Background WavePink WaveYellow Wave

DISTINFIELDS PROPERTIES LIMITED (04899874)

DISTINFIELDS PROPERTIES LIMITED (04899874) is an active UK company. incorporated on 15 September 2003. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DISTINFIELDS PROPERTIES LIMITED has been registered for 22 years. Current directors include HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WILLIAMSON-HAGUE, Charlotte Jean and 1 others.

Company Number
04899874
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WILLIAMSON-HAGUE, Charlotte Jean, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINFIELDS PROPERTIES LIMITED

DISTINFIELDS PROPERTIES LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DISTINFIELDS PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04899874

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

559 Carlisle Street East Sheffield South Yorkshire S4 8DT United Kingdom
From: 17 October 2016To: 25 February 2021
18 Stalker Walk Sheffield South Yorkshire S11 8NF
From: 15 September 2003To: 17 October 2016
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Feb 12
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Loan Secured
Apr 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Secretary
Appointed 06 Oct 2003

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 06 Oct 2003

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 20 Oct 2022

WILLIAMSON-HAGUE, Charlotte Jean

Active
High Bradfield, SheffieldS6 6LJ
Born July 1992
Director
Appointed 20 Oct 2022

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 20 Oct 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 06 Oct 2003

HAGUE, Jean Angela

Resigned
Kirkedge Road, SheffieldS6 6LJ
Born July 1957
Director
Appointed 06 Oct 2003
Resigned 12 Oct 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Sept 2003
Resigned 06 Oct 2003
Fundings
Financials
Latest Activities

Filing History

83

Replacement Filing Of Director Appointment With Name
2 October 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
1 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
31 May 2006
287Change of Registered Office
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
88(2)R88(2)R
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Incorporation Company
15 September 2003
NEWINCIncorporation