DULWICH ESTATE SERVICES LIMITED

Address:
The Old College 18 Gallery Road, Dulwich, London, SE21 7AE

DULWICH ESTATE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03606623. The registration start date is July 30, 1998. The current status is Active.

Company Overview

Company Number 03606623
Company Name DULWICH ESTATE SERVICES LIMITED
Registered Address The Old College 18 Gallery Road
Dulwich
London
SE21 7AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-07-30
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-27
Confirmation Statement Last Update 2020-08-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address THE OLD COLLEGE 18 GALLERY ROAD
DULWICH
Post Town LONDON
Post Code SE21 7AE

Companies with the same post code

Entity Name Office Address
ALLEYN ROAD 102 LIMITED The Old College Gallery Road, Dulwich, London, SE21 7AE

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRATTER, Howard Mark Secretary (Active) The Old College, 18 Gallery Road, Dulwich, London, SE21 7AE /
2 December 2014
/
BAGLEY, Peter Martin Director (Active) The Old College, Gallery Road, Dulwich, London, United Kingdom, SE21 7AE June 1941 /
1 August 2013
British /
United Kingdom
Retired
MAJOR, John Edward Director (Active) The Old College, Gallery Road, Dulwich, London, England, SE21 7AE August 1952 /
7 July 2003
British /
United Kingdom
Chief Executive
MEREDITH, Nicola Caroline Director (Active) The Old College, 18 Gallery Road, Dulwich, London, SE21 7AE December 1967 /
9 July 2016
British /
England
Management Consultant
BILBIE, Janet Elizabeth Secretary (Resigned) 9 De Montfort Road, Streatham, London, SW16 1NF /
7 July 2003
/
MAJOR, John Edward Arthur Secretary (Resigned) 2 Glendene, 115 Victoria Drive Wimbledon, London, SW19 6PR /
27 November 1998
/
STUDD, Philip Alastair Fairfax Secretary (Resigned) 43 Temperley Road, London, SW12 8QE /
30 July 1998
/
BAZALGETTE, Vivian Paul Director (Resigned) North House, 93 Dulwich Village, London, SE21 7BJ May 1951 /
1 January 2008
British /
England
Investment
BOWDEN, Gerald Francis Director (Resigned) 130 Kennington Park Road, London, SE11 4DJ August 1935 /
8 September 1998
British /
United Kingdom
Barrister/Chartered Surveyor
BROWNBILL, Angela Marie Director (Resigned) 12 Elmwood Road, Herne Hill, London, SE24 9NU January 1961 /
1 August 2009
British /
United Kingdom
Barrister
COUSINS, Raymond John Randal Director (Resigned) 33 Hitherwood Drive, London, SE19 1AX July 1938 /
8 September 1998
British /
Engineer
FRASER, William Barrie Director (Resigned) 1 Alleyn Road, Dulwich, London, SE21 8AB March 1938 /
17 January 2001
British /
England
Stockbroker
JOANES, Andrew Director (Resigned) 20 Woodhall Drive, London, SE21 7HJ April 1932 /
4 January 1999
British /
Retired
MCCOLL OF DULWICH, Ian, Lord Director (Resigned) 12 Gilkes Crescent, London, SE21 7BS January 1933 /
7 July 2003
British /
United Kingdom
Surgeon
ONSLOW, Elizabeth Jane Director (Resigned) The Old College, Gallery Road, Dulwich, London, United Kingdom, SE21 7AE March 1953 /
1 August 2011
British /
United Kingdom
Retired Lawyer
RANKINE, Heather Margaret Orr Director (Resigned) 140 Court Lane, Dulwich, London, SE21 7EB April 1941 /
1 January 2005
British /
Dentist
SIZER, David Anthony Director (Resigned) The Old College, Gallery Road, Dulwich, London, United Kingdom, SE21 7AE April 1939 /
1 August 2011
British /
United Kingdom
Retired
WYLIE, John Christopher Director (Resigned) 27b Broom Road, Teddington, Middlesex, TW11 9PG April 1944 /
30 July 1998
British /
United Kingdom
General Manager
APEX NOMINEES LIMITED Nominee Director (Resigned) 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ /
30 July 1998
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE21 7AE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on DULWICH ESTATE SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches