UKBizDB.co.uk

DAJ PROPERTIES (TRUSTEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daj Properties (trustees) Limited. The company was founded 9 years ago and was given the registration number 09241532. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAJ PROPERTIES (TRUSTEES) LIMITED
Company Number:09241532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Bank Street, Tonbridge, England, TN9 1BL

Director01 August 2023Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Director01 August 2023Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Director01 August 2023Active
Henwood House, Henwood, Ashford, TN24 8DH

Director30 April 2020Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director30 September 2014Active
Henwood House, Henwood, Ashford, TN24 8DH

Director15 April 2019Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director30 September 2014Active

People with Significant Control

Ms Julie Burns
Notified on:01 August 2023
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:2a, Bank Street, Tonbridge, England, TN9 1BL
Nature of control:
  • Significant influence or control
Ms Anne Hall
Notified on:01 August 2023
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:2a, Bank Street, Tonbridge, England, TN9 1BL
Nature of control:
  • Significant influence or control
Mr Dominic Burns
Notified on:01 August 2023
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:2a, Bank Street, Tonbridge, England, TN9 1BL
Nature of control:
  • Significant influence or control
Mr David John Burns
Notified on:30 April 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Roland George Parry
Notified on:15 April 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Jonathan Michael Gammon
Notified on:30 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Henwood House, Henwood, Ashford, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Stephen John Saul
Notified on:30 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Address:Henwood House, Henwood, Ashford, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Change account reference date company previous extended.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.