Background WavePink WaveYellow Wave

DRANSFIELD PROPERTIES INVESTMENTS LIMITED (09922121)

DRANSFIELD PROPERTIES INVESTMENTS LIMITED (09922121) is an active UK company. incorporated on 18 December 2015. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRANSFIELD PROPERTIES INVESTMENTS LIMITED has been registered for 10 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
09922121
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRANSFIELD PROPERTIES INVESTMENTS LIMITED

DRANSFIELD PROPERTIES INVESTMENTS LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRANSFIELD PROPERTIES INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09922121

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Previous Addresses

, Penistone 1, Regent Court St Mary's Street, Penistone, S36 6DT, United Kingdom
From: 18 December 2015To: 28 April 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Capital Update
Jun 16
Director Joined
Jun 16
New Owner
Dec 17
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Nov 23
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Dec 25
3
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 18 Jan 2019

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 18 Dec 2015

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 01 Jun 2016

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

HOLMES, Deborah

Resigned
St Mary's Street, PenistoneS36 6DT
Born May 1962
Director
Appointed 18 Dec 2015
Resigned 02 Jan 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Ian Richard Gordon

Ceased
2 Fox Valley Way, SheffieldS36 2AB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Mar 2019
Ceased 17 Sept 2025

Mr Mark Dransfield

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 06 Mar 2019

Mrs Amanda Jane Holmes

Active
2 Fox Valley Way, SheffieldS36 2AB
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Mar 2019

Mrs Deborah Holmes

Ceased
2 Fox Valley Way, SheffieldS36 2AB
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Mark Dransfield

Ceased
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
21 June 2016
SH19Statement of Capital
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Resolution
9 May 2016
RESOLUTIONSResolutions
Legacy
9 May 2016
CAP-SSCAP-SS
Legacy
9 May 2016
SH20SH20
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Incorporation Company
18 December 2015
NEWINCIncorporation