UKBizDB.co.uk

DANIEL'S DEVELOPMENT GROUP LTD

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

This company is commonly known as Daniel's Development Group Ltd. The company was founded 3 years ago and was given the registration number 12811041. The firm's registered office is in LONDON. You can find them at 23c Plympton Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DANIEL'S DEVELOPMENT GROUP LTD
Company Number:12811041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23c Plympton Road, London, England, NW6 7EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Upper Walk, Upper Walk, Virginia Water, England, GU25 4SN

Director28 April 2023Active
47, Little Pynchons, Harlow, England, CM18 7DD

Director13 August 2020Active

People with Significant Control

Mrs Tetiana Doronina
Notified on:20 April 2023
Status:Active
Date of birth:January 1986
Nationality:Ukrainian
Country of residence:England
Address:22, Upper Walk, Virginia Water, England, GU25 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr. Ruslan Barabash
Notified on:13 August 2020
Status:Active
Date of birth:September 1978
Nationality:Ukrainian
Country of residence:England
Address:47, Little Pynchons, Harlow, England, CM18 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Oleksandr Semenka
Notified on:13 August 2020
Status:Active
Date of birth:April 1981
Nationality:Ukrainian
Country of residence:England
Address:47, Little Pynchons, Harlow, England, CM18 7DD
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
2023-11-10Address

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

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.