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

DALONE PROPERTIES LIMITED

C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE, GROUND FLOOR, LONDON, WC2A 1ET,
Company Registration Number
03912792
Private Limited Company
Active

Company Overview

About Dalone Properties Ltd
DALONE PROPERTIES LIMITED was founded on 2000-01-25 and has its registered office in London. The organisation's status is listed as "Active". Dalone Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALONE PROPERTIES LIMITED
 
Legal Registered Office
C/O KINGSTON ACCOUNTANTS LTD 87 CHANCERY LANE
GROUND FLOOR
LONDON
WC2A 1ET
Other companies in SW6
 
Filing Information
Company Number 03912792
Company ID Number 03912792
Date formed 2000-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALONE 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 DALONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LANG BUCHANAN
Director 2009-01-28
DAVID GREGORY HARVEY TAYLOR
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARVEY-TAYLOR
Director 2000-03-27 2011-06-30
RIDGWAY FINANCIAL SERVICES LIMITED
Company Secretary 2006-02-01 2008-12-10
NIGEL JOHN HUNT
Director 2006-04-07 2006-11-16
SUSIE MARGARET HARVEY TAYLOR
Company Secretary 2000-03-27 2006-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-25 2000-03-27
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-25 2000-03-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-25 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LANG BUCHANAN CORINTHIAN PUBCO LTD. Director 2002-07-11 CURRENT 2002-06-18 Dissolved 2017-09-06
GEORGE LANG BUCHANAN CORINTHIAN FRANCE LIMITED Director 2002-07-01 CURRENT 2001-06-18 Dissolved 2013-10-04
GEORGE LANG BUCHANAN CORINTHIAN ASSOCIATES LIMITED Director 1997-11-14 CURRENT 1997-04-14 Dissolved 2014-03-21
DAVID GREGORY HARVEY TAYLOR FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Director 2018-01-27 CURRENT 1969-06-20 Active
DAVID GREGORY HARVEY TAYLOR KERBSTONE BUILDSTAFF LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-07-01

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
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 9 Seagrave Road London SW6 1RP
2024-03-15Director's details changed for Mr David Gregory Harvey Taylor on 2024-03-15
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LANG BUCHANAN
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LANG BUCHANAN
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 50002
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 50002
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 50002
2014-08-08AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-19AP01DIRECTOR APPOINTED DAVID GREGORY HARVEY TAYLOR
2011-08-10AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY-TAYLOR
2011-06-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/11 FROM 1-5 Lillie Road London SW6 1TX
2010-08-18AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-18CH01Director's details changed for George Lang Buchanan on 2010-03-01
2010-06-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-04-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-04-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-02-24AR0125/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY-TAYLOR / 01/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-12-08AP01DIRECTOR APPOINTED GEORGE LANG BUCHANAN
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY RIDGWAY FINANCIAL SERVICES LIMITED
2009-04-2188(2)CAPITALS NOT ROLLED UP
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY-TAYLOR / 10/02/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-02-26363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288bDIRECTOR RESIGNED
2007-03-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-09363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-02-08363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-08353LOCATION OF REGISTER OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: MALLARD HOUSE 33A SANDY LANE PETERSHAM RICHMOND SURREY TW10 6EW
2006-02-08190LOCATION OF DEBENTURE REGISTER
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 26 CARDIGAN ROAD RICHMOND SURREY TW10 6BJ
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
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 DALONE 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 DALONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-08-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-07 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 DALONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DALONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALONE PROPERTIES LIMITED
Trademarks
We have not found any records of DALONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALONE 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 DALONE 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 DALONE 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 DALONE 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 DALONE 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.