Background WavePink WaveYellow Wave

DILTON PROPERTIES LIMITED (02595095)

DILTON PROPERTIES LIMITED (02595095) is an active UK company. incorporated on 25 March 1991. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DILTON PROPERTIES LIMITED has been registered for 35 years. Current directors include GROHMAN, Jacob, SCHREIBER, Joshua.

Company Number
02595095
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROHMAN, Jacob, SCHREIBER, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILTON PROPERTIES LIMITED

DILTON PROPERTIES LIMITED is an active company incorporated on 25 March 1991 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DILTON PROPERTIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02595095

LTD Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 24/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

9 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Mar 91
Loan Cleared
Jun 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GROHMAN, Jacob

Active
111 Kyverdale Road, LondonN16
Secretary
Appointed 10 Sept 2009

GROHMAN, Jacob

Active
111 Kyverdale Road, LondonN16
Born September 1961
Director
Appointed N/A

SCHREIBER, Joshua

Active
115 Craven Park RoadN15 6BL
Born January 1963
Director
Appointed 30 Jun 2014

GROHMAN, Noami

Resigned
43 Darenth Road, LondonN16 6ES
Secretary
Appointed N/A
Resigned 12 Dec 1996

SCHREIBER, Joshua

Resigned
54 Chardmore Road, LondonN16 6JA
Secretary
Appointed 12 Dec 1996
Resigned 10 Sept 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 26 Mar 1991

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Mar 1991
Resigned 26 Mar 1991

Persons with significant control

2

Mr Jacob Grohman

Active
Stamford HillN16
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Joshua Schreiber

Active
Craven Walk, Stamford HillN16 6DD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Confirmation Statement
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
288cChange of Particulars
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
5 April 1993
287Change of Registered Office
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
15 June 1991
288288
Legacy
15 April 1991
287Change of Registered Office
Legacy
15 April 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation