Background WavePink WaveYellow Wave

DEALDANE DEVELOPMENTS LIMITED (00720979)

DEALDANE DEVELOPMENTS LIMITED (00720979) is an active UK company. incorporated on 9 April 1962. with registered office in Herts. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DEALDANE DEVELOPMENTS LIMITED has been registered for 64 years. Current directors include HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise.

Company Number
00720979
Status
active
Type
ltd
Incorporated
9 April 1962
Age
64 years
Address
110/112 Lancaster Road, Herts, EN4 8AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALDANE DEVELOPMENTS LIMITED

DEALDANE DEVELOPMENTS LIMITED is an active company incorporated on 9 April 1962 with the registered office located in Herts. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DEALDANE DEVELOPMENTS LIMITED was registered 64 years ago.(SIC: 68209, 68320)

Status

active

Active since 64 years ago

Company No

00720979

LTD Company

Age

64 Years

Incorporated 9 April 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOVEBROOK (FRANCE) LIMITED
From: 9 April 1962To: 31 December 1978
Contact
Address

110/112 Lancaster Road New Barnet Herts, EN4 8AL,

Timeline

5 key events • 1962 - 2018

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Jan 12
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARVEY, Daniel Philip

Active
110/112 Lancaster Road, HertsEN4 8AL
Born July 1985
Director
Appointed 07 Apr 2014

HARVEY, Lawrence Mitchell

Active
107a Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed N/A

HARVEY, Rebecca Louise

Active
110/112 Lancaster Road, HertsEN4 8AL
Born June 1987
Director
Appointed 07 Apr 2014

HARVEY, Queenie

Resigned
31 Prince Albert Court, LondonNW8 7LU
Secretary
Appointed N/A
Resigned 14 Dec 2007

PIPER, Carol Jane

Resigned
12 Friary Way, LondonN12 9PH
Secretary
Appointed 14 Dec 2007
Resigned 01 Feb 2020

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Born November 1936
Director
Appointed N/A
Resigned 24 Jul 1992

HARVEY, Queenie

Resigned
31 Prince Albert Court, LondonNW8 7LU
Born May 1920
Director
Appointed N/A
Resigned 21 Feb 2011

Persons with significant control

1

Mr Lawrence Mitchell Harvey

Active
Hamilton Terrace, LondonNW8 9QY
Born September 1951

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
27 November 1992
403aParticulars of Charge Subject to s859A
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Memorandum Articles
17 September 1992
MEM/ARTSMEM/ARTS
Legacy
15 September 1992
288288
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
5 July 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
25 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
7 July 1986
288288
Accounts With Made Up Date
20 July 1985
AAAnnual Accounts
Accounts With Made Up Date
8 October 1984
AAAnnual Accounts
Accounts With Made Up Date
24 December 1983
AAAnnual Accounts
Accounts With Made Up Date
28 October 1981
AAAnnual Accounts
Accounts With Made Up Date
7 August 1980
AAAnnual Accounts
Accounts With Made Up Date
31 December 1979
AAAnnual Accounts
Accounts With Made Up Date
30 December 1979
AAAnnual Accounts
Accounts With Made Up Date
29 December 1979
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 April 1975
AAAnnual Accounts
Accounts With Made Up Date
9 April 1975
AAAnnual Accounts
Incorporation Company
9 April 1962
NEWINCIncorporation