Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALEBRIDGE PROPERTIES LIMITED
Company Information for

DALEBRIDGE PROPERTIES LIMITED

HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
Company Registration Number
03929687
Private Limited Company
Active

Company Overview

About Dalebridge Properties Ltd
DALEBRIDGE PROPERTIES LIMITED was founded on 2000-02-21 and has its registered office in Ripley. The organisation's status is listed as "Active". Dalebridge Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALEBRIDGE PROPERTIES LIMITED
 
Legal Registered Office
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 03929687
Company ID Number 03929687
Date formed 2000-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB350122943  
Last Datalog update: 2024-01-08 22:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEBRIDGE PROPERTIES LIMITED
The accountancy firm based at this address is SMITH PEARMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALEBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ANNE ROBERTS
Company Secretary 2013-10-09
ANTONY PAUL ROBERTS
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANNE ROBERTS
Director 2013-08-04 2013-08-19
RACHEL CHARLOTTE LOUISE ROWLANDS
Director 2007-05-10 2013-04-08
JOHN MICHAEL ROWLANDS
Company Secretary 2000-03-23 2012-06-19
JOHN MICHAEL ROWLANDS
Director 2000-03-23 2008-11-21
MAUREEN ROWLANDS
Director 2000-03-23 2008-11-21
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-02-21 2000-03-23
NOMINEE DIRECTORS LTD
Nominated Director 2000-02-21 2000-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PAUL ROBERTS CHURCHILLS LETTINGS LIMITED Director 2014-07-21 CURRENT 2011-02-15 Dissolved 2016-01-19
ANTONY PAUL ROBERTS BROOM WATER PROPERTIES LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2015-08-11
ANTONY PAUL ROBERTS ANTONY ROBERTS ESTATE AGENTS LIMITED Director 1998-10-29 CURRENT 1998-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2024-01-03Director's details changed for Mr Antony Paul Roberts on 2024-01-03
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039296870005
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039296870006
2018-08-31CH01Director's details changed for Mr Antony Paul Roberts on 2018-08-30
2018-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ANNE ROBERTS on 2018-08-30
2018-08-31PSC04Change of details for Mr Antony Paul Roberts as a person with significant control on 2018-08-30
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1872
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1872
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039296870007
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039296870006
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039296870005
2016-03-15AAMDAmended account small company full exemption
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1872
2016-02-23AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039296870003
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039296870004
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1872
2015-03-12AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1872
2014-03-12AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AP03Appointment of Mrs Claire Anne Roberts as company secretary
2013-08-28SH0122/08/13 STATEMENT OF CAPITAL GBP 1872
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTS
2013-08-19RES01ADOPT ARTICLES 19/08/13
2013-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-14AP01DIRECTOR APPOINTED MRS CLAIRE ANNE ROBERTS
2013-05-20AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ROWLANDS
2013-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039296870003
2013-02-27AR0123/02/13 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL ROBERTS / 16/10/2012
2012-10-18AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWLANDS
2012-02-24AR0123/02/12 FULL LIST
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-15AR0123/02/11 FULL LIST
2010-10-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-15AR0123/02/10 FULL LIST
2009-10-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROWLANDS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN ROWLANDS
2009-02-11288aDIRECTOR APPOINTED ANTONY ROBERTS
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 477 UPPER RICHMOND ROAD WEST LONDON SW14 7PU
2008-05-21363sRETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-09363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-20363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-12363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-05363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-2988(2)RAD 29/12/00--------- £ SI 999@1=999 £ IC 1/1000
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE
2000-04-17288bSECRETARY RESIGNED
2000-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DALEBRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALEBRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Outstanding LLOYDS BANK PLC
2016-04-04 Outstanding LLOYDS BANK PLC
2016-03-21 Outstanding LLOYDS BANK PLC
2015-08-13 Outstanding HELIUS INVESTMENTS LIMITED
2013-04-17 Satisfied HELIUS INVESTMENTS LIMITED
LEGAL CHARGE 2012-02-22 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL CHARGE 2002-01-04 Outstanding PARAGON MORTGAGES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALEBRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DALEBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALEBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of DALEBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEBRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DALEBRIDGE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DALEBRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALEBRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALEBRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.