Background WavePink WaveYellow Wave

DERNFORD PROPERTIES LIMITED (05165233)

DERNFORD PROPERTIES LIMITED (05165233) is a dissolved UK company. incorporated on 29 June 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERNFORD PROPERTIES LIMITED has been registered for 21 years. Current directors include FOORD, David James, JANUARY, Jody.

Company Number
05165233
Status
dissolved
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOORD, David James, JANUARY, Jody
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERNFORD PROPERTIES LIMITED

DERNFORD PROPERTIES LIMITED is an dissolved company incorporated on 29 June 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERNFORD PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

dissolved

Active since 21 years ago

Company No

05165233

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 August 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 June 2022 (3 years ago)
Submitted on 29 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

JUPITER HOUSE INVESTMENTS LIMITED
From: 22 October 2010To: 22 February 2011
CHARTFRONT JUPITER LIMITED
From: 29 June 2004To: 22 October 2010
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

3 Trust Court Vision Park Histon Cambs CB24 9PW England
From: 10 November 2016To: 20 October 2022
25 Cambridge Place Cambridge CB2 1NS
From: 8 June 2015To: 10 November 2016
7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ
From: 10 May 2013To: 8 June 2015
Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
From: 17 August 2010To: 10 May 2013
North House 17 North John Street Liverpool L2 5EA
From: 29 June 2004To: 17 August 2010
Timeline

28 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
May 10
Director Left
May 10
Funding Round
Jul 10
Director Left
Oct 10
Capital Update
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
May 14
Loan Cleared
Feb 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FOORD, David James

Active
Station Road, CambridgeCB1 2LA
Born November 1961
Director
Appointed 30 Apr 2014

JANUARY, Jody

Active
Station Road, CambridgeCB1 2LA
Born October 1980
Director
Appointed 05 Jul 2021

DAZELEY, Simon James

Resigned
71 Impington Lane, CambridgeCB24 9NJ
Secretary
Appointed 17 May 2010
Resigned 30 Sept 2011

FOORD, David James

Resigned
Trust Court, HistonCB24 9PW
Secretary
Appointed 01 Oct 2011
Resigned 30 Jun 2018

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 29 Jun 2004
Resigned 17 May 2010

SILVANO, Helen

Resigned
The Stables 1b Grange Park, LiverpoolL31 3DP
Secretary
Appointed 29 Jun 2004
Resigned 17 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 29 Jun 2004

DAZELEY, Derek Arthur

Resigned
Trust Court, HistonCB24 9PW
Born September 1932
Director
Appointed 28 Sept 2004
Resigned 30 Jun 2018

DAZELEY, Simon James

Resigned
Trust Court, HistonCB24 9PW
Born May 1958
Director
Appointed 28 Sept 2004
Resigned 13 Jun 2021

FRANCE HAYHURST, James Robert

Resigned
Mayfield House, TarporleyCW6 9SY
Born April 1943
Director
Appointed 29 Jun 2004
Resigned 17 May 2010

FRANCE-HAYHURST, James Robert

Resigned
Dukes Court, CambridgeCB5 8DZ
Born April 1948
Director
Appointed 01 Mar 2013
Resigned 25 Nov 2013

JANUARY, Elizabeth Mary

Resigned
Trust Court, HistonCB24 9PW
Born October 1944
Director
Appointed 01 Mar 2013
Resigned 30 Jun 2018

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 27 Sept 2004
Resigned 17 May 2010

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 29 Jun 2004
Resigned 29 Jun 2004

MCPHERSON, Malcolm William

Resigned
Dukes Court, CambridgeCB5 8DZ
Born May 1951
Director
Appointed 01 Mar 2013
Resigned 11 Oct 2013

OWEN, Michael Barry

Resigned
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 29 Jun 2004
Resigned 17 May 2010

Persons with significant control

1

Trust Court, CambridgeCB24 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Liquidation
14 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 January 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
17 November 2022
600600
Liquidation Voluntary Declaration Of Solvency
17 November 2022
LIQ01LIQ01
Resolution
17 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2020
AAAnnual Accounts
Legacy
12 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2019
AAAnnual Accounts
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Legacy
9 July 2019
AGREEMENT2AGREEMENT2
Legacy
9 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Legacy
5 July 2018
GUARANTEE2GUARANTEE2
Legacy
5 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2017
AAAnnual Accounts
Legacy
31 May 2017
PARENT_ACCPARENT_ACC
Legacy
30 May 2017
AGREEMENT2AGREEMENT2
Legacy
30 May 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Move Registers To Registered Office Company
2 July 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
17 October 2012
SH19Statement of Capital
Legacy
17 October 2012
SH20SH20
Legacy
17 October 2012
CAP-SSCAP-SS
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Move Registers To Sail Company
4 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
8 July 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Resolution
8 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 June 2010
AA01Change of Accounting Reference Date
Resolution
2 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Auditors Resignation Company
20 May 2010
AUDAUD
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
363aAnnual Return
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
123Notice of Increase in Nominal Capital
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
29 June 2004
NEWINCIncorporation