103 EAST DULWICH GROVE LIMITED

🌳Matureactive
06246388 · ltd · incorporated 2007-05-14
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to May 2025
Net worth
book net assets
Opportunity
75/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Residents property management
Sector: Activities of households
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: medium (76/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
18 officers (4 active, 18 linked, 12 with DOB)
83
Ownership & PSC
5 active PSC(s) of 10 total, 10 with control declared
90
Director network
Network not yet resolved
30
Filing history
89 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0May 2024May 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-05-242024-05-31

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
5
filings
  • 4 officers
  • 1 address
Last 90 days
5
filings
  • 4 officers
  • 1 address
Last 180 days
6
filings
  • 4 officers
  • 1 address
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-04-27
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  2. 2026-04-27
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  3. 2026-04-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2026-04-20
    HP SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  5. 2026-04-20
    VISTRA COMPANY SECRETARIES LIMITED resigned
    corporate-secretary
  6. 2026-04-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2026-04-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2026-02-10
    GREER, Robert James appointed
    director
  9. 2026-01-23
    TRAN, Veronica resigned
    director
  10. 2025-12-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2025-01-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2024-01-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2023-01-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2022-11-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2022-01-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2021-05-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2021-03-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  18. 2021-03-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2021-03-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2021-03-24
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2021-03-18
    POSTLE, Timothy Alexander appointed
    director
  22. 2021-03-01
    ARNOLD, Kate Louise resigned
    secretary
  23. 2021-03-01
    ARNOLD, Kate Louise resigned
    director
  24. 2020-12-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2020-10-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2020-09-27
    TRAN, Veronica appointed
    director
  27. 2020-09-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2020-09-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2020-04-24
    DICKINSON, Gregory Robert Geoffrey resigned
    director
  30. 2020-04-24
    WAINWRIGHT, Victoria Lucy Emma resigned
    director
  31. 2017-11-14
    DICKINSON, Gregory Robert Geoffrey appointed
    director
  32. 2017-11-14
    WAINWRIGHT, Victoria Lucy Emma appointed
    director
  33. 2017-08-11
    BLYTHMAN-SANDERS, Hannah resigned
    director
  34. 2012-05-01
    BLYTHMAN-SANDERS, Hannah appointed
    director
  35. 2012-04-06
    KAPPLER, Cecile appointed
    director
  36. 2012-04-03
    VICARY, Nigel John Frederick resigned
    director
  37. 2012-03-05
    ARNOLD, Kate Louise appointed
    secretary
  38. 2012-02-22
    MARSDEN, Samuel Malcolm resigned
    secretary
  39. 2012-02-22
    MARSDEN, Samuel Malcolm resigned
    director
  40. 2010-09-17
    SHALLCROSS, Ann Maria resigned
    director
  41. 2010-09-13
    VICARY, Nigel John Frederick appointed
    director
  42. 2010-04-20
    ALLEN, Catherine Elizabeth resigned
    director
  43. 2010-04-06
    ARNOLD, Kate Louise appointed
    director
  44. 2008-03-25
    VISTRA COMPANY SECRETARIES LIMITED appointed
    corporate-secretary
  45. 2007-05-14
    🏢
    Company incorporated
    As 103 EAST DULWICH GROVE LIMITED
  46. 2007-05-14
    MARSDEN, Samuel Malcolm appointed
    secretary
  47. 2007-05-14
    EUROLIFE SECRETARIES LIMITED appointed
    corporate-secretary
  48. 2007-05-14
    EUROLIFE SECRETARIES LIMITED resigned
    corporate-secretary
  49. 2007-05-14
    ALLEN, Catherine Elizabeth appointed
    director
  50. 2007-05-14
    MARSDEN, Samuel Malcolm appointed
    director
Showing most recent 50 of 53 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

53/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • secondary12+ year tenure: Director in role 14 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: VISTRA COMPANY SECRETARIES LIMITED resigned 2026-04-20; TRAN, Veronica resigned 2026-01-23

