Background WavePink WaveYellow Wave

DAIRYMAN CLOSE BLOCK C LIMITED (04010032)

DAIRYMAN CLOSE BLOCK C LIMITED (04010032) is an active UK company. incorporated on 2 June 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAIRYMAN CLOSE BLOCK C LIMITED has been registered for 25 years. Current directors include LEWIS, Lee.

Company Number
04010032
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
Ramsay Brown, 18 Vera Avenue, London, N21 1RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRYMAN CLOSE BLOCK C LIMITED

DAIRYMAN CLOSE BLOCK C LIMITED is an active company incorporated on 2 June 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAIRYMAN CLOSE BLOCK C LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04010032

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Ramsay Brown, 18 Vera Avenue London, N21 1RA,

Previous Addresses

C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT
From: 2 January 2013To: 10 July 2017
Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom
From: 2 June 2000To: 2 January 2013
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 17
Director Left
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LEWIS, Lee

Active
Vera Avenue, LondonN21 1RA
Born August 1974
Director
Appointed 06 Jun 2002

NIR, Daniel

Resigned
Flat 43 Draycott Close, LondonNW2 1UN
Secretary
Appointed 02 Jun 2000
Resigned 04 Apr 2006

SIEGAL, David Andrew

Resigned
Vera Avenue, LondonN21 1RA
Secretary
Appointed 17 Mar 2006
Resigned 01 Jul 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

ENDFIELD, Jonathan

Resigned
Accommodation Road, LondonNW11 8ED
Born November 1955
Director
Appointed 10 Jul 2017
Resigned 08 Apr 2022

NIR, Daniel

Resigned
Flat 43 Draycott Close, LondonNW2 1UN
Born January 1944
Director
Appointed 01 May 2001
Resigned 04 Apr 2006

SIEGAL, David Andrew

Resigned
5 Hendon Avenue, LondonN3 1UL
Born July 1964
Director
Appointed 17 Mar 2006
Resigned 20 Mar 2009

SILLITOE, Ian

Resigned
31 Dairyman Close, LondonNW2 1EP
Born January 1976
Director
Appointed 02 Jun 2000
Resigned 06 Jun 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Jun 2000
Resigned 02 Jun 2000
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288cChange of Particulars
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
28 July 2001
88(2)R88(2)R
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
287Change of Registered Office
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation