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

DULWICH MANAGEMENT & LETTING LIMITED

EAST LODGE BEDLARS GREEN, GREAT HALLINGBURY, BISHOP'S STORTFORD, CM22 7TL,
Company Registration Number
02954801
Private Limited Company
Active

Company Overview

About Dulwich Management & Letting Ltd
DULWICH MANAGEMENT & LETTING LIMITED was founded on 1994-08-02 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Dulwich Management & Letting 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
DULWICH MANAGEMENT & LETTING LIMITED
 
Legal Registered Office
EAST LODGE BEDLARS GREEN
GREAT HALLINGBURY
BISHOP'S STORTFORD
CM22 7TL
Other companies in BR1
 
Filing Information
Company Number 02954801
Company ID Number 02954801
Date formed 1994-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DULWICH MANAGEMENT & LETTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLEMSFORD MANAGEMENT SERVICES LTD.   JEMS BOOKKEEPING & ACCOUNTANCY SERVICES LTD   NORTHFIELD MANAGEMENT SERVICES LIMITED   NW MANAGEMENT (HERTS) 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 DULWICH MANAGEMENT & LETTING LIMITED

Current Directors
Officer Role Date Appointed
LINDA MAY LAWRENCE
Company Secretary 1994-10-01
GRAHAM SIDNEY LAWRENCE
Director 1994-10-07
LINDA MAY LAWRENCE
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-08-02 1994-08-30
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-08-02 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MAY LAWRENCE MR. LAWRENCE WINE MERCHANT LIMITED Company Secretary 2002-01-05 CURRENT 2002-01-04 Active
LINDA MAY LAWRENCE PROPSTOCK COMMUNITY PUBS LIMITED Company Secretary 2000-01-25 CURRENT 2000-01-25 Active
LINDA MAY LAWRENCE MR LAWRENCE LIMITED Company Secretary 1998-05-20 CURRENT 1998-05-14 Active
LINDA MAY LAWRENCE BLOCK BOOKS LIMITED Company Secretary 1997-07-01 CURRENT 1996-05-22 Dissolved 2015-06-23
LINDA MAY LAWRENCE PROPSTOCK LIMITED Company Secretary 1995-09-09 CURRENT 1995-08-16 Active
LINDA MAY LAWRENCE BLOCK LIMITED Company Secretary 1995-08-26 CURRENT 1995-08-16 Active
LINDA MAY LAWRENCE TEAMEFFORT LIMITED Company Secretary 1994-06-05 CURRENT 1994-04-11 Dissolved 2016-08-17
GRAHAM SIDNEY LAWRENCE LA LEVADE LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GRAHAM SIDNEY LAWRENCE PROPSTOCK COMMUNITY PUBS LIMITED Director 2000-01-25 CURRENT 2000-01-25 Active
GRAHAM SIDNEY LAWRENCE MR LAWRENCE LIMITED Director 1998-05-20 CURRENT 1998-05-14 Active
GRAHAM SIDNEY LAWRENCE BLOCK BOOKS LIMITED Director 1997-05-22 CURRENT 1996-05-22 Dissolved 2015-06-23
GRAHAM SIDNEY LAWRENCE PROPSTOCK LIMITED Director 1995-09-09 CURRENT 1995-08-16 Active
LINDA MAY LAWRENCE TEAMEFFORT LIMITED Director 1994-06-05 CURRENT 1994-04-11 Dissolved 2016-08-17

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
2023-07-29CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25Termination of appointment of Linda May Lawrence on 2022-07-25
2022-07-25APPOINTMENT TERMINATED, DIRECTOR LINDA MAY LAWRENCE
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDIE TOOHER
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA TOOHER
2022-07-25Notification of Mr Lawrence Limited as a person with significant control on 2022-07-25
2022-07-25CESSATION OF GRAHAM SIDNEY LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25Change of details for Ms Bridie Tooher as a person with significant control on 2022-07-25
2022-07-25Change of details for Ms Cara Tooher as a person with significant control on 2022-07-25
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25PSC04Change of details for Ms Bridie Tooher as a person with significant control on 2022-07-25
2022-07-25PSC07CESSATION OF GRAHAM SIDNEY LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25PSC02Notification of Mr Lawrence Limited as a person with significant control on 2022-07-25
2022-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDIE TOOHER
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MAY LAWRENCE
2022-07-25TM02Termination of appointment of Linda May Lawrence on 2022-07-25
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 24 Rodway Road Bromley Kent BR1 3JL
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-30AAMDAmended account small company full exemption
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0103/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0102/08/15 ANNUAL RETURN FULL LIST
2015-02-11AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0102/08/13 ANNUAL RETURN FULL LIST
2012-12-07AAMDAmended accounts made up to 2011-11-30
2012-10-16AR0102/08/12 ANNUAL RETURN FULL LIST
2012-09-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AAMDAmended accounts made up to 2010-11-30
2011-10-11AR0102/08/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AAMDAmended accounts made up to 2009-11-30
2010-09-10AR0102/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY LAWRENCE / 01/01/2010
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIDNEY LAWRENCE / 04/01/2010
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE / 01/01/2009
2008-10-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-06363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-19363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-25363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: GIBSONS ACCOUNTANTS PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-30363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-15363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99
2001-08-08363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AT
1999-08-20363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-08-19363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-09363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1996-08-14363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-07-09DISS40STRIKE-OFF ACTION DISCONTINUED
1996-07-08363aRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DULWICH MANAGEMENT & LETTING 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 DULWICH MANAGEMENT & LETTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-01-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 1999-05-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-05-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-01-08 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 427,501
Creditors Due After One Year 2011-11-30 £ 488,697
Creditors Due Within One Year 2012-11-30 £ 4,423
Creditors Due Within One Year 2011-11-30 £ 5,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DULWICH MANAGEMENT & LETTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 3,367
Current Assets 2012-11-30 £ 3,417
Fixed Assets 2012-11-30 £ 716,610
Fixed Assets 2011-11-30 £ 717,815
Shareholder Funds 2012-11-30 £ 288,103
Shareholder Funds 2011-11-30 £ 224,479
Tangible Fixed Assets 2012-11-30 £ 673,464
Tangible Fixed Assets 2011-11-30 £ 674,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DULWICH MANAGEMENT & LETTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DULWICH MANAGEMENT & LETTING LIMITED
Trademarks
We have not found any records of DULWICH MANAGEMENT & LETTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DULWICH MANAGEMENT & LETTING 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 (68209 - Other letting and operating of own or leased real estate) as DULWICH MANAGEMENT & LETTING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DULWICH MANAGEMENT & LETTING 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 DULWICH MANAGEMENT & LETTING 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 DULWICH MANAGEMENT & LETTING 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.