UKBizDB.co.uk

DANECROFT DEVELOPMENTS LTD

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

This company is commonly known as Danecroft Developments Ltd. The company was founded 7 years ago and was given the registration number 10301769. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DANECROFT DEVELOPMENTS LTD
Company Number:10301769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 High Street, Heathfield, United Kingdom, TN21 8LS

Corporate Secretary29 July 2016Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director29 July 2016Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director24 May 2017Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director01 July 2017Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director01 July 2017Active

People with Significant Control

Mrs Margaret Nicholls
Notified on:01 August 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alec George Nicholls
Notified on:29 July 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-01-09Capital

Capital name of class of shares.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.