UKBizDB.co.uk

DANEHURST SERVICES LIMITED

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

This company is commonly known as Danehurst Services Limited. The company was founded 23 years ago and was given the registration number 04234409. The firm's registered office is in LONDON. You can find them at Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DANEHURST SERVICES LIMITED
Company Number:04234409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London, SW17 9SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trident Business Centre, 89 Bickersteth Road, Unit M228, London, United Kingdom, SW17 9SH

Corporate Director27 March 2012Active
2nd, Floor, 124-126 Brompton Road, London, United Kingdom, SW3 1JD

Corporate Secretary27 March 2012Active
2 Martin House, 179-181 North End Road, London, W14 9NL

Corporate Secretary01 January 2007Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary09 March 2009Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary14 June 2001Active
Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, Unit M228, London, England, SW17 9SH

Director27 March 2012Active
19, River Walk, Braddan, Douglas, Isle Of Man, IM4 4TJ

Director24 July 2009Active
1 Angus Close, Chessington, KT9 2BW

Director01 June 2004Active
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates,

Director10 January 2006Active
124 Barrowgate Road, London, W4 4QP

Director19 September 2001Active
2 Circus Street, London, SE10 8SG

Director19 September 2001Active
26 Greeba Avenue, Glen Vine, IM4 4EE

Director10 October 2001Active
Winwood Villas, Shaws Estate,, Newcastle,, St James Parish., West Indies,

Director09 March 2009Active
3 Cronk Avenue, Birch Hill, Onchan, IM3 3DG

Director03 June 2003Active
Jumeira 1, Villa 21, PO BOX 75635, United Arab Emirates,

Director02 December 2008Active
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW

Director01 June 2004Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director14 June 2001Active
46 State Street, 3rd Floor, Albany, Usa,

Corporate Director10 January 2006Active
Trident Chambers, PO BOX 146, Road Town, Tortola, British Virgin Islands,

Corporate Director01 January 2007Active
Trident Chambers, PO BOX 146, Road Town, Tortola, British Virgin Islands,

Corporate Director02 December 2008Active

People with Significant Control

Mr Olivier Pierre Adam
Notified on:01 June 2016
Status:Active
Date of birth:November 1971
Nationality:French
Address:Proaccounts Uk Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.