UKBizDB.co.uk

DANIEL PROPERTY INVESTMENT COMPANY LIMITED

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

This company is commonly known as Daniel Property Investment Company Limited. The company was founded 38 years ago and was given the registration number 01961932. The firm's registered office is in BERKSHIRE. You can find them at 120-125 Peascod Street, Windsor, Berkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DANIEL PROPERTY INVESTMENT COMPANY LIMITED
Company Number:01961932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:120-125 Peascod Street, Windsor, Berkshire, SL4 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Waleck Road, West Ealing, London, United Kingdom, W13 8LY

Secretary23 July 2019Active
2, Waldeck Road, West Ealing, London, United Kingdom, W13 8LY

Director01 August 2021Active
2, Waldeck Road, West Ealing, London, United Kingdom, W13 8LY

Director01 August 2021Active
2, Waldeck Road, West Ealing, London, United Kingdom, W13 8LY

Director-Active
2 Waldeck Road, West Ealing, London, W13 8LY

Director13 September 2001Active
2, Waldeck Road, West Ealing, London, United Kingdom, W13 8LY

Director01 August 2021Active
Gower House, Woodlands Ride, Ascot, SL5 9HN

Secretary-Active
Cheynings, Bagshot Road, Ascot, United Kingdom, SL5 9JL

Director13 September 2001Active
Cheynings, Bagshot Road, Ascot, United Kingdom, SL5 9JL

Director14 October 1992Active
3 Belvedere Grange, Priory Road, Sunningdale Ascot, SL5 9RH

Director-Active
103 The Avenue, London, W13 8JT

Director-Active
Gower House, Woodlands Ride, Ascot, SL5 9HN

Director-Active
Hendersyde Lodge, Whynstones Road, Ascot, United Kingdom, SL5 9HW

Director01 April 2016Active

People with Significant Control

Durkin Holdings Ltd
Notified on:23 July 2019
Status:Active
Country of residence:United Kingdom
Address:120-124,, Peascod Street, Windsor, United Kingdom, SL4 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Trudy Nicola Durkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Gower House, Woodlands Ride, Ascot, United Kingdom, SL5 9HN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Appoint person secretary company with name date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.