Warning: file_put_contents(c/56792c9c9100d3f4908f57ba370b7c9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dernford Eastern Limited, CB24 9PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DERNFORD EASTERN LIMITED

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

This company is commonly known as Dernford Eastern Limited. The company was founded 9 years ago and was given the registration number 09128299. The firm's registered office is in HISTON. You can find them at 3 Trust Court, Vision Park, Histon, Cambs. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DERNFORD EASTERN LIMITED
Company Number:09128299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Trust Court, Vision Park, Histon, Cambs, England, CB24 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director09 October 2014Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director05 July 2021Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Secretary24 October 2014Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Corporate Secretary14 July 2014Active
Flat 36, Hargrave Mansions, Hargrave Road, London, England, N19 5SR

Director09 October 2014Active
31, Field View, Bar Hill, Cambridge, England, CB23 8SX

Director09 October 2014Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Director15 August 2014Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Director14 July 2014Active

People with Significant Control

Armitage Holdings Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:C/O Pem, Salisbury House, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Jeffrey Burrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:3, Trust Court, Histon, England, CB24 9PW
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Christopher Geoffrey Burrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:3, Trust Court, Histon, England, CB24 9PW
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Dernford Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Cambridge Place, Cambridge, England, CB2 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-18Resolution

Resolution.

Download
2022-10-20Address

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

Download
2022-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-16Accounts

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-30Accounts

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-06-29Other

Legacy.

Download
2020-08-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-20Accounts

Legacy.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.