Background WavePink WaveYellow Wave

16 DALEBURY ROAD LIMITED (06396306)

16 DALEBURY ROAD LIMITED (06396306) is an active UK company. incorporated on 11 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 16 DALEBURY ROAD LIMITED has been registered for 18 years. Current directors include LILLYSTONE, Aidan Jeremy Augustine, OTTO, Mariana Mitkova, SPOTTISWOODE, Alison Jane Irene.

Company Number
06396306
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
C/0 Flat 1 Dalebury Road, London, SW17 7HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LILLYSTONE, Aidan Jeremy Augustine, OTTO, Mariana Mitkova, SPOTTISWOODE, Alison Jane Irene
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 DALEBURY ROAD LIMITED

16 DALEBURY ROAD LIMITED is an active company incorporated on 11 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 16 DALEBURY ROAD LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06396306

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/0 Flat 1 Dalebury Road London, SW17 7HH,

Previous Addresses

The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
From: 29 April 2013To: 12 December 2025
1 Wingate Bx 64-66 Wingate Square Clapham Old Town London SW4 0AF United Kingdom
From: 6 June 2011To: 29 April 2013
Penhurst House 352-356 Battersea Park Road London SW11 3BY
From: 2 December 2009To: 6 June 2011
Penhurst House Unit 18 352 - 356 Battersea Park Rd London SW11 3BY United Kingdom
From: 11 October 2007To: 2 December 2009
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LILLYSTONE, Aidan Jeremy Augustine

Active
Dalebury Road, LondonSW17 7HH
Born May 1997
Director
Appointed 29 Jun 2025

OTTO, Mariana Mitkova

Active
Dalebury Road, LondonSW17 7HH
Born April 1973
Director
Appointed 17 Jan 2011

SPOTTISWOODE, Alison Jane Irene

Active
St. Cross Road, WinchesterSO23 9PX
Born August 1959
Director
Appointed 29 Jun 2025

SINCLAIR, Kevin James

Resigned
Flat 2, LondonSW17 7HH
Secretary
Appointed 11 Oct 2007
Resigned 17 Jan 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Oct 2007
Resigned 11 Oct 2007

SINCLAIR, Kevin James

Resigned
Flat 2, LondonSW17 7HH
Born August 1968
Director
Appointed 11 Oct 2007
Resigned 31 Oct 2009

TOLKEN, Mariana Mitkova

Resigned
Erf 687, Silversand Close,, Big Bay
Born April 1973
Director
Appointed 11 Oct 2007
Resigned 21 Aug 2008

VAN ANTWERPEN, Pieter Carel Frederick

Resigned
87 Augustus Road, LondonSW19 6AS
Born August 1956
Director
Appointed 20 Aug 2008
Resigned 17 Jan 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 11 Oct 2007
Resigned 11 Oct 2007
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 April 2022
AAMDAAMD
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
23 October 2008
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation