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.
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 | : |
|
Registered Address | : | 25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Damer Terrace, London, SW10 0NZ | Director | 12 August 2011 | Active |
1, Damer Terrace, London, SW10 0NZ | Director | 07 February 2011 | Active |
1, Damer Terrace, London, United Kingdom, SW10 0NZ | Secretary | 17 December 2010 | Active |
1, Damer Terrace, London, SW10 0NZ | Secretary | 07 February 2011 | Active |
Naldretts Court, Loxwood Road Wisborough Green, Billingshurst, RH14 0AS | Secretary | - | Active |
1 Damer Terrace, Chelsea, London, SW10 0NZ | Director | 11 December 1995 | Active |
1, Damer Terrace, London, SW10 0NZ | Director | 07 February 2011 | Active |
19 Great College Street, London, SW1P 3RX | Director | 11 December 1995 | Active |
Naldretts Court, Loxwood Road Wisborough Green, Billingshurst, RH14 0AS | Director | - | Active |
Naldretts Court Loxwood Road, Wisborough Green, Billingshurst, RH14 0AS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Capital | Capital name of class of shares. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.