Background WavePink WaveYellow Wave

DALEPARK MANAGEMENT LIMITED (02196260)

DALEPARK MANAGEMENT LIMITED (02196260) is an active UK company. incorporated on 19 November 1987. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DALEPARK MANAGEMENT LIMITED has been registered for 38 years. Current directors include ANNYS, Paul James, WEEDEN, David William.

Company Number
02196260
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
C/O Hamilton-Eddy & Co, Surrey, CR0 1XU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANNYS, Paul James, WEEDEN, David William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALEPARK MANAGEMENT LIMITED

DALEPARK MANAGEMENT LIMITED is an active company incorporated on 19 November 1987 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DALEPARK MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02196260

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Hamilton-Eddy & Co 39 Tamworth Road Croydon Surrey, CR0 1XU,

Timeline

3 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jul 17
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANNYS, Paul James

Active
C/O Hamilton-Eddy & Co, SurreyCR0 1XU
Born March 1978
Director
Appointed 21 Jul 2017

WEEDEN, David William

Active
39 Tamworth Road, CroydonCR0 1XU
Born April 1954
Director
Appointed N/A

JAMES, Ian Richard

Resigned
26 Rigby Close, CroydonCR0 4JU
Secretary
Appointed 05 Oct 2006
Resigned 21 Jul 2017

POCKLINGTON, Carl Payne

Resigned
33 Grenville Road, CroydonCR0 0NZ
Secretary
Appointed 09 Jun 2000
Resigned 31 Aug 2006

VILLIERS, Noreen

Resigned
42 Tamworth Road, CroydonCR0 1XU
Secretary
Appointed N/A
Resigned 09 Jun 2000

JAMES, Ian Richard

Resigned
26 Rigby Close, CroydonCR0 4JU
Born March 1950
Director
Appointed 05 Oct 2006
Resigned 27 Jul 2017

MCGOVERN, Fergus Michael

Resigned
38 Tamworth Road, CroydonCR0 1XU
Born May 1965
Director
Appointed N/A
Resigned 10 Nov 1999

POCKLINGTON, Carl Payne

Resigned
33 Grenville Road, CroydonCR0 0NZ
Born October 1947
Director
Appointed 09 Jun 2000
Resigned 31 Aug 2006
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Move Registers To Registered Office Company
21 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
14 September 1989
225(1)225(1)
Legacy
24 August 1989
287Change of Registered Office
Legacy
20 February 1989
PUC 2PUC 2
Legacy
11 May 1988
224224
Legacy
16 March 1988
288288
Memorandum Articles
15 March 1988
MEM/ARTSMEM/ARTS
Legacy
8 March 1988
123Notice of Increase in Nominal Capital
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
287Change of Registered Office
Incorporation Company
19 November 1987
NEWINCIncorporation