Company NameDalveen Enterprises Limited
DirectorWilliam Ross Warburton
Company StatusActive
Company Number03957083
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameThomas Harper Warburton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNew House
12 Princess Road, Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameMr William Ross Warburton
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Secretary NameEmma Jane Warburton
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressThe Westerings Marshdale Road
Bolton
BL1 5AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William Ross Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,094,683
Cash£970,996
Current Liabilities£202,509

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Filing History

30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
17 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mr William Ross Warburton on 4 April 2018 (2 pages)
22 March 2021Change of details for Mr William Ross Warburton as a person with significant control on 4 April 2018 (2 pages)
29 April 2020Accounts for a small company made up to 30 September 2019 (10 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 May 2019Accounts for a small company made up to 30 September 2018 (8 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 April 2018 (1 page)
7 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
29 September 2015Director's details changed for Mr William Ross Warburton on 5 June 2015 (2 pages)
29 September 2015Director's details changed for Mr William Ross Warburton on 5 June 2015 (2 pages)
29 September 2015Director's details changed for Mr William Ross Warburton on 5 June 2015 (2 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (9 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (9 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (9 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (9 pages)
3 November 2011Termination of appointment of Emma Warburton as a secretary (1 page)
3 November 2011Termination of appointment of Emma Warburton as a secretary (1 page)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
11 April 2011Secretary's details changed for Emma Jane Warburton on 27 March 2011 (2 pages)
11 April 2011Secretary's details changed for Emma Jane Warburton on 27 March 2011 (2 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Thomas Warburton as a director (1 page)
4 May 2010Termination of appointment of Thomas Warburton as a director (1 page)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 27/03/08; full list of members (4 pages)
4 June 2008Return made up to 27/03/08; full list of members (4 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (3 pages)
6 April 2006Return made up to 27/03/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
14 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
16 April 2003Return made up to 27/03/03; full list of members (7 pages)
16 April 2003Return made up to 27/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
27 March 2000Incorporation (14 pages)
27 March 2000Incorporation (14 pages)