DALNESS ESTATES LIMITED

Register to unlock more data on OkredoRegister

DALNESS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09096829

Incorporation date

23/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longwood Dean House, Longwood Dean Lane, Winchester SO21 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon04/03/2026
Registered office address changed from 2nd Floor Flat 35 Dean Street London W1D 4PR to Longwood Dean House Longwood Dean Lane Winchester SO21 1JR on 2026-03-04
dot icon03/09/2025
Confirmation statement made on 2025-07-04 with updates
dot icon20/08/2025
Termination of appointment of James Alistair Torquil Mcalpine as a director on 2025-06-03
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2025
Appointment of Mr John Torquil Mcalpine as a director on 2023-07-01
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Micro company accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon06/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Micro company accounts made up to 2021-06-30
dot icon12/05/2023
Micro company accounts made up to 2022-06-30
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/02/2020
Termination of appointment of John Torquil Mcalpine as a director on 2020-02-29
dot icon29/02/2020
Termination of appointment of Hyon Mi Rho as a director on 2020-02-29
dot icon24/09/2019
Appointment of Mr John Torquil Mcalpine as a director on 2019-09-24
dot icon24/09/2019
Appointment of Ms Hyon Mi Rho as a director on 2019-09-24
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/10/2018
Compulsory strike-off action has been discontinued
dot icon15/10/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/08/2017
Termination of appointment of Jamie Devereux Kerr as a director on 2017-07-31
dot icon02/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon02/07/2017
Notification of Dalness Ltd as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Director's details changed for Mr Jamie Devereux Kerr on 2015-10-09
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon05/12/2014
Registered office address changed from Longwood Dean House Longwood Dean Hampshire SO21 1JR England to 2Nd Floor Flat 35 Dean Street London W1D 4PR on 2014-12-05
dot icon05/12/2014
Appointment of Mr Jamie Devereux Kerr as a director on 2014-12-01
dot icon18/09/2014
Registration of charge 090968290001, created on 2014-09-16
dot icon23/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.90K
-
0.00
-
-
2022
-
96.17K
-
0.00
-
-
2022
-
96.17K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

96.17K £Ascended257.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcalpine, John Torquil
Director
24/09/2019 - 29/02/2020
6
Mcalpine, John Torquil
Director
01/07/2023 - Present
6
Mcalpine, James Alistair Torquil
Director
23/06/2014 - 03/06/2025
6
Mcalpine, Charles Rho
Director
23/06/2014 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALNESS ESTATES LIMITED

DALNESS ESTATES LIMITED is an(a) Active company incorporated on 23/06/2014 with the registered office located at Longwood Dean House, Longwood Dean Lane, Winchester SO21 1JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALNESS ESTATES LIMITED?

toggle

DALNESS ESTATES LIMITED is currently Active. It was registered on 23/06/2014 .

Where is DALNESS ESTATES LIMITED located?

toggle

DALNESS ESTATES LIMITED is registered at Longwood Dean House, Longwood Dean Lane, Winchester SO21 1JR.

What does DALNESS ESTATES LIMITED do?

toggle

DALNESS ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALNESS ESTATES LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 2nd Floor Flat 35 Dean Street London W1D 4PR to Longwood Dean House Longwood Dean Lane Winchester SO21 1JR on 2026-03-04.