This company is commonly known as Danefern Limited. The company was founded 36 years ago and was given the registration number 02170626. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DANEFERN LIMITED |
---|---|---|
Company Number | : | 02170626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Hertfordshire, England, CM21 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, The Square, Sawbridgeworth, England, CM21 9AE | Director | 21 August 2008 | Active |
The Coach House, The Square, Sawbridgeworth, England, CM21 9AE | Director | - | Active |
Riccione Mutton Row, Stanford Rivers, Ongar, CM5 9QQ | Secretary | - | Active |
Riccione Mutton Row, Stanford Rivers, Ongar, CM5 9QQ | Director | - | Active |
Mr Stuart Simon Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, The Square, Sawbridgeworth, England, CM21 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Resolution | Resolution. | Download |
2017-02-11 | Resolution | Resolution. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Address | Change sail address company with old address new address. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.