Company NameDanesfield (Construction Management) Limited
DirectorCharles Hugh Nicholas Rahder
Company StatusActive
Company Number05379036
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameJTK Investments And Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Hugh Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Charles Hugh Nicholas Rahder
NationalityBritish
StatusCurrent
Appointed15 February 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Trevor Douglas Knight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Walk
Cliddeson
Basingstoke
RG25 2NP
Secretary NameJulie Knight
NationalityFrench
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Chapel Walk
Farleigh Road
Cliddesden
Hampshire
RG25 2NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250 at £1Charles Hugh Nicholas Rahder
50.00%
Ordinary
250 at £1Trevor Douglas Knight
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

19 January 2009Delivered on: 23 January 2009
Persons entitled: Sorbon Investments Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,125.00.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
4 March 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
17 May 2018Notification of Charles Rahder as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Notification of Trevor Knight as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
13 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 March 2018Notification of Trevor Douglas Knight as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(4 pages)
23 December 2015Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page)
23 December 2015Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page)
22 December 2015Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
(3 pages)
18 November 2013Amended accounts made up to 30 June 2012 (4 pages)
18 November 2013Amended accounts made up to 30 June 2012 (4 pages)
15 July 2013Termination of appointment of Trevor Knight as a director (2 pages)
15 July 2013Termination of appointment of Trevor Knight as a director (2 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Prev ext from 31/03/2008 to 30/06/2008 (1 page)
3 April 2008Prev ext from 31/03/2008 to 30/06/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 01/03/06; full list of members (3 pages)
12 April 2006Return made up to 01/03/06; full list of members (3 pages)
12 April 2006Location of register of members (1 page)
16 March 2006Registered office changed on 16/03/06 from: marlow business centre willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page)
16 March 2006New secretary appointed;new director appointed (3 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Ad 15/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
16 March 2006Ad 15/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
16 March 2006New secretary appointed;new director appointed (3 pages)
16 March 2006Registered office changed on 16/03/06 from: marlow business centre willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page)
8 March 2006Company name changed jtk investments and developments LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed jtk investments and developments LIMITED\certificate issued on 08/03/06 (2 pages)
19 September 2005Registered office changed on 19/09/05 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT (1 page)
19 September 2005Registered office changed on 19/09/05 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT (1 page)
27 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
1 March 2005Incorporation (16 pages)
1 March 2005Incorporation (16 pages)