Company NameDanebury Developments Limited
DirectorsJohn Edward Sledmore and Martin Harrison Sledmore
Company StatusActive
Company Number02124808
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Edward Sledmore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1987(2 weeks, 6 days after company formation)
Appointment Duration36 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Temple Lane
Copmanthorpe
York
North Yorkshire
YO23 3TD
Director NameMr Martin Harrison Sledmore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1987(2 weeks, 6 days after company formation)
Appointment Duration36 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Temple Lane Copmanthorpe
York
North Yorkshire
YO23 3TE
Secretary NameMr Martin Harrison Sledmore
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Temple Lane Copmanthorpe
York
North Yorkshire
YO23 3TE

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John E. Sledmore
50.00%
Ordinary
1 at £1Martin H. Sledmore
50.00%
Ordinary

Financials

Year2014
Net Worth£859,212
Cash£8,995
Current Liabilities£87,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

17 February 1998Delivered on: 25 February 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or greenside garage limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 February 1990Delivered on: 28 February 1990
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: Greenside garage the green, acomb york, N. yorkshire t/n: nyk 34540.
Outstanding
21 February 1990Delivered on: 28 February 1990
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 adjoining greenside the green, acomb county of N. yorkshire.
Outstanding
21 February 1990Delivered on: 28 February 1990
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: 37 the green, acomb york, N. yorkshire.
Outstanding
5 December 1988Delivered on: 20 December 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 lying to the north of the green, acomb, york, north yorkshire. Titleno. Nyk 41979.
Outstanding
5 December 1988Delivered on: 20 December 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: Church mews, acomb, york, north yorkshire (formerly danebury yard, the green, acomb and part 15 & 15A the green, acomb).
Outstanding

Filing History

6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Registered office address changed from 105 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 July 2019 (1 page)
31 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Director's details changed for Mr John Edward Sledmore on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Martin Harrison Sledmore on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Martin Harrison Sledmore on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Edward Sledmore on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
9 February 2009Return made up to 23/12/08; no change of members (4 pages)
9 February 2009Return made up to 23/12/08; no change of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 23/12/07; no change of members (7 pages)
17 July 2008Return made up to 23/12/07; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 23/12/02; full list of members (7 pages)
8 January 2003Return made up to 23/12/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 23/12/00; full list of members (6 pages)
4 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 23/12/98; full list of members (6 pages)
22 December 1998Return made up to 23/12/98; full list of members (6 pages)
28 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/05/98
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
20 May 1998Return made up to 23/12/97; no change of members (4 pages)
20 May 1998Return made up to 23/12/97; no change of members (4 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 July 1997Registered office changed on 27/07/97 from: morrell middleton accountants 3 cayley court george cayley dri clifton moor york YO3 4XE (1 page)
27 July 1997Registered office changed on 27/07/97 from: morrell middleton accountants 3 cayley court george cayley dri clifton moor york YO3 4XE (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 23/12/96; no change of members (4 pages)
31 December 1996Return made up to 23/12/96; no change of members (4 pages)
24 January 1996Return made up to 29/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996Return made up to 29/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1987Dir / sec appoint / resign (3 pages)
13 May 1987Dir / sec appoint / resign (3 pages)
22 April 1987Certificate of Incorporation (1 page)
22 April 1987Certificate of Incorporation (1 page)
22 April 1987Incorporation (13 pages)
22 April 1987Incorporation (13 pages)