DALEFIELD (ROEBUCK LANE) LIMITED

Register to unlock more data on OkredoRegister

DALEFIELD (ROEBUCK LANE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807523

Incorporation date

07/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon08/04/2026
Termination of appointment of Jill Sutcliffe as a director on 2025-07-06
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/04/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Secretary's details changed for Ms Cinzia Luisa Leonard on 2025-04-09
dot icon09/04/2025
Director's details changed for Ms Cinzia Luisa Leonard on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Gareth Alastair Reilly on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon23/10/2024
Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 2024-10-23
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon27/11/2023
Appointment of Mr Gareth Alastair Reilly as a director on 2023-11-13
dot icon27/11/2023
Termination of appointment of Alan Corper as a director on 2023-11-13
dot icon27/11/2023
Termination of appointment of Alan Corper as a secretary on 2023-11-13
dot icon27/11/2023
Appointment of Ms Cinzia Luisa Leonard as a director on 2023-11-13
dot icon27/11/2023
Appointment of Ms Cinzia Luisa Leonard as a secretary on 2023-11-13
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Harris Harvey Cowan as a director on 2022-04-09
dot icon19/04/2022
Appointment of Mr Harris Harvey Cowan as a director on 2022-04-08
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon19/04/2022
Appointment of Mr Alan Corper as a director on 2022-04-06
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Paul John Mahoney as a director on 2021-06-02
dot icon20/04/2021
Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2021-04-20
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon20/11/2019
Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 2019-11-20
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon08/04/2019
Appointment of Alan Corper as a secretary on 2019-01-01
dot icon08/04/2019
Termination of appointment of Harvey Cowan as a secretary on 2019-01-01
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon24/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/04/2014
Director's details changed for Ms Jill Sutcliffe on 2014-04-01
dot icon28/04/2014
Secretary's details changed for Mr Harvey Cowan on 2014-04-01
dot icon28/04/2014
Director's details changed for Paul John Mahoney on 2014-04-01
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon25/04/2013
Appointment of Ms Jill Sutcliffe as a director
dot icon25/04/2013
Termination of appointment of Steven Faye as a director
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Brigid Keane as a director
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon26/04/2010
Director's details changed for Paul John Mahoney on 2010-01-01
dot icon26/04/2010
Director's details changed for Brigid Keane on 2010-01-01
dot icon26/04/2010
Director's details changed for Steven Faye on 2010-01-01
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 07/04/09; full list of members
dot icon11/06/2009
Secretary appointed mr harvey cowan
dot icon11/06/2009
Appointment terminated secretary steven faye
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2008
Return made up to 07/04/08; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/06/2007
Return made up to 07/04/07; full list of members
dot icon28/07/2006
Return made up to 07/04/06; full list of members
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
Return made up to 07/04/05; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 07/04/02; full list of members
dot icon16/06/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Registered office changed on 16/06/02 from: 7 dalefield roebuck lane buckhurst hill essex IG9 5QT
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
Return made up to 07/04/01; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 07/04/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon29/04/1999
Return made up to 07/04/99; change of members
dot icon29/04/1999
New director appointed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
Return made up to 07/04/98; full list of members
dot icon20/06/1997
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 07/04/97; no change of members
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Return made up to 07/04/96; full list of members
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon28/03/1995
Return made up to 07/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Memorandum and Articles of Association
dot icon26/09/1994
Registered office changed on 26/09/94 from: no 6 dalefield roebuck lane buckhurst hill essex IG9 5QT
dot icon06/09/1994
Resolutions
dot icon04/09/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon31/03/1994
Return made up to 07/04/94; full list of members
dot icon21/09/1993
Accounting reference date notified as 30/06
dot icon08/07/1993
Ad 20/05/93--------- £ si 10@1=10 £ ic 2/12
dot icon30/04/1993
Director resigned;new director appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: 33 crwys road cardiff CF2 4YF
dot icon30/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.57K
-
0.00
-
-
2022
0
10.00
-
0.00
10.00
-
2023
0
10.00
-
0.00
10.00
-
2023
0
10.00
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Harris Harvey
Director
08/04/2022 - 09/04/2022
-
Reilly, Gareth Alastair
Director
13/11/2023 - Present
-
Corper, Alan
Secretary
01/01/2019 - 13/11/2023
-
Corper, Alan
Director
06/04/2022 - 13/11/2023
-
Leonard, Cinzia Luisa
Director
13/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALEFIELD (ROEBUCK LANE) LIMITED

DALEFIELD (ROEBUCK LANE) LIMITED is an(a) Active company incorporated on 07/04/1993 with the registered office located at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALEFIELD (ROEBUCK LANE) LIMITED?

toggle

DALEFIELD (ROEBUCK LANE) LIMITED is currently Active. It was registered on 07/04/1993 .

Where is DALEFIELD (ROEBUCK LANE) LIMITED located?

toggle

DALEFIELD (ROEBUCK LANE) LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD.

What does DALEFIELD (ROEBUCK LANE) LIMITED do?

toggle

DALEFIELD (ROEBUCK LANE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALEFIELD (ROEBUCK LANE) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Jill Sutcliffe as a director on 2025-07-06.