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.
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 | : |
|
Registered Address | : | 3 Trust Court, Vision Park, Histon, Cambs, England, CB24 9PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 30 April 2014 | Active |
Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 05 July 2021 | Active |
Field House, 71 Impington Lane, Impington, Cambridge, CB24 9NJ | Secretary | 17 May 2010 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Secretary | 01 October 2011 | Active |
50 Tollemache Road, Prenton, CH43 8SZ | Secretary | 29 June 2004 | Active |
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP | Secretary | 29 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 2004 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Director | 28 September 2004 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Director | 28 September 2004 | Active |
Mayfield House, Bunbury Heath, Tarporley, CW6 9SY | Director | 29 June 2004 | Active |
7, Dukes Court, 54-62 Newmarket Road, Cambridge, England, CB5 8DZ | Director | 01 March 2013 | Active |
3, Trust Court, Vision Park, Histon, England, CB24 9PW | Director | 01 March 2013 | Active |
50 Tollemache Road, Prenton, CH43 8SZ | Director | 27 September 2004 | Active |
50 Tollemache Road, Prenton, CH43 8SZ | Director | 29 June 2004 | Active |
7, Dukes Court, 54-62 Newmarket Road, Cambridge, England, CB5 8DZ | Director | 01 March 2013 | Active |
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW | Director | 29 June 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-16 | Accounts | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-30 | Accounts | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-12 | Accounts | Legacy. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Other | Legacy. | Download |
2020-06-23 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.