About

Registered Number: 04982417
Date of Incorporation: 02/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 70 Shortlands Road, Bromley, BR2 0JP,

 

Dalkey Properties Ltd was registered on 02 December 2003. There is one director listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Claire Louise Waters 01 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 January 2019
CS01 - N/A 13 January 2019
EW02 - N/A 07 October 2018
AD01 - Change of registered office address 16 September 2018
EH02 - N/A 16 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 29 December 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 June 2015
MR01 - N/A 24 January 2015
AR01 - Annual Return 11 December 2014
MR01 - N/A 14 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
287 - Change in situation or address of Registered Office 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 08 December 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

Legal charge 04 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.