Background WavePink WaveYellow Wave

DALMENY PROPERTIES LIMITED (11352203)

DALMENY PROPERTIES LIMITED (11352203) is an active UK company. incorporated on 9 May 2018. 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. DALMENY PROPERTIES LIMITED has been registered for 7 years. Current directors include SCHREIBER, Jacob.

Company Number
11352203
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMENY PROPERTIES LIMITED

DALMENY PROPERTIES LIMITED is an active company incorporated on 9 May 2018 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. DALMENY PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11352203

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Left
Oct 18
Owner Exit
Aug 19
Loan Secured
Dec 19
Loan Secured
Jun 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 09 May 2018

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 09 May 2018

GREEN, Abraham

Resigned
Stamford Hill, LondonN16 5LG
Born December 1964
Director
Appointed 25 Jul 2018
Resigned 15 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Upper Clapton Road, LondonE5 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2019

Mr Jacob Schreiber

Ceased
Stamford Hill, LondonN16 5LG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2018
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Incorporation Company
9 May 2018
NEWINCIncorporation