About

Registered Number: 04305313
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 16a Dulwich Road, London, SE24 0PA,

 

Sixteen Dulwich Road Property Company Ltd was setup in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Bonsu, Henry Osei, Garside, Alice Carole Françoise, Horrocks, Samuel James, Little, Joanna Emily, Townsend, Joan Patricia, Chester, Rosamund Victoria Ruth, Chilvers, Andrew, Lewis, Derek Mayo, Mcaleenan, Kathrine Louise, Meryon, Angus, Raciti, Stefano, Sanderson, Jonathan, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSU, Henry Osei 16 October 2001 - 1
GARSIDE, Alice Carole Françoise 07 June 2020 - 1
HORROCKS, Samuel James 27 October 2019 - 1
LITTLE, Joanna Emily 09 October 2015 - 1
CHESTER, Rosamund Victoria Ruth 29 July 2014 07 June 2020 1
CHILVERS, Andrew 16 October 2001 23 August 2002 1
LEWIS, Derek Mayo 18 August 2005 09 October 2015 1
MCALEENAN, Kathrine Louise 01 October 2006 15 July 2011 1
MERYON, Angus 15 December 2011 29 July 2014 1
RACITI, Stefano 01 July 2015 27 October 2019 1
SANDERSON, Jonathan, Doctor 23 August 2002 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Joan Patricia 16 October 2001 31 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 16 August 2015
AD01 - Change of registered office address 16 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 November 2014
TM01 - Termination of appointment of director 22 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 31 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 26 July 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.