Background WavePink WaveYellow Wave

DALLINGTON PROPERTIES LIMITED (07668212)

DALLINGTON PROPERTIES LIMITED (07668212) is an active UK company. incorporated on 14 June 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DALLINGTON PROPERTIES LIMITED has been registered for 14 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher.

Company Number
07668212
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
Unit A, London, SW11 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALLINGTON PROPERTIES LIMITED

DALLINGTON PROPERTIES LIMITED is an active company incorporated on 14 June 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DALLINGTON PROPERTIES LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07668212

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit A 151 Battersea Rise London, SW11 1HP,

Previous Addresses

60 Webb's Road London SW11 6SE England
From: 28 February 2019To: 26 March 2021
4 Market Street Crediton EX17 2AJ
From: 14 June 2011To: 28 February 2019
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Jan 15
Director Joined
May 15
Loan Cleared
Mar 17
Loan Secured
Oct 19
New Owner
Feb 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BREEN, Mark Arthur

Active
Webb's Road, LondonSW11 6SE
Born November 1986
Director
Appointed 11 May 2015

BREEN, Richard Christopher

Active
Honeywell Road, LondonSW11 6EG
Born May 1957
Director
Appointed 14 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Mark Arthur Breen

Ceased
151 Battersea Rise, LondonSW11 1HP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2022
Ceased 10 Oct 2024

Mr Richard Christopher Breen

Ceased
Honeywell Road, LondonSW11 6EG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Incorporation Company
14 June 2011
NEWINCIncorporation