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

DUALMARK PROPERTIES LIMITED

FIRST FLOOR, 94, STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
03885151
Private Limited Company
Active

Company Overview

About Dualmark Properties Ltd
DUALMARK PROPERTIES LIMITED was founded on 1999-11-29 and has its registered office in London. The organisation's status is listed as "Active". Dualmark Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUALMARK PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR, 94
STAMFORD HILL
LONDON
N16 6XS
Other companies in N15
 
Filing Information
Company Number 03885151
Company ID Number 03885151
Date formed 1999-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 02/01/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUALMARK PROPERTIES 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 DUALMARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHRAGA YECHESKEL BENEDIKT
Company Secretary 2005-09-14
MORDECHAI BENEDIKT
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
YESHAYE ZVI BENEDIKT
Director 2000-01-23 2006-06-28
ESTHER BENEDIKT
Company Secretary 2000-01-23 2005-09-15
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-11-29 2000-01-23
BUYVIEW LTD
Nominated Director 1999-11-29 2000-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHRAGA YECHESKEL BENEDIKT DAYCO PROPERTIES LIMITED Company Secretary 2005-09-15 CURRENT 1994-06-24 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Previous accounting period shortened from 03/04/23 TO 02/04/23
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-07-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04Current accounting period shortened from 04/04/22 TO 03/04/22
2023-01-05Previous accounting period shortened from 05/04/22 TO 04/04/22
2023-01-05AA01Previous accounting period shortened from 05/04/22 TO 04/04/22
2022-11-17CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-2127/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Previous accounting period extended from 20/03/22 TO 05/04/22
2022-06-21AA01Previous accounting period extended from 20/03/22 TO 05/04/22
2022-06-21AA27/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AA01Current accounting period shortened from 21/03/21 TO 20/03/21
2021-12-22Previous accounting period shortened from 22/03/21 TO 21/03/21
2021-12-22AA01Previous accounting period shortened from 22/03/21 TO 21/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/20
2021-03-22AA01Current accounting period shortened from 23/03/20 TO 22/03/20
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-23AA01Current accounting period shortened from 24/03/19 TO 23/03/19
2019-12-24AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 206 High Road London N15 4NP
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BENEDIKT
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MRS ESTER BENEDIKT
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-12-19AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/16
2016-12-21AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-03-22AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0129/11/15 ANNUAL RETURN FULL LIST
2015-03-10AA28/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-24AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-03-05AA29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-24AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-03-18AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-12-18AR0129/11/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0129/11/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0129/11/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI BENEDIKT / 30/11/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-11288bSECRETARY RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-24244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-04363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2005-10-14288aNEW SECRETARY APPOINTED
2005-06-16244DELIVERY EXT'D 3 MTH 30/11/04
2005-06-01288aNEW DIRECTOR APPOINTED
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-08-24DISS40STRIKE-OFF ACTION DISCONTINUED
2004-08-23363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-06-29GAZ1FIRST GAZETTE
2003-06-25244DELIVERY EXT'D 3 MTH 30/11/02
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-01-07363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-01-15363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2000-02-09288bSECRETARY RESIGNED
1999-11-29NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUALMARK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-06-29
Fines / Sanctions
No fines or sanctions have been issued against DUALMARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-12-20 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-12-20 Outstanding WOOLWICH PLC
MORTGAGE DEED 2000-11-01 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-11-01 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 168,750
Creditors Due After One Year 2011-04-01 £ 74,693
Creditors Due Within One Year 2012-03-31 £ 71,517
Creditors Due Within One Year 2011-04-01 £ 168,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2013-03-29
Annual Accounts
2014-03-28
Annual Accounts
2015-03-27
Annual Accounts
2016-03-26
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-23
Annual Accounts
2020-03-22
Annual Accounts
2021-03-27

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 DUALMARK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-03-31 £ 2,481
Cash Bank In Hand 2011-04-01 £ 1,874
Current Assets 2012-03-31 £ 3,932
Current Assets 2011-04-01 £ 3,359
Debtors 2012-03-31 £ 1,451
Debtors 2011-04-01 £ 1,485
Fixed Assets 2012-03-31 £ 235,381
Fixed Assets 2011-04-01 £ 235,518
Shareholder Funds 2012-03-31 £ 954
Shareholder Funds 2011-04-01 £ 4,566
Tangible Fixed Assets 2012-03-31 £ 235,381
Tangible Fixed Assets 2011-04-01 £ 235,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUALMARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUALMARK PROPERTIES LIMITED
Trademarks
We have not found any records of DUALMARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUALMARK 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 (68100 - Buying and selling of own real estate) as DUALMARK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUALMARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDUALMARK PROPERTIES LIMITEDEvent Date2004-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUALMARK 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 DUALMARK 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.