DAVID TRAHERNE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVID TRAHERNE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00920451

Incorporation date

30/10/1967

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE COOK PARTNERSHIP LTD, Unit 7 Icknield Way Industrial Estate, Icknield Way, Tring HP23 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1967)
dot icon17/02/2026
Micro company accounts made up to 2025-06-30
dot icon21/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon01/02/2024
Change of details for Fourth Avenue Estates Ltd as a person with significant control on 2023-11-06
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon06/11/2023
Cessation of Thomas Woodstock Harris as a person with significant control on 2023-11-06
dot icon06/11/2023
Notification of Fourth Avenue Estates Ltd as a person with significant control on 2023-11-06
dot icon19/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Director's details changed for Mr Thomas Woodstock Harris on 2019-01-10
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon23/09/2016
Registered office address changed from C/O Harrods Hangar 129 President Way London Luton Airport Luton Bedfordshire LU2 9NW to C/O the Cook Partnership Ltd Unit 7 Icknield Way Industrial Estate, Icknield Way Tring HP23 4JY on 2016-09-23
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2013
Registered office address changed from C/O Harrods Hangar 125 President Way London Luton Airport Luton Bedfordshire LU2 9NW on 2013-04-03
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2011
Registered office address changed from Suite 203 Hangar 125 Percival Way Luton Airport Luton Bedfordshire LU2 9NT on 2011-03-11
dot icon16/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Thomas Woodstock Harris on 2009-12-10
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon10/12/2008
Return made up to 12/11/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon07/12/2007
Return made up to 12/11/07; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: room 210 hanger 125 percival way luton airport luton bedfordshire LU2 9NT
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon26/07/2007
Secretary resigned;director resigned
dot icon26/07/2007
New secretary appointed
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon08/12/2006
Return made up to 12/11/06; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: jansel house hitchin road luton bedfordshire LU2 7XN
dot icon07/02/2006
Accounts for a small company made up to 2005-06-30
dot icon14/11/2005
Return made up to 12/11/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/12/2004
Return made up to 12/11/04; full list of members
dot icon20/09/2004
Auditor's resignation
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon26/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/11/2003
Return made up to 12/11/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon24/04/2003
Accounts for a small company made up to 2002-06-30
dot icon28/02/2003
Particulars of mortgage/charge
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon19/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Accounts for a small company made up to 2001-06-30
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Registered office changed on 12/10/01 from: 18 cardiff road luton beds LU1 1PP
dot icon12/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Return made up to 12/11/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-06-30
dot icon22/11/1999
Return made up to 12/11/99; full list of members
dot icon14/12/1998
Return made up to 12/11/98; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-06-30
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Secretary resigned
dot icon18/11/1998
Particulars of mortgage/charge
dot icon28/10/1998
Particulars of mortgage/charge
dot icon01/02/1998
Accounts for a small company made up to 1997-06-30
dot icon11/12/1997
Return made up to 12/11/97; no change of members
dot icon15/08/1997
New secretary appointed
dot icon15/11/1996
Accounts for a small company made up to 1996-06-30
dot icon12/11/1996
Return made up to 12/11/96; full list of members
dot icon28/03/1996
Resolutions
dot icon15/11/1995
Accounts for a small company made up to 1995-06-30
dot icon10/11/1995
Return made up to 12/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 12/11/94; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1994-06-30
dot icon23/11/1993
Return made up to 12/11/93; full list of members
dot icon13/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 12/11/92; no change of members
dot icon07/11/1992
Accounts for a small company made up to 1992-06-30
dot icon16/09/1992
Particulars of mortgage/charge
dot icon10/07/1992
New director appointed
dot icon12/03/1992
Accounts for a small company made up to 1991-06-30
dot icon26/11/1991
Return made up to 12/11/91; no change of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon05/11/1990
Accounts for a small company made up to 1990-06-30
dot icon05/11/1990
Return made up to 12/11/90; full list of members
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/11/1989
Accounts for a medium company made up to 1989-06-30
dot icon23/11/1989
Return made up to 22/11/89; full list of members
dot icon08/09/1989
Secretary resigned;new secretary appointed
dot icon23/11/1988
Accounts for a medium company made up to 1988-06-30
dot icon23/11/1988
Return made up to 14/11/88; full list of members
dot icon21/01/1988
Accounts for a small company made up to 1987-06-30
dot icon21/01/1988
Return made up to 14/10/87; full list of members
dot icon18/12/1987
Declaration of satisfaction of mortgage/charge
dot icon18/12/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon15/06/1987
Particulars of mortgage/charge
dot icon20/03/1987
Particulars of mortgage/charge
dot icon06/11/1986
Accounts for a small company made up to 1986-06-30
dot icon06/11/1986
Return made up to 30/10/86; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1985-06-30
dot icon30/10/1967
Miscellaneous
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
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
68.15K
-
0.00
-
-
2022
0
1.14M
-
0.00
-
-
2023
0
1.14M
-
0.00
-
-
2023
0
1.14M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.14M £Ascended0.06 % *

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
Harris, Thomas Woodstock
Director
21/04/2004 - Present
20

Persons with Significant Control

3
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 DAVID TRAHERNE DEVELOPMENTS LIMITED

DAVID TRAHERNE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/10/1967 with the registered office located at C/O THE COOK PARTNERSHIP LTD, Unit 7 Icknield Way Industrial Estate, Icknield Way, Tring HP23 4JY. 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 DAVID TRAHERNE DEVELOPMENTS LIMITED?

toggle

DAVID TRAHERNE DEVELOPMENTS LIMITED is currently Active. It was registered on 30/10/1967 .

Where is DAVID TRAHERNE DEVELOPMENTS LIMITED located?

toggle

DAVID TRAHERNE DEVELOPMENTS LIMITED is registered at C/O THE COOK PARTNERSHIP LTD, Unit 7 Icknield Way Industrial Estate, Icknield Way, Tring HP23 4JY.

What does DAVID TRAHERNE DEVELOPMENTS LIMITED do?

toggle

DAVID TRAHERNE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAVID TRAHERNE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-06-30.