UKBizDB.co.uk

DANESWOOD PROPERTIES LIMITED

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

This company is commonly known as Daneswood Properties Limited. The company was founded 84 years ago and was given the registration number 00356972. The firm's registered office is in WINCHESTER. You can find them at 25 St. Thomas Street, , Winchester, Hampshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DANESWOOD PROPERTIES LIMITED
Company Number:00356972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1939
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Damer Terrace, London, SW10 0NZ

Director12 August 2011Active
1, Damer Terrace, London, SW10 0NZ

Director07 February 2011Active
1, Damer Terrace, London, United Kingdom, SW10 0NZ

Secretary17 December 2010Active
1, Damer Terrace, London, SW10 0NZ

Secretary07 February 2011Active
Naldretts Court, Loxwood Road Wisborough Green, Billingshurst, RH14 0AS

Secretary-Active
1 Damer Terrace, Chelsea, London, SW10 0NZ

Director11 December 1995Active
1, Damer Terrace, London, SW10 0NZ

Director07 February 2011Active
19 Great College Street, London, SW1P 3RX

Director11 December 1995Active
Naldretts Court, Loxwood Road Wisborough Green, Billingshurst, RH14 0AS

Director-Active
Naldretts Court Loxwood Road, Wisborough Green, Billingshurst, RH14 0AS

Director-Active

People with Significant Control

Daneswood Holdings Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:25, St. Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Frederick Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Damer Terrace, London, United Kingdom, SW10 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Richard Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Damer Terrace, London, United Kingdom, SW10 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Cockram
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:1 Damer Terrace, London, United Kingdom, SW10 0NZ
Nature of control:
  • Significant influence or control

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Capital

Capital name of class of shares.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.