DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379036

Incorporation date

01/03/2005

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon13/11/2025
Cessation of Trevor Douglas Knight as a person with significant control on 2025-11-12
dot icon13/11/2025
Change of details for Mr Charles Hugh Nicholas Rahder as a person with significant control on 2025-11-12
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Withdrawal of a person with significant control statement on 2018-10-12
dot icon17/05/2018
Notification of Trevor Knight as a person with significant control on 2016-04-06
dot icon17/05/2018
Notification of Charles Rahder as a person with significant control on 2016-04-06
dot icon27/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/03/2018
Notification of Trevor Douglas Knight as a person with significant control on 2016-04-06
dot icon08/03/2018
Notification of Charles Nicholas Rahder as a person with significant control on 2016-04-06
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/12/2015
Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2015-12-02
dot icon22/12/2015
Director's details changed for Mr Charles Hugh Nicholas Rahder on 2015-12-02
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-24
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/11/2013
Amended accounts made up to 2012-06-30
dot icon15/07/2013
Termination of appointment of Trevor Knight as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-08
dot icon09/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Prev ext from 31/03/2008 to 30/06/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon13/03/2007
Location of register of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon04/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Return made up to 01/03/06; full list of members
dot icon12/04/2006
Location of register of members
dot icon16/03/2006
Ad 15/02/06--------- £ si 400@1=400 £ ic 100/500
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: marlow business centre willowbank house 84 station road marlow buckinghamshire SL7 1NX
dot icon16/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Certificate of change of name
dot icon19/09/2005
Registered office changed on 19/09/05 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT
dot icon27/04/2005
Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New secretary appointed
dot icon01/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.57K
-
0.00
-
-
2022
0
176.57K
-
0.00
-
-
2023
0
176.57K
-
0.00
-
-
2023
0
176.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

176.57K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahder, Charles Hugh Nicholas
Director
15/02/2006 - Present
27

Persons with Significant Control

4
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 DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED

DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED?

toggle

DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED is currently Active. It was registered on 01/03/2005 .

Where is DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED located?

toggle

DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED do?

toggle

DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DANESFIELD (CONSTRUCTION MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/11/2025: Cessation of Trevor Douglas Knight as a person with significant control on 2025-11-12.