UKBizDB.co.uk

DANESMEAD INVESTMENTS LIMITED

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

This company is commonly known as Danesmead Investments Limited. The company was founded 23 years ago and was given the registration number 04246206. The firm's registered office is in HORSHAM. You can find them at Farren House Farren Court The Street, Cowfold, Horsham, West Sussex. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:DANESMEAD INVESTMENTS LIMITED
Company Number:04246206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Farren House Farren Court The Street, Cowfold, Horsham, West Sussex, England, RH13 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse Farm, Gun Hill, Heathfield, TN21 0JU

Secretary26 July 2001Active
Gatehouse Farm, Gun Hill, Heathfield, England, TN21 0JU

Director07 March 2012Active
Gatehouse Farm, Gun Hill, Heathfield, England, TN21 0JU

Director11 May 2018Active
Gatehouse Farm, Gun Hill, Heathfield, TN21 0JU

Director26 July 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary04 July 2001Active
Gatehouse Farm, Gun Hill, Heathfield, TN21 0JU

Director26 July 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director04 July 2001Active

People with Significant Control

Mr Jason Mark Wilkins
Notified on:11 May 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Gatehouse Farm, Gun Hill, Heathfield, England, TN21 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Wilkins
Notified on:24 June 2017
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Gatehouse Farm, Gun Hill, Heathfield, England, TN21 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Teresa Blanche Wilkins
Notified on:24 June 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Gatehouse Farm, Gun Hill, Heathfield, England, TN21 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 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
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.