Background WavePink WaveYellow Wave

DALDORCH ESTATES LIMITED (02632094)

DALDORCH ESTATES LIMITED (02632094) is an active UK company. incorporated on 24 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DALDORCH ESTATES LIMITED has been registered for 34 years. Current directors include HAQ, Wai-Ling.

Company Number
02632094
Status
active
Type
ltd
Incorporated
24 July 1991
Age
34 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAQ, Wai-Ling
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALDORCH ESTATES LIMITED

DALDORCH ESTATES LIMITED is an active company incorporated on 24 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DALDORCH ESTATES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02632094

LTD Company

Age

34 Years

Incorporated 24 July 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LAMBS GRANGE DEVELOPMENTS LIMITED
From: 25 October 1991To: 6 February 1995
DAMSELMACE LIMITED
From: 24 July 1991To: 25 October 1991
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 21 October 2013To: 25 February 2019
66 Chiltern Street London W1U 4JT United Kingdom
From: 3 January 2011To: 21 October 2013
66 Chiltern Street London W1U 4JT United Kingdom
From: 15 December 2010To: 3 January 2011
66 Wigmore Street London W1U 2SB
From: 24 July 1991To: 15 December 2010
Timeline

4 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
New Owner
Jul 17
Funding Round
Apr 22
Loan Cleared
Mar 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAQ, Vasim Ul

Active
Regis House, LondonEC4R 9AN
Secretary
Appointed 29 Jun 2000

HAQ, Wai-Ling

Active
Regis House, LondonEC4R 9AN
Born November 1959
Director
Appointed 21 Jun 1998

DUNCOMBE, Jeremy Robert

Resigned
Beech Hill Glassenbury Road, CranbrookTN17 2QJ
Secretary
Appointed 16 Jan 1995
Resigned 09 Nov 1995

HAQ, Wai-Ling

Resigned
Green Willow Burtons Way, Chalfont St GilesHP8 4BW
Secretary
Appointed 07 Jan 1996
Resigned 29 Jun 2000

HARDISTY, Jane Elizabeth Francesca

Resigned
142 Middle Street, DealCT14 6LL
Secretary
Appointed N/A
Resigned 16 Jan 1995

BROOK-PARTRIDGE, Bernard

Resigned
28 Elizabeth Road, Henley On ThamesRG9 1RG
Born November 1927
Director
Appointed 16 Jan 1994
Resigned 19 Nov 1998

DONOUGHUE, Alan Bell

Resigned
15 Elizabeth Gardens, CirencesterGL7 5LP
Born October 1946
Director
Appointed 29 Mar 1999
Resigned 29 Jun 2000

DONOUGHUE, Alan Bell

Resigned
15 Elizabeth Gardens, CirencesterGL7 5LP
Born October 1946
Director
Appointed 16 Jan 1995
Resigned 19 Nov 1998

DUNCOMBE, Jeremy Robert

Resigned
Beech Hill Glassenbury Road, CranbrookTN17 2QJ
Born October 1957
Director
Appointed 30 Jul 1996
Resigned 27 Nov 1998

DUNCOMBE, Jeremy Robert

Resigned
Beech Hill Glassenbury Road, CranbrookTN17 2QJ
Born October 1957
Director
Appointed 16 Jan 1995
Resigned 24 Jul 1996

HALSALL, Michael Eric

Resigned
22 The Ridgewaye, Tunbridge WellsTN4 0AD
Born September 1963
Director
Appointed 01 Nov 1998
Resigned 31 Mar 1999

HARDISTY, Joseph Stuart

Resigned
87 Middle Street, DealCT14 6JN
Born May 1945
Director
Appointed N/A
Resigned 18 Dec 1995

UL HAQ, Wai Ling

Resigned
37 Weedon Lane, AmershamHP6 5QX
Born November 1959
Director
Appointed 16 Jan 1995
Resigned 24 Jul 1996

Persons with significant control

1

Mrs Wai-Ling Haq

Active
Regis House, LondonEC4R 9AN
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Auditors Resignation Company
17 December 2009
AUDAUD
Legacy
24 August 2009
363aAnnual Return
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
2 October 2002
88(3)88(3)
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
122122
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
11 February 2000
363aAnnual Return
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
363aAnnual Return
Legacy
7 July 1999
353353
Legacy
7 July 1999
190190
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
26 September 1997
88(2)R88(2)R
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 1997
AAAnnual Accounts
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1996
363b363b
Legacy
19 September 1996
288288
Legacy
15 May 1996
88(2)R88(2)R
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 February 1995
AAAnnual Accounts
Legacy
3 February 1995
288288
Legacy
3 February 1995
288288
Legacy
3 February 1995
288288
Legacy
3 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
287Change of Registered Office
Legacy
24 May 1994
88(2)R88(2)R
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Legacy
29 July 1993
363x363x
Accounts With Accounts Type Dormant
5 May 1993
AAAnnual Accounts
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363x363x
Legacy
12 November 1992
287Change of Registered Office
Legacy
22 January 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Certificate Change Of Name Company
24 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1991
NEWINCIncorporation