DULWICH VIEW PARK PROPERTIES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-03-25

View Document

14/08/2514 August 2025 NewAppointment of Ms Yesomi Omonego Umolu as a director on 2024-09-12

View Document

07/08/257 August 2025 NewTermination of appointment of James Fisher as a director on 2024-09-12

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

29/11/2329 November 2023 Appointment of Miss Ingrid Olmesdahl as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr James Fisher as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Hilary Anne Satchwell as a director on 2023-11-29

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Rachel Tribe as a director on 2021-11-10

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Stefan William Kaday as a director on 2021-11-10

View Document

03/08/213 August 2021 Appointment of Ms Kara Lockett as a director on 2021-07-16

View Document

03/08/213 August 2021 Termination of appointment of Sharon Watson as a director on 2021-07-26

View Document

03/08/213 August 2021 Appointment of Annabel Susan Dow as a director on 2021-07-16

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from 18 Grassmount London SE23 3UW England to 12 Grassmount London SE23 3UW on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/08/2029 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MR ADAM GORDON

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE MANNERS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO ALMEIDA

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 27 GRASSMOUNT LONDON SE23 3UW

View Document

14/10/1914 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN KENNY

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE REED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 DIRECTOR APPOINTED MR STEFAN WILLIAM KADAY

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED MR IAN GEORGE KENNY

View Document

09/01/199 January 2019 NOTIFICATION OF PSC STATEMENT ON 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 CESSATION OF MEGAN JUSTINE SUMNER AS A PSC

View Document

31/12/1831 December 2018 CESSATION OF SHARON WATSON AS A PSC

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR KARA LOCKETT

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN SUMNER

View Document

18/11/1818 November 2018 CESSATION OF FABIO ALMEIDA AS A PSC

View Document

18/11/1818 November 2018 CESSATION OF KARA LOCKETT AS A PSC

View Document

18/11/1818 November 2018 CESSATION OF VALERIE JANE REED AS A PSC

View Document

18/11/1818 November 2018 CESSATION OF HILARY ANNE SATCHWELL AS A PSC

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MS RACHEL TRIBE

View Document

20/07/1820 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF EMILY WALTON AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY WALTON

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS VALERIE JANE REED

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JANE REED

View Document

17/09/1717 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR FABIO ALMEIDA

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS EMILY WALTON

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARA JANE LOCKETT / 25/01/2016

View Document

18/01/1618 January 2016 18/01/16 NO MEMBER LIST

View Document

25/12/1525 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL VICTOR

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNABEL GRAHAM

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON WATSON / 29/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JUSTINE SUMNER / 29/01/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNABEL GRAHAM

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL VICTOR

View Document

30/01/1530 January 2015 22/01/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 24 GRASSMOUNT LONDON SE23 3UW

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD

View Document

03/03/143 March 2014 SECRETARY APPOINTED ANNE-MARIE MANNERS

View Document

29/01/1429 January 2014 22/01/14

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/02/136 February 2013 22/01/13

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL SUSAN DOW / 23/11/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL SUSAN GRAHAM / 19/09/2012

View Document

13/02/1213 February 2012 22/01/12

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SAM LAU

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 22/01/11

View Document

15/10/1015 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATRIN KLINGER

View Document

02/02/102 February 2010 22/01/10

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ANNABEL SUSAN GRAHAM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED HILARY ANNE SATCHWELL

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MEGAN JUSTINE SUMNER

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED KARA JANE LOCKETT

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 29 WHATELEY ROAD ANERLEY LONDON SE20 7NE

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 8 GRASSMOUNT LONDON SE23 3UW

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 22/01/00; NO CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00

View Document

29/01/9929 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 18 GRASMOUNT TAYMOUNT RISE FOREST HILL LONDON SE23 3UW

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 MINUTES OF MEETING

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 03/01/94; CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: 8 GRASSMOUNT TAYMOUNT RISE LONDON SE23 3UW

View Document

12/01/9412 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

11/08/8711 August 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 ANNUAL RETURN MADE UP TO 25/03/86

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/661 March 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company