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

DALEBURN LIMITED

50 SHELDON AVENUE, HIGHGATE, LONDON, N6 4ND,
Company Registration Number
03774277
Private Limited Company
Active

Company Overview

About Daleburn Ltd
DALEBURN LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active". Daleburn 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
DALEBURN LIMITED
 
Legal Registered Office
50 SHELDON AVENUE
HIGHGATE
LONDON
N6 4ND
Other companies in N6
 
Filing Information
Company Number 03774277
Company ID Number 03774277
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEBURN 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 DALEBURN LIMITED
The following companies were found which have the same name as DALEBURN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALEBURN LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1994-10-29

Company Officers of DALEBURN LIMITED

Current Directors
Officer Role Date Appointed
SIMMONE ANGEL
Company Secretary 1999-06-08
BARRY IAN ANGEL
Director 1999-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-05-19 1999-06-08
L & A REGISTRARS LIMITED
Nominated Director 1999-05-19 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMMONE ANGEL ALBANY HOMES INTERNATIONAL LIMITED Company Secretary 2009-02-12 CURRENT 1991-10-09 Liquidation
SIMMONE ANGEL ANGELSIGN LIMITED Company Secretary 2007-08-15 CURRENT 2004-05-21 Active
SIMMONE ANGEL ALBANY HOMES DEVELOPMENTS LIMITED Company Secretary 2007-08-15 CURRENT 1992-10-29 Active
SIMMONE ANGEL ELMFIND LIMITED Company Secretary 2007-08-15 CURRENT 1993-12-08 Active
SIMMONE ANGEL INVOKE PROPERTIES LIMITED Company Secretary 2007-08-15 CURRENT 1988-12-13 Active
SIMMONE ANGEL ADERLAND LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-10-11
SIMMONE ANGEL BARKNOTE LIMITED Company Secretary 2007-01-02 CURRENT 2006-12-14 Active
SIMMONE ANGEL ALBANY HOMES RENTALS LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active
SIMMONE ANGEL JETPOST LIMITED Company Secretary 2006-04-21 CURRENT 2006-03-07 Active
SIMMONE ANGEL JOINTRIP LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-10 Dissolved 2016-08-16
SIMMONE ANGEL VASTHOLD LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-22 Dissolved 2015-08-04
SIMMONE ANGEL ASTRALNOTE LIMITED Company Secretary 2001-01-29 CURRENT 2001-01-25 Active
SIMMONE ANGEL HERTFORD HOMES RENTALS LIMITED Company Secretary 1999-10-28 CURRENT 1987-09-16 Active
SIMMONE ANGEL ALBANY HOMES (U.K.) LIMITED Company Secretary 1994-05-17 CURRENT 1994-04-28 Active
BARRY IAN ANGEL ALBANY HOMES KEW BRIDGE LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
BARRY IAN ANGEL ALBANY HOMES (OLD OAK COMMON) LTD Director 2016-03-15 CURRENT 2016-03-15 Active
BARRY IAN ANGEL ALBANY HOMES HAVERSTOCK LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
BARRY IAN ANGEL ALBANY HOMES (JACK STRAWS) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
BARRY IAN ANGEL ALBANY HOMES (HOLDINGS) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
BARRY IAN ANGEL ALBANY HOMES (CLAPHAM) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
BARRY IAN ANGEL ALBANY (THREE COLTS LANE) LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-09-20
BARRY IAN ANGEL ALBANY HOMES (BA) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (HS) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (JOINT) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
BARRY IAN ANGEL ALBANY HOMES (MERIDIAN) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Dissolved 2017-07-20
BARRY IAN ANGEL AFFORDABLE HOUSING PROPERTY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-10-06
BARRY IAN ANGEL ALBANY (WEST HEATH PLACE) LTD Director 2012-10-24 CURRENT 2012-10-24 Active
BARRY IAN ANGEL FINCHLEY ROAD (SMITHS) LIMITED Director 2010-02-11 CURRENT 2008-07-28 Active
BARRY IAN ANGEL EVENLEIGH LIMITED Director 2009-10-06 CURRENT 2008-10-31 Liquidation
BARRY IAN ANGEL ADERLAND LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-10-11
BARRY IAN ANGEL BARKNOTE LIMITED Director 2007-01-02 CURRENT 2006-12-14 Active
BARRY IAN ANGEL ALBANY HOMES RENTALS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
BARRY IAN ANGEL JETPOST LIMITED Director 2006-04-21 CURRENT 2006-03-07 Active
BARRY IAN ANGEL P & ANGEL PROPERTIES LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-02-17
BARRY IAN ANGEL ANGELSIGN LIMITED Director 2004-06-01 CURRENT 2004-05-21 Active
BARRY IAN ANGEL JOINTRIP LIMITED Director 2004-03-24 CURRENT 2004-03-10 Dissolved 2016-08-16
BARRY IAN ANGEL VASTHOLD LIMITED Director 2002-03-04 CURRENT 2002-02-22 Dissolved 2015-08-04
BARRY IAN ANGEL ASTRALNOTE LIMITED Director 2001-01-29 CURRENT 2001-01-25 Active
BARRY IAN ANGEL HERON HILL ESTATES LIMITED Director 2000-02-07 CURRENT 1999-10-11 Liquidation
BARRY IAN ANGEL HERTFORD HOMES RENTALS LIMITED Director 1999-10-28 CURRENT 1987-09-16 Active
BARRY IAN ANGEL ALBANY HOMES INTERNATIONAL LIMITED Director 1996-07-08 CURRENT 1991-10-09 Liquidation
BARRY IAN ANGEL ALBANY HOMES DEVELOPMENTS LIMITED Director 1996-05-29 CURRENT 1992-10-29 Active
BARRY IAN ANGEL ALBANY HOMES (U.K.) LIMITED Director 1994-05-17 CURRENT 1994-04-28 Active
BARRY IAN ANGEL ELMFIND LIMITED Director 1994-01-12 CURRENT 1993-12-08 Active
BARRY IAN ANGEL INVOKE PROPERTIES LIMITED Director 1993-12-13 CURRENT 1988-12-13 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
2023-06-12CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15PSC02Notification of Triangle Trading Limited as a person with significant control on 2018-06-28
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037742770008
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/13 FROM 10 London Mews London W2 1HY
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0119/05/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0119/05/10 ANNUAL RETURN FULL LIST
2009-12-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 19/05/09; full list of members
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-13225PREVEXT FROM 31/10/2007 TO 31/03/2008
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-29363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-16363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-18363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-18363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 6 ALBEMARLE STREET LONDON W1X 3HF
2003-05-18363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-06-04363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-07-1088(2)RAD 15/10/99--------- £ SI 98@1
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00
1999-06-23288aNEW SECRETARY APPOINTED
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-06-23288bSECRETARY RESIGNED
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-05-19NEWINCINCORPORATION 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
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 DALEBURN 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 DALEBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 2000-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 DALEBURN LIMITED

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