Dalston Property Ltd

DataGardener
dalston property ltd
in liquidation
Unknown

Dalston Property Ltd

10238089Private Limited With Share Capital

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ
Incorporated

17/06/2016

Company Age

9 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Dalston Property Ltd (10238089) is a private limited with share capital incorporated on 17/06/2016 (9 years old) and registered in essex, CM98LZ. The company operates under SIC code 41100 - development of building projects.

Dalston property ltd is a construction company based out of swiss house, essex, united kingdom.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/06/2016
CM98LZ

Financial Overview

Total Assets

£201.7K

Liabilities

£887.0K

Net Assets

£-685.3K

Cash

£0

Key Metrics

1

Directors

16

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2024
Confirmation Statement
Category:Confirmation Statement
Date:16-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Legacy
Category:Capital
Date:22-03-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-03-2021
Legacy
Category:Insolvency
Date:22-03-2021
Resolution
Category:Resolution
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:06-09-2017
Capital Allotment Shares
Category:Capital
Date:25-08-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2017
Capital Allotment Shares
Category:Capital
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2016
Termination Director Company
Category:Officers
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Incorporation Company
Category:Incorporation
Date:17-06-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date15/12/2025
Latest Accounts31/07/2025

Trading Addresses

Swiss House Beckingham Street, Tolleshunt Major, Essex Cm9 8Lz, Maldon, CM98LZRegistered

Contact

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