Dalemarch Limited CANTERBURY


Founded in 1999, Dalemarch, classified under reg no. 03818149 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for 25 years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Charles M., appointed on 12 July 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalemarch Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818149
Date of Incorporation Mon, 2nd Aug 1999
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Charles M.

Position: Director

Appointed: 12 July 2002

Charles M.

Position: Secretary

Appointed: 24 October 2005

Resigned: 15 January 2021

James M.

Position: Director

Appointed: 12 July 2002

Resigned: 15 January 2021

Alwyn P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 24 October 2005

Gary M.

Position: Director

Appointed: 09 August 1999

Resigned: 24 March 2015

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 09 August 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 09 August 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Charles M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles M.

Notified on 26 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 359 3321 070 9621 038 729938 700627 993
Current Assets1 458 0421 163 4141 041 482949 271647 245
Debtors98 71092 4522 75310 57119 252
Net Assets Liabilities837 444744 887655 097580 394531 315
Other Debtors98 71087 7962 75310 5719 088
Property Plant Equipment28 78528 63528 51828 40928 409
Other
Accumulated Depreciation Impairment Property Plant Equipment9 3559 5059 6229 7319 731
Average Number Employees During Period22211
Corporation Tax Payable2 690    
Creditors649 312447 119414 882397 286144 339
Depreciation Rate Used For Property Plant Equipment  202020
Increase From Depreciation Charge For Year Property Plant Equipment 150117109 
Net Current Assets Liabilities808 730716 295626 600551 985502 906
Other Creditors639 755445 798412 072396 425143 668
Other Taxation Social Security Payable1 4551 3212 810776671
Property Plant Equipment Gross Cost 38 14038 14038 14038 140
Taxation Including Deferred Taxation Balance Sheet Subtotal714321  
Total Assets Less Current Liabilities837 515744 930655 118580 394531 315
Trade Creditors Trade Payables5 412  85 
Trade Debtors Trade Receivables 4 656  10 164

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
Free Download (8 pages)

Company search

Advertisements