UKBizDB.co.uk

DANEMOUNT SECURITIES LIMITED

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

This company is commonly known as Danemount Securities Limited. The company was founded 60 years ago and was given the registration number 00772088. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DANEMOUNT SECURITIES LIMITED
Company Number:00772088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Torrington Park, North Finchley, London, N12 9PN

Secretary15 December 2008Active
38, Lynmouth Road, London, N2 9LS

Director15 December 2008Active
69, Torrington Park, North Finchley, London, United Kingdom, N12 9PN

Director29 September 2019Active
69 Sheringham, London, NW8 6RB

Secretary-Active
Karibuni 16 Richmond Road, Bexhill On Sea, TN39 3DN

Secretary20 December 1994Active
30, City Road, London, EC1Y 2AB

Director01 September 1999Active
69 Sheringham, London, NW8 6RB

Director-Active
23 Cedar Drive, London, N2 0PS

Director-Active
Karibuni 16 Richmond Road, Bexhill On Sea, TN39 3DN

Director20 December 1994Active

People with Significant Control

Mr Phillip Adrian Raphael Style
Notified on:16 August 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:38, Lynmouth Road, London, United Kingdom, N2 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Style
Notified on:16 August 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:69, Torrington Park, London, United Kingdom, N12 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doris Gardner (Dec'D)
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:England
Address:30, City Road, London, England, EC1Y 2AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.