DARTLAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DARTLAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05083421

Incorporation date

24/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon05/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/02/2023
Director's details changed for Miss Dana Doron on 2023-01-18
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon18/11/2021
Director's details changed for Mr Ady Doron on 2021-10-29
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Satisfaction of charge 050834210009 in full
dot icon01/07/2021
Satisfaction of charge 050834210006 in full
dot icon01/07/2021
Satisfaction of charge 050834210007 in full
dot icon01/07/2021
Satisfaction of charge 050834210008 in full
dot icon22/02/2021
Director's details changed for Mr Tal Azouri on 2021-02-22
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/02/2020
Director's details changed for Miss Dana Doron on 2020-02-26
dot icon28/02/2020
Director's details changed for Mr David Azouri on 2020-02-26
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Director's details changed for Miss Dana Doron on 2018-02-08
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon26/03/2018
Director's details changed for David Azouri on 2018-03-24
dot icon26/03/2018
Director's details changed for Miss Dana Doron on 2018-03-24
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon20/07/2016
Satisfaction of charge 3 in full
dot icon20/07/2016
Satisfaction of charge 4 in full
dot icon20/07/2016
Satisfaction of charge 2 in full
dot icon20/07/2016
Satisfaction of charge 5 in full
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/07/2015
Registration of charge 050834210008, created on 2015-06-30
dot icon06/07/2015
Registration of charge 050834210009, created on 2015-06-30
dot icon01/07/2015
Registration of charge 050834210006, created on 2015-06-30
dot icon01/07/2015
Registration of charge 050834210007, created on 2015-06-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/05/2014
Director's details changed for Ady Doron on 2014-04-03
dot icon30/04/2014
Secretary's details changed for Ady Doron on 2014-04-03
dot icon30/04/2014
Director's details changed for Ady Doron on 2014-04-03
dot icon30/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Appointment of Miss Dana Doron as a director
dot icon21/01/2014
Appointment of Mr Tal Azouri as a director
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/04/2012
Director's details changed for David Azouri on 2012-03-15
dot icon29/10/2011
Director's details changed for David Azouri on 2011-09-29
dot icon30/08/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 24/03/09; full list of members
dot icon13/01/2009
Director and secretary's change of particulars / ady doron / 17/12/2008
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 24/03/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 24/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 24/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon26/04/2005
Return made up to 24/03/05; full list of members
dot icon15/02/2005
Ad 20/09/04--------- £ si 1@1=1 £ ic 100/101
dot icon02/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon29/07/2004
New secretary appointed;new director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon28/07/2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2004
Registered office changed on 07/04/04 from: 120 east road london N1 6AA
dot icon24/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
4
1.48M
-
0.00
54.14K
-
2022
4
1.36M
-
0.00
70.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Doron, Dana
Director
17/12/2013 - Present
7
Doron, Ady
Director
31/03/2004 - Present
3
Azouri, David
Director
31/03/2004 - Present
5
Mr Tal Azouri
Director
17/12/2013 - Present
6

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 DARTLAND PROPERTIES LIMITED

DARTLAND PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at 5 Elstree Gate Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 4 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 DARTLAND PROPERTIES LIMITED?

toggle

DARTLAND PROPERTIES LIMITED is currently Active. It was registered on 24/03/2004 .

Where is DARTLAND PROPERTIES LIMITED located?

toggle

DARTLAND PROPERTIES LIMITED is registered at 5 Elstree Gate Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does DARTLAND PROPERTIES LIMITED do?

toggle

DARTLAND PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DARTLAND PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-14 with no updates.