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

DALEVILLE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02507810
Private Limited Company
Active

Company Overview

About Daleville Ltd
DALEVILLE LIMITED was founded on 1990-06-01 and has its registered office in London. The organisation's status is listed as "Active". Daleville Limited is a Private Limited Company registered in 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
DALEVILLE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02507810
Company ID Number 02507810
Date formed 1990-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 23:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEVILLE 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.
Companies with same name DALEVILLE LIMITED
The following companies were found which have the same name as DALEVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALEVILLE LIMITED 56, FITZWILLIAM SQUARE, DUBLIN 2 Dissolved Company formed on the 1991-12-10
Daleville Town Center, LLC 90 TOWN CENTER ST STE 200 DALEVILLE VA 24083 Active Company formed on the 2006-07-27
DALEVILLE CEMETERY ASSOCIATION, INC. 1917 ROANOKE RD DALEVILLE VA 24083-3103 Active Company formed on the 1974-01-11
Daleville Town Center Neighborhood Association, Inc. 90 TOWN CENTER STREET DALEVILLE VA 24083 Active Company formed on the 2009-11-04
Daleville Baptist Church P O BOX 195 PO BOX 195 DALEVILLE VA 24083 Active Company formed on the 2005-04-19
Daleville Family Counseling Inc. P O BOX 332 DALEVILLE VA 24083 Active Company formed on the 2006-05-05
Daleville Town Center Business Association, Inc. 90 TOWN CENTER STREET DALEVILLE VA 24083 Active Company formed on the 2009-11-25
Daleville Institute, Inc. P.O. BOX 100 DALEVILLE VA 24083 Active Company formed on the 2011-12-06
Daleville Real Estate, Inc. Active Company formed on the 1977-01-04
Daleville Auto Pawn, Inc. 175 N DALEVILLE AVE STE G DALEVILLE, AL 36322 Active Company formed on the 1998-10-08
Daleville Development Corporation Active Company formed on the 1961-02-23
Daleville Farmers Union Warehouse Co. Active Company formed on the 1911-08-17
Daleville Go Hyang Mart, Inc 5 HOLMAN ST DALEVILLE, AL 36322 Active Company formed on the 2013-11-07
Daleville Memorial Gardens, Inc. 207 DALEVILLE AVE DALEVILLE, AL 36322 Active Company formed on the 1971-08-16
Daleville Mercury, Inc. Active Company formed on the 1962-10-10
Daleville Military Store, Inc. Active Company formed on the 1945-05-02
Daleville Optical Service, Inc. 5432 HWY 27 ENTERPRISE, AL 36330 Active Company formed on the 2003-02-03
Daleville Cablevision, Inc. Active Company formed on the 1974-06-28
DALEVILLE LAND DEVELOPMENT LLC 120 EXETER DR STE 200 WINCHESTER VA 22603 Active Company formed on the 2007-11-19
Daleville Investments, LLC 658 Roanoke Road Daleville VA 24083 Active Company formed on the 2016-02-16

Company Officers of DALEVILLE LIMITED

Current Directors
Officer Role Date Appointed
SARAH RUTH ZUCKER
Company Secretary 1992-06-01
HENRY ZUCKER
Director 2010-11-19
LESLIE ZUCKER
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY ZUCKER
Director 1992-06-01 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH RUTH ZUCKER NETZUK LIMITED Company Secretary 1992-09-20 CURRENT 1981-07-06 Active
HENRY ZUCKER NETZUK LIMITED Director 1992-09-20 CURRENT 1981-07-06 Active
LESLIE ZUCKER ALBERTA PORTSMOUTH LTD Director 2014-05-13 CURRENT 2014-05-13 Active
LESLIE ZUCKER PORTSIN LTD Director 2013-06-28 CURRENT 2013-06-28 Active
LESLIE ZUCKER CAMDEN STREET PORTSMOUTH LTD Director 2013-04-09 CURRENT 2013-04-09 Active
LESLIE ZUCKER PORTSMOUTH & CITY LTD Director 2010-11-02 CURRENT 2010-10-27 Active
LESLIE ZUCKER SOUTHEND & CITY LTD Director 2008-04-11 CURRENT 2008-04-11 Active
LESLIE ZUCKER CITY ESTATES (LONDON) LIMITED Director 2005-02-09 CURRENT 2004-12-13 Active
LESLIE ZUCKER GLOUCESTER HAVEN LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LESLIE ZUCKER HAVENCOURT ESTATES (DEVON) LTD Director 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
LESLIE ZUCKER HAVENHILL CONSULTING LTD Director 2002-08-23 CURRENT 2002-08-08 Liquidation
LESLIE ZUCKER CEDAFIELD LIMITED Director 2001-07-20 CURRENT 2001-06-06 Active
LESLIE ZUCKER HAYBRIDGE LIMITED Director 2001-02-01 CURRENT 2000-11-15 Active
LESLIE ZUCKER PINE INVESTMENTS LIMITED Director 1995-08-03 CURRENT 1995-05-18 Active
LESLIE ZUCKER CITY & TOWN GROUP LIMITED Director 1995-04-24 CURRENT 1995-03-14 Active
LESLIE ZUCKER RINGHAM INVESTMENTS LIMITED Director 1994-08-15 CURRENT 1993-11-09 Liquidation
LESLIE ZUCKER HAVENCOURT ESTATES LIMITED Director 1994-07-29 CURRENT 1994-07-01 Active
LESLIE ZUCKER NETZUK LIMITED Director 1992-09-20 CURRENT 1981-07-06 Active
LESLIE ZUCKER MAYLORD PROPERTIES LIMITED Director 1992-06-18 CURRENT 1992-03-06 Active
LESLIE ZUCKER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 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
2023-06-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-02-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-29AA01Current accounting period shortened from 30/06/19 TO 29/06/19
2020-05-20PSC08Notification of a person with significant control statement
2020-05-20PSC07CESSATION OF SARAH RUTH ZUCKER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ZUCKER
2018-12-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AP01DIRECTOR APPOINTED MRS ESTHER ZUCKER
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025078100006
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24ANNOTATIONOther
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025078100005
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2010-11-30AP01DIRECTOR APPOINTED HENRY ZUCKER
2010-09-20AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0101/06/10 FULL LIST
2009-09-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-05363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-09363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-10363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-13363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-06363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-06-06363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-04353LOCATION OF REGISTER OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-08363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-07363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-16363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-10363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-06363xRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-26363xRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-10363xRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-05363xRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-05-26288DIRECTOR RESIGNED
1992-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DALEVILLE 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 DALEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding NETZUK LIMITED
2013-10-24 Outstanding NETZUK LIMITED
LEGAL CHARGE 2008-12-01 Satisfied NETZUK LIMITED
LEGAL CHARGE 2001-09-11 Satisfied NETZUK LIMITED
LEGAL CHARGE 1997-05-16 Satisfied NETZUK LIMITED
LEGAL CHARGE 1990-11-29 Satisfied JOHN MAURICE TOGHER
Intangible Assets
Patents
We have not found any records of DALEVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALEVILLE LIMITED
Trademarks
We have not found any records of DALEVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEVILLE 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 (68201 - Renting and operating of Housing Association real estate) as DALEVILLE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DALEVILLE 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 DALEVILLE 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 DALEVILLE 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.