Background WavePink WaveYellow Wave

DALLING ROAD FREEHOLDERS LIMITED (03029806)

DALLING ROAD FREEHOLDERS LIMITED (03029806) is an active UK company. incorporated on 7 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DALLING ROAD FREEHOLDERS LIMITED has been registered for 31 years. Current directors include ATKINS, Hugo David, MINOUKADEH, Kimiya, SANDHU, Sandeep.

Company Number
03029806
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
59 Glenthorne Road Brackenbury Property Management, London, W6 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Hugo David, MINOUKADEH, Kimiya, SANDHU, Sandeep
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALLING ROAD FREEHOLDERS LIMITED

DALLING ROAD FREEHOLDERS LIMITED is an active company incorporated on 7 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DALLING ROAD FREEHOLDERS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03029806

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

59 Glenthorne Road Brackenbury Property Management 59 Glenthorne Road London, W6 0LJ,

Previous Addresses

, C/O Cripps Dransfield, 206 Upper Richmond Road West, London, SW14 8AH, England
From: 6 December 2016To: 22 December 2025
, Hanover House, 14 Hanover Square, London, W1S 1HP
From: 7 March 1995To: 6 December 2016
Timeline

19 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
May 23
Director Left
May 23
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Apr 25
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ATKINS, Hugo David

Active
Dalling Road, LondonW6 0JA
Born October 1994
Director
Appointed 12 Aug 2024

MINOUKADEH, Kimiya

Active
106 Dalling Road, LondonW6 0JA
Born June 1984
Director
Appointed 18 Jan 2013

SANDHU, Sandeep

Active
Brackenbury Property Management, LondonW6 0LJ
Born March 1992
Director
Appointed 03 Mar 2026

COE, Lorraine Elizabeth

Resigned
3 St Albans Road, Woodford GreenIG8 9EQ
Secretary
Appointed 07 Mar 1995
Resigned 07 Mar 1995

MORTON, Lynda Margaret

Resigned
108 Dalling Road, LondonW6 0JA
Secretary
Appointed 07 Mar 1995
Resigned 07 Nov 2002

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 07 Nov 2002
Resigned 01 Dec 2016

COOK, Robert John

Resigned
Upper Richmond Road West, LondonSW14 8AH
Born June 1961
Director
Appointed 11 Nov 2013
Resigned 17 May 2024

DAINES, Jasmine Florence

Resigned
3 Ashchurch Park Villas, LondonW12 9SP
Born December 1957
Director
Appointed 07 Mar 1995
Resigned 13 Nov 2002

DRAGE, Charles Lovell, Prof

Resigned
94 Inverness Terrace, LondonW2 3LD
Born June 1930
Director
Appointed 19 Mar 2003
Resigned 15 May 2023

LONGCROFT, Peter Leonard

Resigned
Cambers Lane, King's LynnPE31 8UN
Born June 1949
Director
Appointed 15 May 2023
Resigned 23 Aug 2024

MAYES, Amanda

Resigned
Apt 6, LondonW6 0JA
Born July 1964
Director
Appointed 07 Mar 1995
Resigned 19 Mar 2003

MCKENNA, Kathleen Dympna

Resigned
106 Dalling Road, LondonW6 0JA
Born April 1941
Director
Appointed 05 Feb 2003
Resigned 10 Jan 2013

MORTON, Lynda Margaret

Resigned
18 Highbank, Haywards HeathRH16 4TU
Born June 1952
Director
Appointed 07 Mar 1995
Resigned 07 Feb 2013

SHAFIER, Lawrence Edward

Resigned
30 Sherwood Avenue, LondonE18 1PB
Born May 1963
Director
Appointed 07 Mar 1995
Resigned 07 Mar 1995

Persons with significant control

7

3 Active
4 Ceased

Mr Sandeep Sandhu

Active
Brackenbury Property Management, LondonW6 0LJ
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2026

Mr Hugo David Atkins

Active
Brackenbury Property Management, LondonW6 0LJ
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2026

Ms Kimya Minoukadeh

Active
Brackenbury Property Management, LondonW6 0LJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2026

Mr Hugo David Atkins

Ceased
Dalling Road, LondonW6 0JA
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2024
Ceased 01 Feb 2026

Ms Kimiya Minoukadeh

Ceased
Dalling Road, LondonW6 0JA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Feb 2026

Prof Charles Lovell Drage

Ceased
Inverness Terrace, LondonW2 3LD
Born June 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 17 Apr 2025

Mr Robert John Cook

Ceased
Batson Street, LondonW12 9PU
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

101

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363aAnnual Return
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1996
AAAnnual Accounts
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
224224
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Incorporation Company
7 March 1995
NEWINCIncorporation