UKBizDB.co.uk

DRANSFIELD PROPERTIES LIMITED

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

This company is commonly known as Dransfield Properties Limited. The company was founded 31 years ago and was given the registration number 02747056. The firm's registered office is in SHEFFIELD. You can find them at Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DRANSFIELD PROPERTIES LIMITED
Company Number:02747056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Secretary18 January 2019Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director25 October 1996Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director14 September 1992Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director01 June 2016Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director01 June 2016Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director06 May 2015Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S362AB

Secretary01 June 2016Active
The Grange, Morehall Lane,, Bolsterstone, Sheffield, S36 3ST

Secretary14 September 1992Active
Jmw Solicitors, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG

Secretary05 July 1996Active
Dransfield House, 2 Fox Valley Way, Stocksbridge, United Kingdom, S36 2AB

Secretary19 January 2018Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Secretary07 November 2016Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Secretary15 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1992Active
Dransfield House, 2 Fox Valley Way, Stocksbridge, Sheffield, United Kingdom, S36 2AB

Director18 May 2018Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director10 February 1993Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director04 February 2003Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director12 August 2019Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, United Kingdom, S36 2AB

Director01 June 2016Active
The Ridge,124 Townhead Road, Sheffield, S17 3GB

Director10 March 2000Active

People with Significant Control

Dransfield Properties Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dransfield House, 2 Fox Valley Way, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-21Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type group.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.