Background WavePink WaveYellow Wave

DALBY REALTY LIMITED (09871237)

DALBY REALTY LIMITED (09871237) is an active UK company. incorporated on 13 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DALBY REALTY LIMITED has been registered for 10 years. Current directors include ENGLANDER, Pinches.

Company Number
09871237
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Pinches
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALBY REALTY LIMITED

DALBY REALTY LIMITED is an active company incorporated on 13 November 2015 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. DALBY REALTY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09871237

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 3/4

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 3 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

17 Fountayne Road London N16 7EA England
From: 7 July 2020To: 24 August 2022
24 Chardmore Road London N16 6JD England
From: 25 November 2018To: 7 July 2020
Flat 22 Cazenove Mansions Cazenove Road London N16 6AR England
From: 13 November 2015To: 25 November 2018
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OESTREICHER, Dovid

Active
Muston Road, LondonE5 9LH
Secretary
Appointed 07 Jul 2020

ENGLANDER, Pinches

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1990
Director
Appointed 27 Apr 2022

ENGLANDER, Pinches

Resigned
Cazenove Mansions, LondonN16 6AR
Born November 1990
Director
Appointed 13 Nov 2015
Resigned 07 Jul 2020

OESTREICHER, Jacob

Resigned
Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 07 Jul 2020
Resigned 27 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2024

Mr Jacob Oestreicher

Ceased
1075 Finchley Road, LondonNW11 0PU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2024

Mrs Miriam Oestreicher

Ceased
1075 Finchley Road, LondonNW11 0PU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Incorporation Company
13 November 2015
NEWINCIncorporation