DANE HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

DANE HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244938

Incorporation date

18/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

25 Clinton Place, Seaford, East Sussex BN25 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon07/04/2026
Appointment of Mr Mark Warner as a director on 2026-02-01
dot icon07/04/2026
Appointment of Mr Hoang Cao Van as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Charles Cox Limited as a secretary on 2026-02-02
dot icon02/02/2026
Registered office address changed from C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA England to 25 Clinton Place Seaford East Sussex BN25 1NP on 2026-02-02
dot icon01/12/2025
Termination of appointment of Paul Bernard Tuley as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Matthew Charles Cox as a secretary on 2025-09-30
dot icon13/11/2025
Appointment of Charles Cox Limited as a secretary on 2025-09-30
dot icon05/11/2025
Micro company accounts made up to 2025-08-31
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/01/2025
Termination of appointment of John William Lampard Webber as a director on 2025-01-16
dot icon17/12/2024
Termination of appointment of Maria Cobos Dios as a director on 2024-12-17
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon16/09/2024
Appointment of Ms Maria Cobos Dios as a director on 2024-09-06
dot icon17/07/2024
Appointment of Mr Stephen Charles Hipwell as a director on 2024-07-17
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon02/12/2021
Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-12-02
dot icon27/10/2021
Micro company accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/10/2021
Appointment of Mr Matthew Charles Cox as a secretary on 2021-10-07
dot icon07/10/2021
Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-10-07
dot icon14/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon28/08/2020
Termination of appointment of Susan Wendy Slade as a director on 2020-08-25
dot icon21/01/2020
Appointment of Ms Susan Wendy Slade as a director on 2019-11-22
dot icon21/01/2020
Registered office address changed from Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX to 25 Clinton Place Seaford BN25 1NP on 2020-01-21
dot icon19/12/2019
Confirmation statement made on 2019-10-10 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/02/2018
Termination of appointment of Mark Gill as a director on 2018-02-06
dot icon06/12/2017
Appointment of Mr Mark Gill as a director on 2017-11-25
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon06/09/2017
Termination of appointment of Gladys Joan Elson as a director on 2017-08-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/06/2016
Termination of appointment of Aileen Gasser as a director on 2016-06-07
dot icon12/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/05/2015
Appointment of David Wall as a director on 2014-12-06
dot icon27/04/2015
Appointment of Paul Tuley as a director on 2014-12-06
dot icon29/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-08-31
dot icon20/10/2014
Termination of appointment of Anthony Hugh Osborne as a director on 2014-10-08
dot icon19/08/2014
Termination of appointment of David Brian Treamer Papworth as a director on 2014-07-29
dot icon18/08/2014
Termination of appointment of David Brian Treamer Papworth as a director on 2014-07-29
dot icon18/08/2014
Termination of appointment of Clive Louis Piveteau as a director on 2014-07-07
dot icon19/06/2014
Registered office address changed from 20 - 21 Clinton Place Seaford East Sussex BN25 1NP on 2014-06-19
dot icon13/05/2014
Appointment of Aileen Gasser as a director
dot icon13/05/2014
Appointment of Sandra Ward as a director
dot icon23/04/2014
Appointment of Mr John William Lampard Webber as a director
dot icon18/02/2014
Appointment of Anthony Hugh Osborne as a director
dot icon27/01/2014
Termination of appointment of Ann Fernandes as a director
dot icon07/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Phillip Beal as a director
dot icon23/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon26/11/2012
Appointment of Clive Louis Piveteau as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon19/11/2012
Director's details changed for Joan Elson on 2012-11-19
dot icon13/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/11/2012
Appointment of Phillip Beal as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Heather Rayle as a director
dot icon19/10/2010
Termination of appointment of Heather Rayle as a secretary
dot icon11/10/2010
Appointment of Joan Elson as a director
dot icon23/04/2010
Termination of appointment of John Webber as a director
dot icon04/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr John William Lampard Webber on 2009-10-10
dot icon04/11/2009
Director's details changed for Mrs Heather Mary Rayle on 2009-10-10
dot icon04/11/2009
Director's details changed for Ann Margaret Fernandes on 2009-10-10
dot icon04/11/2009
Director's details changed for David Brian Treamer Papworth on 2009-10-10
dot icon04/11/2009
Registered office address changed from 20 Clinton Place Seaford East Sussex BN25 1NP on 2009-11-04
dot icon12/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/10/2009
Termination of appointment of Anthony Osborne as a director
dot icon05/12/2008
Return made up to 10/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / anthony osborne / 30/09/2008
