DANE PARTNERSHIP HOMES LIMITED

Register to unlock more data on OkredoRegister

DANE PARTNERSHIP HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774600

Incorporation date

20/05/1999

Size

Small

Contacts

Registered address

Registered address

Atlantic Pavilion Salthouse Quay, Royal Albert Dock, Liverpool L3 4AECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/10/2025
Appointment of Mrs Claire Dixon as a secretary on 2025-10-29
dot icon29/10/2025
Termination of appointment of Alison Horner as a secretary on 2025-10-29
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon10/04/2025
Appointment of Mr Max Laurence Steinberg as a director on 2025-04-01
dot icon04/04/2025
Appointment of Ms Gillian Healey as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr David Warren Parr as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Ann Hoskins as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Peter Martin Fahy as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Marie Bintley as a director on 2025-04-01
dot icon31/08/2024
Full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon06/03/2024
Cessation of Plus Dane Housing Limited as a person with significant control on 2024-03-06
dot icon06/03/2024
Notification of a person with significant control statement
dot icon07/10/2023
Accounts for a small company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon23/09/2022
Termination of appointment of Robin David Lawler as a director on 2022-09-22
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2021-03-31
dot icon17/09/2021
Termination of appointment of Sandra Louise Palmer as a director on 2021-09-16
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Change of details for Plus Dane Housing Group Limited as a person with significant control on 2018-09-18
dot icon04/01/2021
Registered office address changed from Baltimore Buildings 13 - 15 Rodney Street Liverpool Merseyside L1 9EF England to Atlantic Pavilion Salthouse Quay Royal Albert Dock Liverpool L3 4AE on 2021-01-04
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Robert James O'malley as a director on 2020-09-17
dot icon28/07/2020
Appointment of Mrs Alison Horner as a secretary on 2020-07-22
dot icon22/07/2020
Termination of appointment of Ian Reed as a secretary on 2020-07-22
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/03/2020
Termination of appointment of Brian John Gowthorpe as a director on 2020-03-19
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Director's details changed for Sir Peter Fahy on 2019-12-03
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon28/06/2019
Appointment of Mr Ian Reed as a secretary on 2019-06-28
dot icon28/06/2019
Termination of appointment of John Kent as a secretary on 2019-06-28
dot icon14/02/2019
Full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon12/03/2018
Termination of appointment of Thomas Edward Murtha as a director on 2018-03-12
dot icon08/03/2018
Secretary's details changed for Mr John Kent on 2018-03-07
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Mr John Kent as a secretary on 2017-09-01
dot icon21/12/2017
Rectified the form CH03 was removed from the public register on 12/07/2018 as it was invalid or ineffective.
dot icon20/12/2017
Termination of appointment of Frank Harasiwka as a secretary on 2017-09-01
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon22/05/2017
Termination of appointment of George Davies as a director on 2017-05-15
dot icon16/11/2016
Appointment of Dr Ann Hoskins as a director on 2016-05-19
dot icon16/11/2016
Appointment of Sir Peter Fahy as a director on 2016-05-19
dot icon16/11/2016
Appointment of Mr Robert James O'malley as a director on 2016-03-17
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Termination of appointment of Linda Minnis as a director on 2016-09-15
dot icon28/09/2016
Termination of appointment of Mervyn Jones as a director on 2016-09-15
dot icon28/09/2016
Termination of appointment of Anthony Barwise as a director on 2016-09-15
dot icon26/07/2016
Appointment of Mr Frank Harasiwka as a secretary on 2016-07-08
dot icon26/07/2016
Termination of appointment of Matthew John Cooper as a secretary on 2016-07-07
dot icon08/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/06/2016
Registered office address changed from Shepherds Mill Worrall Street Congleton Cheshire CW12 1DT to Baltimore Buildings 13 - 15 Rodney Street Liverpool Merseyside L1 9EF on 2016-06-24
dot icon29/04/2016
Appointment of Mr Matthew John Cooper as a secretary on 2016-03-21
dot icon29/04/2016
Termination of appointment of Alison Lesley Carey as a secretary on 2016-03-21
dot icon20/03/2016
Termination of appointment of Gary Stamford Mason as a director on 2015-12-11
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon15/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/08/2015
Appointment of Mr Gary Mason as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mr George Davies as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mrs Sandra Louise Palmer as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mr Brian John Gowthorpe as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mr Mervyn Jones as a director on 2015-04-01
