Dalewood Projects Limited ORPINGTON


Founded in 2014, Dalewood Projects, classified under reg no. 09102105 is a active - proposal to strike off company. Currently registered at 10 Red Cedars Road BR6 0BX, Orpington the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2019.

Dalewood Projects Limited Address / Contact

Office Address 10 Red Cedars Road
Town Orpington
Post code BR6 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102105
Date of Incorporation Wed, 25th Jun 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Wed, 31st Mar 2021 (1115 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 9th Jul 2022 (2022-07-09)
Last confirmation statement dated Fri, 25th Jun 2021

Company staff

Fiona P.

Position: Secretary

Appointed: 25 June 2014

Paul P.

Position: Director

Appointed: 25 June 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Fiona P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth10 122753   
Balance Sheet
Cash Bank In Hand9 788218   
Cash Bank On Hand 21882111 265544
Current Assets32 76129 04449 91963 65623 285
Debtors22 97328 82649 09852 39122 741
Other Debtors 17 07037 24240 38022 741
Property Plant Equipment   1 142856
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve10 022653   
Shareholder Funds10 122753   
Other
Amount Specific Advance Or Credit Directors7 39612 13021 38919 25114 379
Amount Specific Advance Or Credit Made In Period Directors 4 7349 259  
Amount Specific Advance Or Credit Repaid In Period Directors   2 1384 872
Accumulated Depreciation Impairment Property Plant Equipment   380666
Average Number Employees During Period  222
Creditors 28 29144 29944 70422 466
Creditors Due Within One Year22 63928 291   
Increase From Depreciation Charge For Year Property Plant Equipment   380286
Net Current Assets Liabilities10 1227535 62018 952819
Number Shares Allotted100100   
Other Creditors    9 351
Other Taxation Social Security Payable 28 29144 29944 70413 115
Par Value Share11   
Property Plant Equipment Gross Cost   1 522 
Share Capital Allotted Called Up Paid100100   
Total Additions Including From Business Combinations Property Plant Equipment   1 522 
Total Assets Less Current Liabilities10 1227535 62020 0941 675
Trade Debtors Trade Receivables 11 75611 85612 011 
Advances Credits Directors7 39612 130   
Advances Credits Made In Period Directors7 396    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
Free Download (1 page)

Company search

Advertisements