DERNAGREE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewRegistration of charge 076403140015, created on 2025-10-03

View Document

10/10/2510 October 2025 NewRegistration of charge 076403140014, created on 2025-10-03

View Document

21/07/2521 July 2025 Registration of charge 076403140012, created on 2025-07-18

View Document

21/07/2521 July 2025 Registration of charge 076403140013, created on 2025-07-18

View Document

04/06/254 June 2025 Registered office address changed from 4 Baird Road Enfield Middlesex EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-06-04

View Document

14/04/2514 April 2025 Registered office address changed from 19 Abbotsford Gardens Woodford Green Essex IG8 9HW to 4 Baird Road Enfield Middlesex EN1 1SJ on 2025-04-14

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/08/2415 August 2024 Satisfaction of charge 076403140008 in part

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

15/09/2315 September 2023 Registration of charge 076403140008, created on 2023-09-08

View Document

15/09/2315 September 2023 Registration of charge 076403140009, created on 2023-09-08

View Document

13/09/2313 September 2023 Satisfaction of charge 076403140002 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 076403140005 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 076403140001 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 076403140007 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 076403140006 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 076403140003 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 076403140002 in part

View Document

16/08/2316 August 2023 Satisfaction of charge 076403140007 in part

View Document

16/08/2316 August 2023 Satisfaction of charge 076403140006 in part

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2019-11-30

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

11/09/1811 September 2018 CESSATION OF JOHN VINCENT BURTON AS A PSC

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VINCENT BURTON

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076403140006

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076403140007

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076403140005

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076403140004

View Document

12/07/1512 July 2015 CURREXT FROM 31/05/2015 TO 30/11/2015

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076403140004

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076403140002

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076403140003

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076403140001

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 COMPANY NAME CHANGED JVB NINE PROPERTIES LTD CERTIFICATE ISSUED ON 03/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM SUITE 5 96 GEORGE LANE LONDON E18 1AD ENGLAND

View Document

24/05/1424 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN VINCENT BURTON / 15/05/2014

View Document

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM 19 ABBOTSFORD GARDENS WOODFORD GREEN ESSEX IG8 9HW ENGLAND

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN VINCENT BURTON / 15/06/2013

View Document

01/07/131 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 75 HOE STREET LONDON E17 4SA ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/06/129 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/06/123 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company