UKBizDB.co.uk

DANESCROFT LAND LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director01 July 2022Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director13 September 2023Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director21 November 2005Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director09 March 2020Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Secretary17 March 1999Active
3 Palace Gardens Terrace, London, W8 4SA

Secretary17 March 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 March 1999Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director17 March 1999Active
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT

Director17 March 1999Active
6, Links Road, Tooting Graveney, London, England, SW16 9ET

Director14 August 2006Active
42 Winchester Avenue, London, NW6 7TU

Director29 October 1999Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director17 March 1999Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director04 August 2016Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 October 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.