UKBizDB.co.uk

DANE COURT LIMITED

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

This company is commonly known as Dane Court Limited. The company was founded 6 years ago and was given the registration number 11322292. The firm's registered office is in READING. You can find them at 4 Brewery Court, Theale, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DANE COURT LIMITED
Company Number:11322292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Brewery Court, Theale, Reading, Berkshire, United Kingdom, RG7 5AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brewery Court, Theale, Reading, United Kingdom, RG7 5AJ

Director18 December 2019Active
1a Commerce Park, Brunel Road, Theale, United Kingdom, RG7 4AB

Director23 April 2018Active

People with Significant Control

Mrs Eleanore Hillman
Notified on:18 December 2019
Status:Active
Date of birth:May 1993
Nationality:English
Country of residence:United Kingdom
Address:4, Brewery Court, Reading, United Kingdom, RG7 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Daniel Hillman
Notified on:23 April 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:1a Commerce Park, Brunel Road, Theale, United Kingdom, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Hillnic Limited
Notified on:23 April 2018
Status:Active
Country of residence:United Kingdom
Address:1a Commerce Park, Brunel Road, Theale, United Kingdom, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Gazette

Gazette filings brought up to date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Address

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

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2020-02-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-14Insolvency

Liquidation receiver appointment of receiver.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Address

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

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.