DELLWALK PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 6BP

Company number 04054859
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address SUMMIT HOUSE 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DELLWALK PROPERTIES LIMITED are www.dellwalkproperties.co.uk, and www.dellwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Dellwalk Properties Limited is a Private Limited Company. The company registration number is 04054859. Dellwalk Properties Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Dellwalk Properties Limited is Summit House 170 Finchley Road London Nw3 6bp. . CAFFARATE, Charles Ernest John is a Secretary of the company. MAUDE, Christopher Simon is a Director of the company. WAINWRIGHT, Charles Francis is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHAUDHURI, Kalpana has been resigned. Director DI CIERO, Peter has been resigned. Director HOBSON, Nicholas John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAFFARATE, Charles Ernest John
Appointed Date: 17 August 2000

Director
MAUDE, Christopher Simon
Appointed Date: 29 March 2001
73 years old

Director
WAINWRIGHT, Charles Francis
Appointed Date: 29 March 2001
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
CHAUDHURI, Kalpana
Resigned: 09 March 2009
Appointed Date: 29 March 2001
106 years old

Director
DI CIERO, Peter
Resigned: 13 January 2011
Appointed Date: 29 March 2001
58 years old

Director
HOBSON, Nicholas John
Resigned: 20 May 2005
Appointed Date: 17 August 2000
88 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Mr Charles Francis Wainwright
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Anne Wainwright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELLWALK PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10

26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
12 Sep 2000
Director resigned
12 Sep 2000
Registered office changed on 12/09/00 from: temple house 20 holywell row london EC2A 4XH
12 Sep 2000
New secretary appointed
12 Sep 2000
New director appointed
17 Aug 2000
Incorporation