Dearden Developments Limited LONDON


Founded in 2004, Dearden Developments, classified under reg no. 05121379 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 3rd June 2004 Dearden Developments Limited is no longer carrying the name Fairhazel Properties Developments.

The company has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dearden Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05121379
Date of Incorporation Thu, 6th May 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 2004

Resigned: 06 May 2004

Stephen M.

Position: Director

Appointed: 06 May 2004

Resigned: 02 July 2007

Kieran L.

Position: Director

Appointed: 06 May 2004

Resigned: 12 September 2011

Bruce M.

Position: Secretary

Appointed: 06 May 2004

Resigned: 26 April 2005

Timothy J.

Position: Director

Appointed: 06 May 2004

Resigned: 22 October 2020

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2004

Resigned: 06 May 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Michael D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael D.

Notified on 6 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairhazel Properties Developments June 3, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements