Waldenshaw Dallas Flat Management Limited LONDON


Founded in 1986, Waldenshaw Dallas Flat Management, classified under reg no. 01996986 is an active company. Currently registered at 1 Waldenshaw Road SE23 3XP, London the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Divya M., Catherine L. and Ciaran M. and others. Of them, Vikram K. has been with the company the longest, being appointed on 17 March 2017 and Divya M. and Catherine L. have been with the company for the least time - from 5 September 2022. At present 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.

Waldenshaw Dallas Flat Management Limited Address / Contact

Office Address 1 Waldenshaw Road
Town London
Post code SE23 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01996986
Date of Incorporation Thu, 6th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Divya M.

Position: Director

Appointed: 05 September 2022

Catherine L.

Position: Director

Appointed: 05 September 2022

Ciaran M.

Position: Director

Appointed: 01 April 2017

Vikram K.

Position: Director

Appointed: 17 March 2017

Peter B.

Position: Secretary

Resigned: 01 December 2000

Elena K.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2017

Elena K.

Position: Secretary

Appointed: 01 April 2017

Resigned: 05 September 2022

Paul K.

Position: Director

Appointed: 16 December 2016

Resigned: 05 September 2022

Thomas F.

Position: Director

Appointed: 21 May 2012

Resigned: 17 March 2017

Davide D.

Position: Director

Appointed: 21 January 2012

Resigned: 16 December 2016

Alexander M.

Position: Director

Appointed: 05 February 2008

Resigned: 21 January 2012

Zoe M.

Position: Secretary

Appointed: 02 June 2001

Resigned: 31 March 2017

Zoe M.

Position: Director

Appointed: 02 June 2001

Resigned: 03 April 2017

John M.

Position: Director

Appointed: 02 June 2001

Resigned: 16 December 2010

Robert B.

Position: Secretary

Appointed: 01 December 2000

Resigned: 02 June 2001

Louis B.

Position: Director

Appointed: 03 July 2000

Resigned: 02 June 2001

Karen P.

Position: Director

Appointed: 03 July 2000

Resigned: 05 February 2008

David R.

Position: Director

Appointed: 02 June 1998

Resigned: 03 July 2000

Peter B.

Position: Director

Appointed: 30 November 1993

Resigned: 21 May 2012

John D.

Position: Director

Appointed: 30 November 1991

Resigned: 30 November 1993

Nayna M.

Position: Director

Appointed: 30 November 1991

Resigned: 27 April 1998

Gail T.

Position: Director

Appointed: 30 November 1991

Resigned: 05 September 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats discovered, there is Divya M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Catherine L. This PSC owns 25-50% shares. The third one is Vikram K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Divya M.

Notified on 12 September 2022
Nature of control: significiant influence or control

Catherine L.

Notified on 6 September 2022
Nature of control: 25-50% shares

Vikram K.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ciaran M.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 1 April 2017
Ceased on 17 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas F.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Zoe M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Davide D.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33      
Balance Sheet
Current Assets33333333
Net Assets Liabilities 3333333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  33    
Net Current Assets Liabilities33333333
Total Assets Less Current Liabilities33333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements