UKBizDB.co.uk

DANMERC LIMITED

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

This company is commonly known as Danmerc Limited. The company was founded 30 years ago and was given the registration number 02896095. The firm's registered office is in LONDON. You can find them at 3 Barrett Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DANMERC LIMITED
Company Number:02896095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Barrett Street, London, England, W1U 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
837, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Director06 May 2016Active
26 Merchant Court, Wapping Wall, London, England, E1W 3SJ

Director01 May 2003Active
Cording House, 34 Saint Jamess Street, London, SW1A 1HD

Secretary23 February 1994Active
823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

Corporate Secretary01 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 1994Active
224 Waterman Building, Millenium Harbour Westferry Road, Isle Of Dogs, E14 8NG

Director12 May 2004Active
Apartment 902, Torre Bermeja, Urb. Gualdalmansa, Ctra. De Cadiz Km 164, Estepona, Spain, 29680

Director12 May 2004Active
Apartment 902, Torre Bermeja, Urb. Gualdalmansa, Ctra. De Cadiz Km 164, Estepona, Spain, 29680

Director23 February 1994Active
18, Savile Row, London, W1S 3PW

Director01 February 2010Active
18, Savile Row, London, W1S 3PW

Director01 February 2010Active
4 Marlin Copse, Berkhamsted, HP4 3HR

Director01 January 2002Active
Manor Farm Barns, Broad Chalke, Salisbury, United Kingdom, SP5 5DW

Director17 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 1994Active

People with Significant Control

Ls Management (Uk) Limited
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:19-21, Christopher Street, London, England, EC2A 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-22Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Address

Change sail address company with old address new address.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Address

Change sail address company with old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.