dot icon15/08/2015
Termination of appointment of Peter Juerges as a director on 2015-03-31
dot icon15/08/2015
Appointment of Mr Anthony Barwise as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mr Thomas Edward Murtha as a director on 2015-04-01
dot icon15/08/2015
Appointment of Mrs Linda Minnis as a director on 2015-04-01
dot icon07/04/2015
Termination of appointment of David Babbs as a director on 2014-09-22
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Tracy Goudie as a director on 2014-03-13
dot icon20/08/2014
Appointment of Mr Robin David Lawler as a director on 2014-03-13
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon26/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon26/08/2013
Appointment of Mr David Babbs as a director
dot icon26/08/2013
Termination of appointment of Pamela Farrell as a director
dot icon26/08/2013
Appointment of Mr Peter Juerges as a director
dot icon26/08/2013
Termination of appointment of Maurice Evans as a director
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/08/2012
Appointment of Mrs Pamela Jean Farrell as a director
dot icon23/08/2012
Termination of appointment of Justine Heathcote as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon25/08/2010
Appointment of Mrs Justine Louise Heathcote as a director
dot icon24/08/2010
Director's details changed for Maurice David Evans on 2010-06-17
dot icon24/08/2010
Director's details changed for Ms Tracy Goudie on 2010-06-17
dot icon23/08/2010
Termination of appointment of Dorothy Barnett as a director
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 17/06/09; full list of members
dot icon04/09/2009
Director's change of particulars / tracy goodie / 30/10/2008
dot icon04/09/2009
Appointment terminated director nigel hodges
dot icon04/09/2009
Appointment terminated director michael cooper
dot icon28/08/2009
Secretary appointed alison lesley carey logged form
dot icon28/12/2008
Appointment terminated director john davies
dot icon28/12/2008
Appointment terminated secretary adrian orr
dot icon28/12/2008
Appointment terminated director john turner
dot icon28/12/2008
Appointment terminated director glen lewis
dot icon28/12/2008
Director appointed tracy goodie
dot icon28/12/2008
Director appointed councillor michael cooper
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Secretary's change of particulars / adrian orr / 08/08/2008
dot icon08/08/2008
Return made up to 17/06/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon27/07/2007
Return made up to 17/06/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
Director resigned
dot icon29/06/2006
Return made up to 17/06/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 17/06/05; full list of members
dot icon25/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon20/10/2004
Director resigned
dot icon01/07/2004
Return made up to 17/06/04; full list of members
dot icon17/12/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon03/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon12/08/2003
Certificate of change of name
dot icon17/07/2003
Return made up to 17/06/03; full list of members
dot icon30/06/2003
Registered office changed on 30/06/03 from: 190 strand london WC2R 1JN
dot icon22/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon11/07/2002
Return made up to 17/06/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon11/09/2001
Secretary resigned
dot icon11/09/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon18/07/2001
Return made up to 17/06/01; full list of members
dot icon17/05/2001
Accounts for a dormant company made up to 2000-05-31
dot icon11/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New secretary appointed
dot icon04/07/2000
Return made up to 17/06/00; full list of members
dot icon14/09/1999
New director appointed
dot icon24/05/1999
Certificate of change of name
dot icon20/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parr, David Warren
Director
01/04/2025 - Present
16
O'malley, Robert James
Director
17/03/2016 - 17/09/2020
83
Steinberg, Max Laurence
Director
01/04/2025 - Present
18
Horner, Alison
Secretary
22/07/2020 - 29/10/2025
-
Bintley, Marie
Director
01/04/2025 - Present
3

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 PARTNERSHIP HOMES LIMITED

DANE PARTNERSHIP HOMES LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at Atlantic Pavilion Salthouse Quay, Royal Albert Dock, Liverpool L3 4AE. There are currently 5 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 DANE PARTNERSHIP HOMES LIMITED?

toggle

DANE PARTNERSHIP HOMES LIMITED is currently Active. It was registered on 20/05/1999 .

Where is DANE PARTNERSHIP HOMES LIMITED located?

toggle

DANE PARTNERSHIP HOMES LIMITED is registered at Atlantic Pavilion Salthouse Quay, Royal Albert Dock, Liverpool L3 4AE.

What does DANE PARTNERSHIP HOMES LIMITED do?

toggle

DANE PARTNERSHIP HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DANE PARTNERSHIP HOMES LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.