UKBizDB.co.uk

DAVID TRAHERNE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Traherne Developments Limited. The company was founded 56 years ago and was given the registration number 00920451. The firm's registered office is in TRING. You can find them at Unit 7, Icknield Way Industrial Estate, Icknield Way, Tring, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAVID TRAHERNE DEVELOPMENTS LIMITED
Company Number:00920451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1967
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 7, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Grove, Leighton Buzzard, LU7 0QU

Secretary06 August 2007Active
Unit 7, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JY

Director21 April 2004Active
Cortlands 6 Maltings Orchard, Pirton, Hitchin, SG5 3YR

Secretary15 October 2002Active
Cortlands 6 Maltings Orchard, Pirton, Hitchin, SG5 3YR

Secretary23 November 1998Active
49 Cardiff Road, Luton, LU1 1PP

Secretary26 August 1997Active
Grove House, Grove, Leighton Buzzard, LU7 0QU

Secretary06 July 2007Active
49 Cardiff Road, Luton, LU1 1PP

Secretary-Active
27 Galston Road, Luton, LU3 3JZ

Secretary30 July 2007Active
27 Galston Road, Sundon Park, Luton, LU3 3JZ

Secretary28 April 2003Active
Cortlands 6 Maltings Orchard, Pirton, Hitchin, SG5 3YR

Director19 June 1992Active
11 Pie Garden, Flamstead, St Albans, AL3 8BP

Director-Active
Chapel End, Main Street, Barrow, Oakham, LE15 7PE

Director-Active

People with Significant Control

Fourth Avenue Estates Ltd
Notified on:06 November 2023
Status:Active
Country of residence:England
Address:Unti 7, The Forum, Icknield Way, Tring, England, HP23 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Woodstock Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 7, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Address

Change registered office address company with date old address new address.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.