DALES AND PEAKS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DALES AND PEAKS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076229

Incorporation date

31/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Old Brick Works Lane, Chesterfield, Derbyshire S41 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon28/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon26/03/2026
Cessation of Sarah Teresa Currey as a person with significant control on 2025-10-23
dot icon26/03/2026
Notification of Sarah Teresa Currey as a person with significant control on 2025-10-23
dot icon25/02/2026
Change of details for Mr John Andrew Currey as a person with significant control on 2026-02-25
dot icon25/02/2026
Change of details for Mrs Sarah Teresa Currey as a person with significant control on 2026-02-25
dot icon25/02/2026
Secretary's details changed for Mr John Andrew Currey on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr John Andrew Currey on 2026-02-25
dot icon25/02/2026
Director's details changed for Mrs Sarah Teresa Currey on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Thomas Currey on 2026-02-25
dot icon23/12/2025
Registration of charge 060762290004, created on 2025-12-19
dot icon01/12/2025
Notification of Thomas Currey as a person with significant control on 2025-10-23
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Cessation of Thomas Currey as a person with significant control on 2023-04-01
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2022
Satisfaction of charge 060762290003 in full
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Notification of Thomas Currey as a person with significant control on 2020-12-20
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/07/2021
Registration of charge 060762290003, created on 2021-07-16
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon27/01/2021
Appointment of Mr Thomas Currey as a director on 2021-01-01
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Satisfaction of charge 060762290001 in full
dot icon19/07/2019
Registration of charge 060762290002, created on 2019-07-19
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Registration of charge 060762290001, created on 2016-11-16
dot icon08/05/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/03/2016
Registered office address changed from Springwell Farm Loads Road Holymoorside Chesterfield Derbyshire S42 7HW to Unit 2 Old Brick Works Lane Chesterfield Derbyshire S41 7JD on 2016-03-16
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/02/2011
Director's details changed for Sarah Teresa Currey on 2011-02-22
dot icon22/02/2011
Director's details changed for John Andrew Currey on 2011-02-22
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 31/01/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/10/2007
Registered office changed on 23/10/07 from: doghole farm, 126 holymoor road holymoorside chesterfield derbyshire S42 7DU
dot icon09/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon31/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

14
2023
change arrow icon-88.89 % *

* during past year

Cash in Bank

£5,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21
42.91K
-
0.00
62.68K
-
2022
17
43.40K
-
0.00
45.01K
-
2023
14
38.37K
-
0.00
5.00K
-
2023
14
38.37K
-
0.00
5.00K
-

Employees

2023

Employees

14 Descended-18 % *

Net Assets(GBP)

38.37K £Descended-11.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Descended-88.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Currey
Director
01/01/2021 - Present
-
Currey, John Andrew
Director
31/01/2007 - Present
5
Mrs Sarah Teresa Currey
Director
31/01/2007 - Present
5
Currey, John Andrew
Secretary
31/01/2007 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DALES AND PEAKS PROPERTY LIMITED

DALES AND PEAKS PROPERTY LIMITED is an(a) Active company incorporated on 31/01/2007 with the registered office located at Unit 2 Old Brick Works Lane, Chesterfield, Derbyshire S41 7JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DALES AND PEAKS PROPERTY LIMITED?

toggle

DALES AND PEAKS PROPERTY LIMITED is currently Active. It was registered on 31/01/2007 .

Where is DALES AND PEAKS PROPERTY LIMITED located?

toggle

DALES AND PEAKS PROPERTY LIMITED is registered at Unit 2 Old Brick Works Lane, Chesterfield, Derbyshire S41 7JD.

What does DALES AND PEAKS PROPERTY LIMITED do?

toggle

DALES AND PEAKS PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DALES AND PEAKS PROPERTY LIMITED have?

toggle

DALES AND PEAKS PROPERTY LIMITED had 14 employees in 2023.

What is the latest filing for DALES AND PEAKS PROPERTY LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-01 with updates.