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 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 |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
THE OLD COLLEGE 18 GALLERY ROAD DULWICH |
Post Town | LONDON |
Post Code | SE21 7AE |
Entity Name | Office Address |
---|---|
ALLEYN ROAD 102 LIMITED | The Old College Gallery Road, Dulwich, London, SE21 7AE |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | SE21 7AE |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
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.