Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED
Company Information for

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED

22 DALEHAM GARDENS, LONDON, NW3 5DA,
Company Registration Number
02459871
Private Limited Company
Active

Company Overview

About 22 Daleham Gardens Nw3 Management Ltd
22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED was founded on 1990-01-16 and has its registered office in . The organisation's status is listed as "Active". 22 Daleham Gardens Nw3 Management 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
22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED
 
Legal Registered Office
22 DALEHAM GARDENS
LONDON
NW3 5DA
Other companies in NW3
 
Filing Information
Company Number 02459871
Company ID Number 02459871
Date formed 1990-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 13:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 DALEHAM GARDENS NW3 MANAGEMENT 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 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM HENRY BRAHAMS
Company Secretary 1997-05-09
JAMES BOWEN
Director 2016-02-28
MORGAN DAVID IDDON BOWEN
Director 2016-02-28
MALCOLM HENRY BRAHAMS
Director 1996-10-08
DANIEL BENJAMIN GELLER
Director 2017-05-23
SERGIO LATORRACA
Director 1990-12-24
MICHAEL EDWARD HORSFALL PLATT
Director 1990-12-24
SUSAN MAY SARANGAPANI
Director 1997-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA BETTY AYRES
Director 1996-02-26 2015-12-23
NATASHA MCMASTER
Director 2006-11-26 2013-07-13
STEPHANE JEAN PIERRE MARCHAND
Director 2003-05-11 2008-01-04
JEAN-CLAUDE NEDJAR
Director 1990-12-24 2006-11-26
ANTHONY WILLIAM THOMSON
Director 1994-06-11 2003-05-11
MARK ADAM FURMAN
Company Secretary 1990-12-24 1997-05-09
MARK ADAM FURMAN
Director 1990-12-24 1996-12-12
GILBERT AYRES
Director 1990-12-24 1996-01-19
EVA BISWAS
Director 1990-12-24 1995-01-25
PETER SANDERSLEY
Director 1992-12-18 1994-05-16
EUGENE GEORGE JOSEPH LEONARD SANDERSLEY
Director 1990-12-24 1992-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM HENRY BRAHAMS WESTERN FURRIERS LIMITED Company Secretary 1993-01-19 CURRENT 1935-06-07 Active
JAMES BOWEN GANWELL LIMITED Director 2012-08-21 CURRENT 1981-06-29 Active
JAMES BOWEN VILLAGE PHARMACY (NW3) LIMITED Director 1992-06-07 CURRENT 1971-05-18 Active
MORGAN DAVID IDDON BOWEN VILLAGE PHARMACY (NW3) LIMITED Director 1997-10-04 CURRENT 1971-05-18 Active
MALCOLM HENRY BRAHAMS 16 UPPER PARK ROAD LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
MALCOLM HENRY BRAHAMS WESTERN FURRIERS LIMITED Director 1993-01-19 CURRENT 1935-06-07 Active
SUSAN MAY SARANGAPANI EYE ENT LTD Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-07-25
SUSAN MAY SARANGAPANI BIO-IDENTICAL HORMONES LTD Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2014-03-04
SUSAN MAY SARANGAPANI NATURAL HORMONES LTD Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2014-03-04
SUSAN MAY SARANGAPANI ORACLE EYE CENTRE LTD Director 2004-02-01 CURRENT 2004-01-21 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
2025-02-21CONFIRMATION STATEMENT MADE ON 06/02/25, WITH UPDATES
2024-04-04CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2022-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-06CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-24AD02Register inspection address changed from C/O Hamilton Downing Quinn, Solicitors Ruskin House Museum Street London WC1A 1LT England to 75 Hampstead Way London NW11 7LG
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED DANIEL BENJAMIN GELLER
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MORGAN DAVID IDDON BOWEN
2016-04-04AP01DIRECTOR APPOINTED MR JAMES BOWEN
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-04AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BETTY AYRES
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-02AR0124/12/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-08AR0124/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD02Register inspection address changed from C/O Dwfm Beckman Solicitors 33 Welbeck Street London W1G 8LX England
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MCMASTER
2013-02-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0124/12/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0124/12/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0124/12/10 ANNUAL RETURN FULL LIST
2010-04-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-15AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MAY SARANGAPANI / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HORSFALL PLATT / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MCMASTER / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO LATORRACA / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HENRY BRAHAMS / 05/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BETTY AYRES / 15/01/2010
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE MARCHAND
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288bDIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-19363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-05-19288bSECRETARY RESIGNED
1997-05-19288aNEW SECRETARY APPOINTED
1997-03-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25288aNEW DIRECTOR APPOINTED
1997-01-09363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-12-18288cSECRETARY'S PARTICULARS CHANGED
1996-12-18288bDIRECTOR RESIGNED
1996-10-21288aNEW DIRECTOR APPOINTED
1996-06-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04288NEW DIRECTOR APPOINTED
1996-02-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 DALEHAM GARDENS NW3 MANAGEMENT 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 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED
Trademarks
We have not found any records of 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 DALEHAM GARDENS NW3 MANAGEMENT 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 (98000 - Residents property management) as 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 22 DALEHAM GARDENS NW3 MANAGEMENT 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 22 DALEHAM GARDENS NW3 MANAGEMENT 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 22 DALEHAM GARDENS NW3 MANAGEMENT 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.