DULWICH VIEW PARK PROPERTIES LIMITED - LONDON


Company Profile Company Filings

Overview

DULWICH VIEW PARK PROPERTIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
DULWICH VIEW PARK PROPERTIES LIMITED was incorporated 58 years ago on 01/03/1966 and has the registered number: 00872573. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 25/12/2024.

DULWICH VIEW PARK PROPERTIES LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 31/03/2023 25/12/2024

Registered Office

12 GRASSMOUNT
LONDON
SE23 3UW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANNABEL SUSAN DOW Jan 1976 British Director 2021-07-16 CURRENT
MR JAMES FISHER Jul 1981 British Director 2023-11-29 CURRENT
MISS INGRID OLMESDAHL Jun 1987 British Director 2023-11-29 CURRENT
MS KARA LOCKETT Nov 1971 British Director 2021-07-16 CURRENT
MR ADAM GORDON Dec 1962 British Director 2019-09-05 CURRENT
CHRISTIANA VALERIE HORROCKS Sep 1938 British Secretary 1990-10-29 UNTIL 1993-05-11 RESIGNED
VALERIE ANNE LUCAS Jul 1955 British Director 1993-06-07 UNTIL 1996-05-13 RESIGNED
MR SAM PAU LAU Jan 1955 Malaysian Director 1996-05-13 UNTIL 2001-09-10 RESIGNED
SHEENA LINESS Sep 1961 British Director 2004-10-30 UNTIL 2006-06-07 RESIGNED
MS KARA LOCKETT Nov 1971 British Director 2008-07-03 UNTIL 2018-07-12 RESIGNED
ROBERT ALISTAIR MACDONALD Apr 1938 Secretary 2006-08-21 UNTIL 2014-03-01 RESIGNED
MR RICHARD JASICKI Secretary RESIGNED
BEVERLEY ANN PERKINS Nov 1968 British Secretary 2000-02-09 UNTIL 2006-07-25 RESIGNED
BARBARA JANE GETHING May 1951 Secretary 1993-06-07 UNTIL 1996-05-13 RESIGNED
JOANNE DEWAR Nov 1939 British Secretary 1996-05-13 UNTIL 1997-05-27 RESIGNED
KEITH VINCENT BUTLER Jun 1953 Secretary 1997-05-27 UNTIL 2000-01-10 RESIGNED
NEIL BLACKLEY Sep 1974 Secretary 2006-06-07 UNTIL 2006-08-31 RESIGNED
ANNE-MARIE MANNERS British Secretary 2014-03-01 UNTIL 2019-09-05 RESIGNED
KATRIN KLINGER Feb 1947 German Director 2001-07-20 UNTIL 2010-06-24 RESIGNED
JO BORER-COXEN Aug 1953 British Director 1996-05-13 UNTIL 1998-07-09 RESIGNED
JOHN COLGAN Apr 1951 British Director RESIGNED
JOANNE DEWAR Nov 1939 British Director RESIGNED
JATINDRA GANDHI Jan 1957 Kenya Director 1992-06-22 UNTIL 1993-06-07 RESIGNED
ANNABEL SUSAN DOW Jan 1976 British Director 2008-07-03 UNTIL 2014-06-26 RESIGNED
MARTIN STEPHEN HUGHES Jun 1951 British Director 2002-07-17 UNTIL 2004-10-27 RESIGNED
SARAH ANN HUGHES Apr 1955 British Director 1996-05-13 UNTIL 1997-05-30 RESIGNED
CYRIL VICTOR Jan 1938 British Director 2006-06-07 UNTIL 2014-06-26 RESIGNED
DR ROGER ANTHONY SUGDEN Aug 1950 British Director RESIGNED
MS MOYRA BLAKE Jan 1950 British Director 1992-06-22 UNTIL 1993-06-07 RESIGNED
MAUREEN ANDERSON Jan 1941 British Director 1993-06-07 UNTIL 1997-05-27 RESIGNED
MR FABIO ALMEIDA Sep 1968 Brazilian Director 2014-06-23 UNTIL 2019-09-05 RESIGNED
ERCUMENT AKBAY British Director 1995-05-22 UNTIL 1997-05-27 RESIGNED
MR. IFTIKHAR AHMED Oct 1958 British Director 1995-05-22 UNTIL 1997-05-27 RESIGNED
MRS JANE BAHAIJOUB Jul 1947 British Director RESIGNED
MR STEFAN WILLIAM KADAY Apr 1983 British Director 2019-01-18 UNTIL 2021-11-10 RESIGNED
CHRISTIANA VALERIE HORROCKS Sep 1938 British Director RESIGNED
JUDITH PAMELA KENNY Nov 1962 British Director 2000-01-18 UNTIL 2001-07-20 RESIGNED
MS RACHEL TRIBE Feb 1989 British Director 2018-07-12 UNTIL 2021-11-10 RESIGNED
MEGAN JUSTINE SUMNER Oct 1973 British Director 2008-07-03 UNTIL 2018-07-12 RESIGNED
MR SAM PAU LAU Jan 1955 Malaysian Director 2006-06-07 UNTIL 2011-06-27 RESIGNED
MR IAN GEORGE KENNY Nov 1961 British Director 2019-01-18 UNTIL 2019-09-05 RESIGNED
HILARY ANNE SATCHWELL Oct 1971 British Director 2008-07-03 UNTIL 2023-11-29 RESIGNED
VALERIE JANE REED Nov 1964 British Director 2004-10-30 UNTIL 2006-08-10 RESIGNED
MS VALERIE JANE REED Nov 1954 British Director 2017-07-20 UNTIL 2019-09-05 RESIGNED
MISS SUSAN MCINTYRE-BELL Sep 1957 American Director 1992-06-22 UNTIL 1997-05-27 RESIGNED
ROBERTO RINALD LUPPI Oct 1950 British Director 1994-05-19 UNTIL 1997-05-27 RESIGNED