dot icon04/11/2008
Secretary appointed mrs heather mary rayle
dot icon03/11/2008
Appointment terminated secretary david papworth
dot icon24/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2007
Director resigned
dot icon15/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon07/11/2007
Return made up to 10/10/07; full list of members
dot icon06/11/2007
Accounting reference date extended from 01/08/07 to 31/08/07
dot icon17/10/2007
New director appointed
dot icon30/11/2006
Return made up to 10/10/06; full list of members
dot icon16/10/2006
Accounting reference date extended from 30/06/07 to 01/08/07
dot icon27/09/2006
Total exemption small company accounts made up to 2006-06-24
dot icon17/11/2005
Total exemption small company accounts made up to 2005-06-24
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
New secretary appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-24
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon09/12/2003
Return made up to 10/10/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-24
dot icon21/08/2003
New director appointed
dot icon08/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon05/11/2002
Return made up to 10/10/02; change of members
dot icon26/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: pavilion view 19 new road brighton east sussex BN1 1EY
dot icon26/10/2001
Return made up to 10/10/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-06-24
dot icon19/10/2000
Return made up to 10/10/00; change of members
dot icon31/08/2000
Secretary resigned;director resigned
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Director resigned
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon13/10/1999
Return made up to 10/10/99; change of members
dot icon31/08/1999
Full accounts made up to 1999-06-24
dot icon12/03/1999
Full accounts made up to 1998-06-24
dot icon19/11/1998
New director appointed
dot icon14/10/1998
Return made up to 10/10/98; full list of members
dot icon17/06/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1997-06-24
dot icon23/10/1997
Return made up to 10/10/97; change of members
dot icon26/03/1997
Full accounts made up to 1996-06-24
dot icon24/10/1996
Return made up to 10/10/96; change of members
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon13/09/1996
Registered office changed on 13/09/96 from: regent house prince`s place brighton east sussex. BN1 1EY
dot icon22/11/1995
Full accounts made up to 1995-06-24
dot icon16/10/1995
Return made up to 10/10/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon11/10/1994
Return made up to 10/10/94; change of members
dot icon09/06/1994
Ad 17/05/94--------- £ si 1@1=1 £ ic 31/32
dot icon14/04/1994
Accounts for a small company made up to 1993-06-24
dot icon17/03/1994
New director appointed
dot icon17/03/1994
Director resigned
dot icon17/03/1994
Director resigned
dot icon20/10/1993
Ad 04/10/93--------- £ si 1@1
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Return made up to 10/10/93; change of members
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon17/10/1992
Return made up to 10/10/92; full list of members
dot icon17/10/1992
Full accounts made up to 1992-06-30
dot icon23/10/1991
Full accounts made up to 1991-06-30
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Return made up to 10/10/91; no change of members
dot icon10/10/1991
Full accounts made up to 1990-06-30
dot icon10/10/1991
Return made up to 10/10/90; change of members
dot icon10/10/1991
Full accounts made up to 1989-06-30
dot icon10/10/1991
Return made up to 10/10/89; full list of members
dot icon04/09/1991
Director resigned;new director appointed
dot icon04/09/1991
Registered office changed on 04/09/91 from: 28,hyde gardens eastbourne east sussex BN21 4PX
dot icon08/06/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon11/05/1989
New director appointed
dot icon11/05/1989
New director appointed
dot icon07/12/1988
Memorandum and Articles of Association
dot icon25/11/1988
Certificate of change of name
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon18/04/1988
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
31/08/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.85K
-
0.00
-
-
2022
0
19.85K
-
0.00
-
-
2022
0
19.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sandra
Director
06/05/2014 - Present
3
Warner, Mark
Director
01/02/2026 - Present
2
Tuley, Paul Bernard
Director
06/12/2014 - 31/10/2025
7
Webber, John William Lampard
Director
07/04/2014 - 16/01/2025
6
Hipwell, Stephen Charles
Director
17/07/2024 - Present
9

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+
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 DANE HEIGHTS LIMITED

DANE HEIGHTS LIMITED is an(a) Active company incorporated on 18/04/1988 with the registered office located at 25 Clinton Place, Seaford, East Sussex BN25 1NP. There are currently 5 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 DANE HEIGHTS LIMITED?

toggle

DANE HEIGHTS LIMITED is currently Active. It was registered on 18/04/1988 .

Where is DANE HEIGHTS LIMITED located?

toggle

DANE HEIGHTS LIMITED is registered at 25 Clinton Place, Seaford, East Sussex BN25 1NP.

What does DANE HEIGHTS LIMITED do?

toggle

DANE HEIGHTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DANE HEIGHTS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Mark Warner as a director on 2026-02-01.