UKBizDB.co.uk

DANSKIN PROPERTIES LIMITED

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

This company is commonly known as Danskin Properties Limited. The company was founded 12 years ago and was given the registration number 07926799. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DANSKIN PROPERTIES LIMITED
Company Number:07926799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 January 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Duchy Road, Harrogate, England, HG1 2EP

Director17 March 2014Active
Lowfield House, Lowfield Lane, Staveley, Knaresborough, United Kingdom, HG5 9LB

Director27 January 2012Active

People with Significant Control

Mr David Mark Rudolph
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2021-02-20Gazette

Gazette dissolved liquidation.

Download
2020-11-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-03Address

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

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Capital

Capital name of class of shares.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Capital

Capital allotment shares.

Download
2014-12-23Accounts

Change account reference date company current extended.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-04-03Officers

Termination director company with name.

Download
2014-04-03Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.