Company NameDealdane Developments Limited
Company StatusActive
Company Number00720979
CategoryPrivate Limited Company
Incorporation Date9 April 1962(62 years ago)
Previous NameHovebrook (France) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lawrence Mitchell Harvey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107a Hamilton Terrace
London
NW8 9QY
Director NameMr Daniel Philip Harvey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(52 years after company formation)
Appointment Duration9 years, 11 months
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMs Rebecca Louise Harvey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(52 years after company formation)
Appointment Duration9 years, 11 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameQueenie Harvey
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Prince Albert Court
Prince Albert Road
London
NW8 7LU
Secretary NameQueenie Harvey
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Prince Albert Court
Prince Albert Road
London
NW8 7LU
Secretary NameCarol Jane Piper
NationalityBritish
StatusResigned
Appointed14 December 2007(45 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2020)
RolePersonal Assistant
Correspondence Address12 Friary Way
London
N12 9PH

Location

Registered Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Lmh (Management Services) LTD
99.00%
Ordinary
1 at £1Lawrence Harvey
1.00%
Ordinary

Financials

Year2014
Net Worth£57,827
Current Liabilities£2,189,154

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

12 June 2001Delivered on: 29 June 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future. Undertaking and all property and assets.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £662,500 due or to become due from the company to the chargee.
Particulars: Flat 31 prince albert court 33 prince albert road london NW8.
Outstanding
1 October 1992Delivered on: 6 October 1992
Satisfied on: 28 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 October 1992Delivered on: 6 October 1992
Satisfied on: 28 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part sober hall farm ingleby barwick stockton-on-tees k/a site f village 3 ingleby barwick cleveland and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1992Delivered on: 3 October 1992
Satisfied on: 28 July 2001
Persons entitled: Yarmside Holdings Limited

Classification: Legal charge
Secured details: £90,000.
Particulars: 3.049 acres of land at ingleby barwick stockton on tees cleveland.
Fully Satisfied
7 February 1985Delivered on: 21 February 1985
Satisfied on: 25 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at charmouth close, fairfield park lyme regis, dorset.
Fully Satisfied
24 November 1978Delivered on: 27 November 1978
Satisfied on: 27 November 1992
Persons entitled: Sparplace Construction LTD.

Classification: Equitable charge by deposit of deeds without instrument
Secured details: £25,000 & all other monies due or to become due from the company to the chargee.
Particulars: Land at fairfield park, lyme regis, dorset.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 March 2021Termination of appointment of Carol Jane Piper as a secretary on 1 February 2020 (1 page)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Satisfaction of charge 7 in full (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2017Memorandum and Articles of Association (10 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2017Memorandum and Articles of Association (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Appointment of Daniel Philip Harvey as a director (3 pages)
9 July 2014Appointment of Daniel Philip Harvey as a director (3 pages)
9 July 2014Appointment of Rebecca Harvey as a director (3 pages)
9 July 2014Appointment of Rebecca Harvey as a director (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Queenie Harvey as a director (1 page)
10 January 2012Termination of appointment of Queenie Harvey as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (3 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
4 February 1998Return made up to 31/12/97; no change of members (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
17 September 1992Memorandum and Articles of Association (10 pages)
17 September 1992Memorandum and Articles of Association (10 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (4 pages)
2 July 1992Accounts for a small company made up to 31 March 1991 (4 pages)
16 July 1991Accounts for a small company made up to 31 March 1990 (3 pages)
16 July 1991Accounts for a small company made up to 31 March 1990 (3 pages)
5 July 1990Accounts for a small company made up to 31 March 1989 (5 pages)
5 July 1990Accounts for a small company made up to 31 March 1989 (5 pages)
13 July 1989Full accounts made up to 31 March 1988 (9 pages)
13 July 1989Full accounts made up to 31 March 1988 (9 pages)
13 January 1989Full accounts made up to 31 March 1987 (10 pages)
13 January 1989Full accounts made up to 31 March 1987 (10 pages)
4 December 1987Full accounts made up to 31 March 1986 (10 pages)
4 December 1987Full accounts made up to 31 March 1986 (10 pages)
13 September 1986Full accounts made up to 31 March 1985 (10 pages)
13 September 1986Full accounts made up to 31 March 1985 (10 pages)
20 July 1985Accounts made up to 31 December 1983 (10 pages)
20 July 1985Accounts made up to 31 December 1983 (10 pages)
8 October 1984Accounts made up to 31 December 1982 (10 pages)
8 October 1984Accounts made up to 31 December 1982 (10 pages)
24 December 1983Accounts made up to 31 December 1981 (9 pages)
24 December 1983Accounts made up to 31 December 1981 (9 pages)
28 October 1981Accounts made up to 31 December 1979 (9 pages)
28 October 1981Accounts made up to 31 December 1979 (9 pages)
7 August 1980Accounts made up to 31 December 1978 (9 pages)
7 August 1980Accounts made up to 31 December 1978 (9 pages)
31 December 1979Accounts made up to 31 December 1977 (7 pages)
31 December 1979Accounts made up to 31 December 1977 (7 pages)
30 December 1979Accounts made up to 30 November 1976 (7 pages)
30 December 1979Accounts made up to 30 November 1976 (7 pages)
29 December 1979Accounts made up to 30 November 1975 (8 pages)
29 December 1979Accounts made up to 30 November 1975 (8 pages)
13 September 1978Company name changed\certificate issued on 13/09/78 (2 pages)
13 September 1978Company name changed\certificate issued on 13/09/78 (2 pages)
26 April 1975Accounts made up to 31 March 1974 (11 pages)
26 April 1975Accounts made up to 31 March 1974 (11 pages)
9 April 1975Accounts made up to 31 March 2073 (8 pages)
9 April 1975Accounts made up to 31 March 2073 (8 pages)
9 April 1962Incorporation (16 pages)
9 April 1962Incorporation (16 pages)