Background WavePink WaveYellow Wave

DAFFORNE LIMITED (03142616)

DAFFORNE LIMITED (03142616) is an active UK company. incorporated on 2 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DAFFORNE LIMITED has been registered for 30 years. Current directors include ANDREWS HAYCOCKS, Zeme Minerva Emmelina, CHASE, Megan Grace, COOPER-PARRY, James and 3 others.

Company Number
03142616
Status
active
Type
ltd
Incorporated
2 January 1996
Age
30 years
Address
15 Dafforne Road, London, SW17 8TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS HAYCOCKS, Zeme Minerva Emmelina, CHASE, Megan Grace, COOPER-PARRY, James, COOPER-PARRY, Sian Alexandra, STEYN, Deon Johan, TANGRI, Rohan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAFFORNE LIMITED

DAFFORNE LIMITED is an active company incorporated on 2 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DAFFORNE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03142616

LTD Company

Age

30 Years

Incorporated 2 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

15 Dafforne Road Tooting Bec London, SW17 8TY,

Timeline

28 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

CHASE, Megan Grace

Active
Flat 4, 15 Dafforne Road, LondonSW17 8TY
Secretary
Appointed 19 Apr 2026

ANDREWS HAYCOCKS, Zeme Minerva Emmelina

Active
Dafforne Road, LondonSW17 8TY
Born April 1998
Director
Appointed 16 Sept 2025

CHASE, Megan Grace

Active
15 Dafforne Road, LondonSW17 8TY
Born June 1993
Director
Appointed 13 Jan 2023

COOPER-PARRY, James

Active
15 Dafforne Road, LondonSW17 8TY
Born May 1993
Director
Appointed 06 Nov 2020

COOPER-PARRY, Sian Alexandra

Active
15 Dafforne Road, LondonSW17 8TY
Born February 1991
Director
Appointed 06 Nov 2020

STEYN, Deon Johan

Active
15 Dafforne Road, LondonSW17 8TY
Born January 1966
Director
Appointed 03 Jan 2014

TANGRI, Rohan

Active
Dafforne Road, LondonSW17 8TY
Born February 1998
Director
Appointed 16 Sept 2025

COOPER-PARRY, Sian Alexandra

Resigned
15 Dafforne Road, LondonSW17 8TY
Secretary
Appointed 08 May 2022
Resigned 19 Apr 2026

GARRATT, Dean Matthew

Resigned
Flat 2 15 Dafforne Road, LondonSW17 8TY
Secretary
Appointed 08 Sept 2002
Resigned 30 May 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 02 Jan 1996
Resigned 02 Jan 1996

MANSON, Louisjoshua

Resigned
7 Rivermead Court, LondonSW6 3RT
Secretary
Appointed 02 Jan 1996
Resigned 16 Dec 1998

RANDALL, Christopher

Resigned
Flat 4 15 Dafforne Road, LondonSW17 8TY
Secretary
Appointed 08 Mar 2006
Resigned 06 Dec 2009

BANNERMAN, Anna Louise

Resigned
15 Dafforne Road, LondonSW17 8TY
Born March 1979
Director
Appointed 05 Oct 2012
Resigned 13 Jan 2023

BOWLES, Claire

Resigned
Flat 3, LondonSW17 8TY
Born September 1969
Director
Appointed 27 Oct 2001
Resigned 09 Mar 2006

CARTHEW, Joanna Rachel

Resigned
Penyrheol, CrickhowellNP8 1TA
Born January 1962
Director
Appointed 02 Jan 1996
Resigned 24 Aug 1998

FORGET, Arnaud Denis

Resigned
15 Dafforne Road, LondonSW17 8TY
Born July 1974
Director
Appointed 04 Aug 2006
Resigned 05 Dec 2011

GARRATT, Dean Matthew

Resigned
Flat 2 15 Dafforne Road, LondonSW17 8TY
Born October 1969
Director
Appointed 16 Dec 1998
Resigned 30 May 2006

GELDART, Stephen Michael

Resigned
15 Dafforne Road, LondonSW17 8TY
Born June 1983
Director
Appointed 28 Oct 2011
Resigned 03 Jan 2014

GILLESPIE, Charles Scott

Resigned
Dafforne Road, LondonSW17 8TY
Born August 1985
Director
Appointed 09 Apr 2018
Resigned 06 Nov 2020

HAND, Jennifer Mary

Resigned
Flat 3 15 Dafforne Road, LondonSW17 8TY
Born July 1958
Director
Appointed 02 Jan 1996
Resigned 19 Aug 1996

HUGGETT, David

Resigned
Flat 3, LondonSW17 8TY
Born August 1979
Director
Appointed 21 Mar 2006
Resigned 28 Oct 2011

IMPARATO, Clementine Guylaine

Resigned
15 Dafforne Road, LondonSW17 8TY
Born May 1978
Director
Appointed 04 Aug 2006
Resigned 05 Dec 2011

MANSON, Rosa Francesca

Resigned
Flat 4, LondonSW6 8TY
Born March 1966
Director
Appointed 02 Jan 1996
Resigned 21 Jan 2002

MCGURK, Caroline

Resigned
15 Dafforne Road, LondonSW17 8TY
Born March 1982
Director
Appointed 05 Dec 2011
Resigned 16 Sept 2025

MCMORROW, John Christopher

Resigned
Flat 1 15 Dafforne Road, LondonSW17 8TY
Born October 1967
Director
Appointed 04 Oct 1998
Resigned 21 Jan 2002

NEGUS, Elliott Charles

Resigned
15 Dafforne Road, LondonSW17 8TY
Born October 1983
Director
Appointed 12 Jul 2013
Resigned 27 Mar 2018

NILAWEERA, Nalin

Resigned
15 Dafforne Road, LondonSW17 8TY
Born July 1981
Director
Appointed 01 Jan 2011
Resigned 05 Oct 2012

NILAWEERA, Shalini

Resigned
Flat 1 15 Dafforne Road, LondonSW17 8TY
Born October 1977
Director
Appointed 08 Mar 2006
Resigned 12 Jul 2013

ONG, Su Lin

Resigned
4 Wilson Avenue, Henley On ThamesRG9 1ET
Born July 1962
Director
Appointed 02 Jan 1996
Resigned 06 Nov 1998

RANDALL, Christopher

Resigned
Flat 4 15 Dafforne Road, LondonSW17 8TY
Born August 1977
Director
Appointed 08 Mar 2006
Resigned 06 Dec 2009

STEYN, Katarzyna

Resigned
15 Dafforne Road, LondonSW17 8TY
Born October 1973
Director
Appointed 03 Jan 2014
Resigned 31 Jan 2026

WHITLEY, Thomas Henry

Resigned
15 Dafforne Road, LondonSW17 8TY
Born May 1978
Director
Appointed 05 Dec 2011
Resigned 12 Sept 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 02 Jan 1996
Resigned 02 Jan 1996
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Secretary Company With Name Date
19 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2026
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
15 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Secretary Company With Name
6 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2001
AAAnnual Accounts
Resolution
7 March 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
7 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
224224
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
88(2)R88(2)R
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
287Change of Registered Office
Incorporation Company
2 January 1996
NEWINCIncorporation