UKBizDB.co.uk

DERNFORD PROPERTIES LIMITED

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

This company is commonly known as Dernford Properties Limited. The company was founded 19 years ago and was given the registration number 05165233. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERNFORD PROPERTIES LIMITED
Company Number:05165233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased 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

Director30 April 2014Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director05 July 2021Active
Field House, 71 Impington Lane, Impington, Cambridge, CB24 9NJ

Secretary17 May 2010Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Secretary01 October 2011Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary29 June 2004Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary29 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2004Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Director28 September 2004Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Director28 September 2004Active
Mayfield House, Bunbury Heath, Tarporley, CW6 9SY

Director29 June 2004Active
7, Dukes Court, 54-62 Newmarket Road, Cambridge, England, CB5 8DZ

Director01 March 2013Active
3, Trust Court, Vision Park, Histon, England, CB24 9PW

Director01 March 2013Active
50 Tollemache Road, Prenton, CH43 8SZ

Director27 September 2004Active
50 Tollemache Road, Prenton, CH43 8SZ

Director29 June 2004Active
7, Dukes Court, 54-62 Newmarket Road, Cambridge, England, CB5 8DZ

Director01 March 2013Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director29 June 2004Active

People with Significant Control

Dernford Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Trust Court, Cambridge, England, CB24 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Insolvency

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

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-17Resolution

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
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

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
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-12Accounts

Legacy.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Other

Legacy.

Download
2020-06-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.