UKBizDB.co.uk

DAVHEL DANSER LIMITED

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

This company is commonly known as Davhel Danser Limited. The company was founded 6 years ago and was given the registration number 10962756. The firm's registered office is in NR TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVHEL DANSER LIMITED
Company Number:10962756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, United Kingdom, WR15 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director25 November 2017Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director14 September 2017Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director25 November 2017Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director25 November 2017Active
Winnington House, 2, Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director14 September 2017Active
Hunt House Farm, Frith Common, Nr Tenbury Wells, United Kingdom, WR15 8JY

Director14 September 2017Active
Hunt House Farm, Frith Common, Nr Tenbury Wells, United Kingdom, WR15 8JY

Director14 September 2017Active
Hunt House Farm, Frith Common, Nr Tenbury Wells, United Kingdom, WR15 8JY

Director14 September 2017Active

People with Significant Control

Mr David William Hammond
Notified on:14 September 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Helen Rose Hammond
Notified on:14 September 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-02-06Address

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

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-10-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.