Shareholders & ownership

5 active beneficial owners · fragmented
NameSharesVoting rightsNature of controlNotified
Timothy Alexander Postle
Individual · British · DOB 07/1982 · age 44
2550%
25–50%25-50% shares · 25-50% voting18/03/2021
Veronica Tran
Individual · Australian · DOB 09/1988 · age 38
2550%
25–50%25-50% shares · 25-50% voting02/09/2020
Alexander Richard John Torpey
Individual · British · DOB 02/1989 · age 37
2550%
25–50%25-50% shares · 25-50% voting02/09/2020
Cecile Kappler
Individual · French · DOB 10/1965 · age 61
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Frederic Kappler
Individual · French · DOB 10/1961 · age 65
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
5 historic (ceased) PSCs
  • Ms Victoria Lucy Emma Wainwrightceased 02/09/2020· 25-50% shares · 25-50% voting
  • Mr Gregory Robert Geoffrey Dickinsonceased 02/09/2020· 25-50% shares · 25-50% voting
  • Kate Louise Arnoldceased 18/03/2021· 25-50% shares · 25-50% voting
  • Hannah Blythman-Sandersceased 02/08/2017· 25-50% shares · 25-50% voting
  • Peter Richard Blythman-Sandersceased 02/08/2017· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Holding company · CB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 -4 JOSEPHINE CLOSE RTM COMPANY LTD
17029001 · est 2026 · no financials extracted
1 & 1A ST ALBANS ROAD MANAGEMENT COMPANY LIMITED
12928844 · est 2020 · no financials extracted
5y
1 CAMBRIDGE PLACE MANAGEMENT COMPANY LTD
13297303 · est 2021 · no financials extracted
5y
1 COWPER ROAD MANAGEMENT COMPANY LIMITED
10887711 · est 2017 · no financials extracted
8y
1 DEAL STREET LIMITED
03789845 · est 1999 · no financials extracted
26y
1 TALBOT ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
06953587 · est 2009 · no financials extracted
16y
1-6 MANSFIELD WAY MANAGEMENT LIMITED
14215026 · est 2022 · no financials extracted
3y
1-9 WHARF PLACE MANAGEMENT COMPANY LIMITED
03829640 · est 1999 · no financials extracted
26y
10-16 SEYMOUR STREET LIMITED
04807728 · est 2003 · no financials extracted
22y
104 HUNTINGDON ROAD LIMITED
04154713 · est 2001 · no financials extracted
25y
108 GORDON ROAD MANAGEMENT LIMITED
05591300 · est 2005 · no financials extracted
20y
116 AND 118 RUSTAT ROAD FREEHOLD LIMITED
11378042 · est 2018 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2007-05-14
Jurisdictionengland-wales
Primary SIC98000 — Residents property management

Registered office

Terrington House
13-15 Hills Road
Cambridge
Cambridgeshire
CB2 1NL
England

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-05-24
Confirmation statement
Next due: 2026-05-28
Last: 2025-05-14

Officers (4 active · 14 resigned)

HP SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2026-04-20
View their other companies + combined net worth →
Active
GREER, Robert James
director · ~36y · appointed 2026-02-10
View their other companies + combined net worth →
Active
KAPPLER, Cecile
director · ~61y · appointed 2012-04-06
View their other companies + combined net worth →
Active
POSTLE, Timothy Alexander
director · ~44y · appointed 2021-03-18
View their other companies + combined net worth →
Active
ARNOLD, Kate Louise
secretary · appointed 2012-03-05 · resigned 2021-03-01
Resigned
MARSDEN, Samuel Malcolm
secretary · appointed 2007-05-14 · resigned 2012-02-22
Resigned
EUROLIFE SECRETARIES LIMITED
corporate-secretary · appointed 2007-05-14 · resigned 2007-05-14
Resigned
VISTRA COMPANY SECRETARIES LIMITED
corporate-secretary · appointed 2008-03-25 · resigned 2026-04-20
Resigned
ALLEN, Catherine Elizabeth
director · ~49y · appointed 2007-05-14 · resigned 2010-04-20
Resigned
ARNOLD, Kate Louise
director · ~53y · appointed 2010-04-06 · resigned 2021-03-01
Resigned
BLYTHMAN-SANDERS, Hannah
director · ~42y · appointed 2012-05-01 · resigned 2017-08-11
Resigned
DICKINSON, Gregory Robert Geoffrey
director · ~36y · appointed 2017-11-14 · resigned 2020-04-24
Resigned
MARSDEN, Samuel Malcolm
director · ~49y · appointed 2007-05-14 · resigned 2012-02-22
Resigned
SHALLCROSS, Ann Maria
director · ~55y · appointed 2007-05-14 · resigned 2010-09-17
Resigned
TRAN, Veronica
director · ~38y · appointed 2020-09-27 · resigned 2026-01-23
Resigned
VICARY, Nigel John Frederick
director · ~56y · appointed 2010-09-13 · resigned 2012-04-03
Resigned
WAINWRIGHT, Victoria Lucy Emma
director · ~38y · appointed 2017-11-14 · resigned 2020-04-24
Resigned
EUROLIFE DIRECTORS LIMITED
corporate-director · appointed 2007-05-14 · resigned 2007-05-14
Resigned

Click a director name to see their full track record across all companies.

Recent filings (89 total)

appoint-corporate-secretary-company-with-name-date
officers · AP04
2026-04-27
termination-secretary-company-with-name-termination-date
officers · TM02
2026-04-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-27
appoint-person-director-company-with-name-date
officers · AP01
2026-04-09
termination-director-company-with-name-termination-date
officers · TM01
2026-04-09
accounts-with-accounts-type-dormant
accounts · AA
2025-12-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-14
accounts-with-accounts-type-dormant
accounts · AA
2025-01-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-22
accounts-with-accounts-type-dormant
accounts · AA
2024-01-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-16
accounts-with-accounts-type-dormant
accounts · AA
2023-01-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-05-24
accounts-with-accounts-type-dormant
accounts · AA
2022-01-17