MR STEPHEN GUY SHIPPARD Jun 1943 British Director RESIGNED
STEPHEN ROBERT LUCAS Apr 1956 British Director 1996-05-13 UNTIL 2001-07-20 RESIGNED
PAULA KYLLICKKI KIRBY Apr 1939 Finnish Director 1992-06-22 UNTIL 1993-06-07 RESIGNED
PETER JEFFRIES Jan 1951 British Director 1996-05-13 UNTIL 1997-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Valerie Jane Reed 2017-07-20 - 2018-11-18 11/1954 London   Significant influence or control
Significant influence or control as firm
Mr Fabio Almeida 2016-04-06 - 2018-11-18 9/1968 London   Significant influence or control
Ms Kara Jane Lockett 2016-04-06 - 2018-11-18 11/1971 London   Significant influence or control
Ms Hilary Anne Satchwell 2016-04-06 - 2018-11-18 10/1971 London   Significant influence or control
Ms Megan Justine Sumner 2016-04-06 - 2018-07-25 10/1973 London   Significant influence or control
Ms Sharon Watson 2016-04-06 - 2018-04-25 3/1967 London   Significant influence or control
Ms Emily Walton 2016-04-06 - 2017-07-20 8/1975 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH INSTITUTE OF VERBATIM REPORTERS HARROW Active MICRO ENTITY 94120 - Activities of professional membership organizations
UNITED RESPONSE CROYDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
WALSINGHAM SUPPORT LONDON UNITED KINGDOM Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HEART OF ENGLAND MENCAP STRATFORD-UPON-AVON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
SUVAMP LIMITED LONDON Active MICRO ENTITY 41100 - Development of building projects
VOICE UK LEICESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ASIA INSURANCE BROKERS LIMITED LONDON ENGLAND Active MICRO ENTITY 65120 - Non-life insurance
DESIGN SOUTH EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
OXFORD MATHS TUTORS LTD SWINDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
A G M FILTER UK LIMITED LONDON Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
TIBBALDS PLANNING AND URBAN DESIGN LIMITED LONDON UNITED KINGDOM Active SMALL 71112 - Urban planning and landscape architectural activities
THE SKILLS PARTNERSHIP LIMITED SWINDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOUTHWARK MULTI-FAITH FORUM LIMITED LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
ALL SEASONS CATERING LIMITED LONDON Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
FUTURE OF LONDON 2011 LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRACE PRODUCTIONS LIMITED BILLERICAY UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
TIBBALDS EMPLOYEE TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ELEVEN ELEVEN CONTEMPORARY DESIGN & BUILD LTD BROMLEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ST MICHAELS CLOSE (5 & 7 FREEHOLD) LTD. HUNGERFORD Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2023-08-26 31-03-2023 £25,418 Cash £25,237 equity
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2022-07-30 31-03-2022 £22,575 Cash £22,274 equity
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2021-08-03 31-03-2021 £18,227 Cash £15,473 equity
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2020-09-01 31-03-2020 £16,601 Cash £17,067 equity
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2019-10-15 31-03-2019 £8,805 Cash £10,017 equity
DULWICH VIEW PARK PROPERTIES LIMITED - Accounts 2018-07-21 31-03-2018 £17,973 Cash £19,186 equity
Dulwich View Park Properties Limited 2017-09-19 31-03-2017 £15,737 Cash
Abbreviated Company Accounts - DULWICH VIEW PARK PROPERTIES LIMITED 2016-12-06 25-03-2016 £9,144 Cash £9,329 equity
Abbreviated Company Accounts - DULWICH VIEW PARK PROPERTIES LIMITED 2015-12-26 25-03-2015 £4,122 Cash £5,097 equity
DULWICH VIEW PARK PROPERTIES LIMITED Accounts filed on 31-03-2014 2014-12-25 31-03-2014 £14,513 Cash £12,813 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOREST WELLBEING LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MARIGOLDING LTD LONDON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
AUTOMATED CONTROLS INSTALLATIONS LTD LONDON ENGLAND Active DORMANT 43210 - Electrical installation