporated on 23/09/1991 with the registered office located at 4 Dalmeny Mansions, 77 Anson Road, London N7 0AX. 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 DALMENY MANSIONS LIMITED?

toggle

DALMENY MANSIONS LIMITED is currently Active. It was registered on 23/09/1991 .

Where is DALMENY MANSIONS LIMITED located?

toggle

DALMENY MANSIONS LIMITED is registered at 4 Dalmeny Mansions, 77 Anson Road, London N7 0AX.

What does DALMENY MANSIONS LIMITED do?

toggle

DALMENY MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALMENY MANSIONS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-23 with no updates.