DANESDALE LAND LIMITED

Register to unlock more data on OkredoRegister

DANESDALE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454132

Incorporation date

20/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sarum House, 39 Brown Street, Salisbury SP1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1989)
dot icon03/03/2026
Registered office address changed from 14 Wilton Road Salisbury Wilts SP2 7EE to Sarum House 39 Brown Street Salisbury SP1 2AS on 2026-03-03
dot icon18/02/2026
Registration of charge 024541320084, created on 2026-02-18
dot icon02/02/2026
Change of details for Sarum Lands Limited as a person with significant control on 2020-10-30
dot icon11/12/2025
Satisfaction of charge 1 in full
dot icon11/12/2025
Satisfaction of charge 2 in full
dot icon11/12/2025
Satisfaction of charge 4 in full
dot icon11/12/2025
Satisfaction of charge 5 in full
dot icon11/12/2025
Satisfaction of charge 9 in full
dot icon11/12/2025
Satisfaction of charge 10 in full
dot icon11/12/2025
Satisfaction of charge 18 in full
dot icon11/12/2025
Satisfaction of charge 19 in full
dot icon11/12/2025
Satisfaction of charge 21 in full
dot icon11/12/2025
Satisfaction of charge 23 in full
dot icon11/12/2025
Satisfaction of charge 24 in full
dot icon11/12/2025
Satisfaction of charge 25 in full
dot icon11/12/2025
Satisfaction of charge 33 in full
dot icon11/12/2025
Satisfaction of charge 35 in full
dot icon11/12/2025
Satisfaction of charge 36 in full
dot icon11/12/2025
Satisfaction of charge 37 in full
dot icon11/12/2025
Satisfaction of charge 38 in full
dot icon11/12/2025
Satisfaction of charge 47 in full
dot icon11/12/2025
Satisfaction of charge 48 in full
dot icon11/12/2025
Satisfaction of charge 50 in full
dot icon11/12/2025
Satisfaction of charge 54 in full
dot icon11/12/2025
Satisfaction of charge 56 in full
dot icon11/12/2025
Satisfaction of charge 57 in full
dot icon11/12/2025
Satisfaction of charge 58 in full
dot icon11/12/2025
Satisfaction of charge 64 in full
dot icon11/12/2025
Satisfaction of charge 66 in full
dot icon11/12/2025
Satisfaction of charge 69 in full
dot icon09/12/2025
Registration of charge 024541320074, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320075, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320076, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320077, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320078, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320079, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320080, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320081, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320082, created on 2025-12-08
dot icon09/12/2025
Registration of charge 024541320083, created on 2025-12-08
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Appointment of Mr Darren Clark as a secretary on 2025-05-12
dot icon20/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/05/2024
Appointment of Mr Sebastian Church as a secretary on 2024-05-02
dot icon12/05/2024
Termination of appointment of Moore & Cache Limited as a secretary on 2024-05-02
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon19/10/2022
Appointment of Moore & Cache Limited as a secretary on 2022-10-18
dot icon19/10/2022
Termination of appointment of Tamara Jon Folkesson as a director on 2022-09-18
dot icon19/10/2022
Termination of appointment of Tamara Jon Folkesson as a secretary on 2022-09-18
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/11/2020
Resolutions
dot icon17/11/2020
Registration of charge 024541320073, created on 2020-10-30
dot icon12/11/2020
Notification of Sarum Lands Limited as a person with significant control on 2020-10-30
dot icon11/11/2020
Withdrawal of a person with significant control statement on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Sebastian Alexander Church as a director on 2020-08-28
dot icon28/08/2020
Termination of appointment of Colin Lewis Chandler as a director on 2020-08-28
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Director's details changed for Mr Colin Lewis Chandler on 2019-06-10
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/07/2013
Registration of charge 024541320072
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 024541320071
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Ms Tamara Jon Folkesson as a secretary
dot icon08/06/2011
Termination of appointment of Stephanie Chandler as a secretary
dot icon19/05/2011
Appointment of Ms Tamara Jon Folkesson as a director
dot icon19/05/2011
Termination of appointment of Stephanie Chandler as a director
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon27/01/2010
Director's details changed for Stephanie Roxanne Chandler on 2010-01-26
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 20/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 20/12/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 20/12/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 20/12/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 20/12/03; full list of members
dot icon23/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 20/12/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 20/12/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 20/12/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 20/12/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 20/12/98; no change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 20/12/97; full list of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon21/12/1996
Return made up to 20/12/96; no change of members
dot icon06/10/1996
Location of register of members
dot icon30/07/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Return made up to 20/12/95; full list of members
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon06/11/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Particulars of mortgage/charge
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 20/12/94; no change of members
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon08/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 20/12/93; no change of members
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon24/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Registered office changed on 07/01/93 from: 6 newton road salisbury wilts SP2 7QB
dot icon24/12/1992
Return made up to 20/12/92; full list of members
dot icon11/09/1992
Accounts for a small company made up to 1991-12-31
dot icon26/04/1992
Director resigned;new director appointed
dot icon16/03/1992
Ad 28/02/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/03/1992
Return made up to 20/12/91; full list of members
dot icon16/08/1991
Accounts for a small company made up to 1990-12-31
dot icon16/08/1991
Return made up to 20/12/90; full list of members
dot icon12/10/1990
Memorandum and Articles of Association
dot icon12/10/1990
Registered office changed on 12/10/90 from: 1260 london road norbury london SW16 4EG
dot icon12/10/1990
Resolutions
dot icon12/10/1990
Resolutions
dot icon12/10/1990
£ nc 1000/300000 26/09/90
dot icon01/08/1990
Particulars of mortgage/charge
dot icon20/06/1990
Accounting reference date notified as 31/12
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
Director resigned;new director appointed
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon20/12/1989
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 icon-26.62 % *

* during past year

Cash in Bank

£1,147,539.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.23M
-
0.00
1.56M
-
2022
0
12.31M
-
0.00
1.15M
-
2022
0
12.31M
-
0.00
1.15M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.31M £Descended-6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-26.62 % *

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
MOORE & CACHE LIMITED
Corporate Secretary
18/10/2022 - 02/05/2024
66
Church, Sebastian
Secretary
02/05/2024 - Present
-
Church, Sebastian Alexander
Director
28/08/2020 - Present
84
Clark, Darren
Secretary
12/05/2025 - Present
-

Persons with Significant Control

2
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 DANESDALE LAND LIMITED

DANESDALE LAND LIMITED is an(a) Active company incorporated on 20/12/1989 with the registered office located at Sarum House, 39 Brown Street, Salisbury SP1 2AS. 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 DANESDALE LAND LIMITED?

toggle

DANESDALE LAND LIMITED is currently Active. It was registered on 20/12/1989 .

Where is DANESDALE LAND LIMITED located?

toggle

DANESDALE LAND LIMITED is registered at Sarum House, 39 Brown Street, Salisbury SP1 2AS.

What does DANESDALE LAND LIMITED do?

toggle

DANESDALE LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DANESDALE LAND LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 14 Wilton Road Salisbury Wilts SP2 7EE to Sarum House 39 Brown Street Salisbury SP1 2AS on 2026-03-03.