This company is commonly known as Danescroft Land Limited. The company was founded 25 years ago and was given the registration number 03734319. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DANESCROFT LAND LIMITED |
---|---|---|
Company Number | : | 03734319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 01 July 2022 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 13 September 2023 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 21 November 2005 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 09 March 2020 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Secretary | 17 March 1999 | Active |
3 Palace Gardens Terrace, London, W8 4SA | Secretary | 17 March 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 17 March 1999 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 17 March 1999 | Active |
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT | Director | 17 March 1999 | Active |
6, Links Road, Tooting Graveney, London, England, SW16 9ET | Director | 14 August 2006 | Active |
42 Winchester Avenue, London, NW6 7TU | Director | 29 October 1999 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 17 March 1999 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 04 August 2016 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 October 2022 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 17 March 1999 | Active |
Danescroft Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Queensberry House, London, United Kingdom, W1S 3AE |
Nature of control | : |
|
Fiera Real Estate Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Queensberry House, London, United Kingdom, W1S 3AE |
Nature of control | : |
|
Aston Dancey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Queensberry House, London, United Kingdom, W1S 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.