DEARNE PROPERTIES LIMITED(THE)

Register to unlock more data on OkredoRegister

DEARNE PROPERTIES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00538264

Incorporation date

20/09/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 The Drive, Northwood, Middlesex HA6 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon06/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-01-17 with updates
dot icon12/05/2022
Resolutions
dot icon03/05/2022
Cancellation of shares. Statement of capital on 2020-02-21
dot icon03/05/2022
Purchase of own shares.
dot icon14/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon14/10/2021
Statement of capital following an allotment of shares on 2020-05-21
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Appointment of Mr Adam Prinz Haffner as a director on 2020-01-02
dot icon02/01/2020
Appointment of Mr Alexander Prinz Haffner as a secretary on 2020-01-02
dot icon02/01/2020
Appointment of Mr Alexander Prinz Haffner as a director on 2020-01-02
dot icon27/12/2019
Cessation of Suzanne Charlotte Haffner as a person with significant control on 2019-10-28
dot icon18/12/2019
Termination of appointment of Suzanne Charlotte Haffner as a secretary on 2019-10-28
dot icon18/12/2019
Termination of appointment of Suzanne Charlotte Haffner as a director on 2019-10-28
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/09/2018
Notification of Suzanne Charlotte Haffner as a person with significant control on 2018-09-20
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Michael Andrew Haffner on 2015-09-30
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mrs Suzanne Charlotte Haffner on 2010-09-20
dot icon28/09/2010
Director's details changed for Mr Michael Andrew Haffner on 2010-09-20
dot icon28/09/2010
Secretary's details changed for Mrs Suzanne Charlotte Haffner on 2010-09-20
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 20/09/07; full list of members
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon23/09/2004
Return made up to 20/09/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2003
Return made up to 20/09/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 20/09/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 20/09/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 20/09/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon17/09/1999
Return made up to 20/09/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 20/09/98; full list of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 20/09/97; no change of members
dot icon11/09/1996
Return made up to 20/09/96; full list of members
dot icon10/06/1996
Full accounts made up to 1996-03-31
dot icon04/10/1995
Return made up to 20/09/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon14/10/1994
Return made up to 20/09/94; no change of members
dot icon27/09/1993
Return made up to 20/09/93; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1993-03-31
dot icon21/04/1993
New director appointed
dot icon22/03/1993
Director resigned
dot icon07/10/1992
Accounts for a small company made up to 1992-03-31
dot icon07/10/1992
Return made up to 20/09/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Return made up to 20/09/91; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon26/09/1990
Return made up to 20/09/90; full list of members
dot icon10/10/1989
Return made up to 31/08/89; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1989-03-31
dot icon02/12/1988
Accounts for a small company made up to 1988-03-31
dot icon02/12/1988
Return made up to 07/10/88; full list of members
dot icon16/12/1987
Registered office changed on 16/12/87 from: 43 parkhill road london NW3
dot icon15/08/1987
Accounts for a small company made up to 1987-03-31
dot icon15/08/1987
Return made up to 14/07/87; full list of members
dot icon28/10/1986
Accounts for a small company made up to 1986-03-31
dot icon28/10/1986
Return made up to 03/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-7.07 % *

* during past year

Cash in Bank

£395,755.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.40M
-
0.00
716.05K
-
2022
3
1.12M
-
0.00
425.89K
-
2023
3
1.09M
-
0.00
395.76K
-
2023
3
1.09M
-
0.00
395.76K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.09M £Descended-2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.76K £Descended-7.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haffner, Adam Prinz
Director
02/01/2020 - Present
4
Haffner, Alexander Prinz
Director
02/01/2020 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEARNE PROPERTIES LIMITED(THE)

DEARNE PROPERTIES LIMITED(THE) is an(a) Active company incorporated on 20/09/1954 with the registered office located at 39 The Drive, Northwood, Middlesex HA6 1HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEARNE PROPERTIES LIMITED(THE)?

toggle

DEARNE PROPERTIES LIMITED(THE) is currently Active. It was registered on 20/09/1954 .

Where is DEARNE PROPERTIES LIMITED(THE) located?

toggle

DEARNE PROPERTIES LIMITED(THE) is registered at 39 The Drive, Northwood, Middlesex HA6 1HW.

What does DEARNE PROPERTIES LIMITED(THE) do?

toggle

DEARNE PROPERTIES LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DEARNE PROPERTIES LIMITED(THE) have?

toggle

DEARNE PROPERTIES LIMITED(THE) had 3 employees in 2023.

What is the latest filing for DEARNE PROPERTIES LIMITED(THE)?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-08 with no updates.