Background WavePink WaveYellow Wave

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED (02459871)

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED (02459871) is an active UK company. incorporated on 16 January 1990. with registered office in 22 Daleham Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED has been registered for 36 years. Current directors include BOWEN, James, BRAHAMS, Malcolm Henry, Mr., GELLER, Daniel Benjamin and 2 others.

Company Number
02459871
Status
active
Type
ltd
Incorporated
16 January 1990
Age
36 years
Address
22 Daleham Gardens, NW3 5DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWEN, James, BRAHAMS, Malcolm Henry, Mr., GELLER, Daniel Benjamin, LATORRACA, Sergio, SARANGAPANI, Susan May, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED is an active company incorporated on 16 January 1990 with the registered office located in 22 Daleham Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02459871

LTD Company

Age

36 Years

Incorporated 16 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

RIGHTNEED PROPERTY MANAGEMENT LIMITED
From: 16 January 1990To: 25 June 1990
Contact
Address

22 Daleham Gardens London , NW3 5DA,

Timeline

8 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jul 13
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 17
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BRAHAMS, Malcolm Henry, Mr.

Active
75 Hampstead Way, LondonNW11 7LG
Secretary
Appointed 09 May 1997

BOWEN, James

Active
Belsize Crescent, LondonNW3 5DH
Born November 1936
Director
Appointed 28 Feb 2016

BRAHAMS, Malcolm Henry, Mr.

Active
75 Hampstead Way, LondonNW11 7LG
Born August 1941
Director
Appointed 08 Oct 1996

GELLER, Daniel Benjamin

Active
22 Daleham Gardens, LondonNW3 5DA
Born June 1975
Director
Appointed 23 May 2017

LATORRACA, Sergio

Active
22 Daleham Gardens, LondonNW3 5DA
Born December 1939
Director
Appointed N/A

SARANGAPANI, Susan May, Dr

Active
Flat 6 22 Daleham Gardens, LondonNW3 5DA
Born May 1971
Director
Appointed 10 Feb 1997

FURMAN, Mark Adam

Resigned
12 Ridge Hill, LondonNW11 8PS
Secretary
Appointed N/A
Resigned 09 May 1997

AYRES, Gilbert

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born March 1922
Director
Appointed N/A
Resigned 19 Jan 1996

AYRES, Sheila Betty

Resigned
Flat 1 22 Daleham Gardens, LondonNW3 5DA
Born February 1930
Director
Appointed 26 Feb 1996
Resigned 23 Dec 2015

BISWAS, Eva

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born October 1914
Director
Appointed N/A
Resigned 25 Jan 1995

BOWEN, Morgan David Iddon

Resigned
Belsized Crescent, LondonNW3 5DH
Born November 1975
Director
Appointed 28 Feb 2016
Resigned 01 Feb 2026

FURMAN, Mark Adam

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born May 1957
Director
Appointed N/A
Resigned 12 Dec 1996

MARCHAND, Stephane Jean Pierre

Resigned
Flat 7 22 Daleham Gardens, LondonNW3 5DA
Born June 1973
Director
Appointed 11 May 2003
Resigned 04 Jan 2008

MCMASTER, Natasha

Resigned
Flat 5 22 Daleham Gardens, LondonNW3 5DA
Born March 1981
Director
Appointed 26 Nov 2006
Resigned 13 Jul 2013

NEDJAR, Jean-Claude

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born June 1941
Director
Appointed N/A
Resigned 26 Nov 2006

PLATT, Michael Edward Horsfall

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born August 1934
Director
Appointed N/A
Resigned 01 Feb 2026

SANDERSLEY, Eugene George Joseph Leonard

Resigned
1 Nutley Terrace, LondonNB3 5BX
Born January 1910
Director
Appointed N/A
Resigned 24 Oct 1992

SANDERSLEY, Peter

Resigned
16 Westbere Road, LondonNW2 3SR
Born October 1942
Director
Appointed 18 Dec 1992
Resigned 16 May 1994

THOMSON, Anthony William

Resigned
22 Daleham Gardens, LondonNW3 5DA
Born May 1954
Director
Appointed 11 Jun 1994
Resigned 11 May 2003
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Sail Address Company With Old Address
8 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288cChange of Particulars
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
15 February 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
27 July 1990
288288
Memorandum Articles
24 July 1990
MEM/ARTSMEM/ARTS
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
88(2)R88(2)R
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
287Change of Registered Office
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Legacy
5 July 1990
224224
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1990
NEWINCIncorporation