B.DANNATT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameB.DANNATT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00331992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B.DANNATT LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is B.DANNATT LIMITED located?

    Registered Office Address
    Matrix House
    12 - 16 Lionel Road
    SS8 9DE Canvey Island
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.DANNATT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for B.DANNATT LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for B.DANNATT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022

    2 pagesPSC04

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022

    2 pagesPSC04

    Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022

    2 pagesPSC04

    Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022

    2 pagesPSC04

    Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on Dec 20, 2022

    2 pagesPSC04

    Director's details changed for Mr David James Nurcombe on Dec 20, 2022

    2 pagesCH01

    Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on Dec 15, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 16, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 16, 2020 with updates

    6 pagesCS01

    Notification of Catherine Mary Nurcombe as a person with significant control on Mar 12, 2020

    2 pagesPSC01

    Notification of Catherine Mary Browning Nurcombe as a person with significant control on Mar 12, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 02, 2020

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of James Heard as a director on Mar 12, 2020

    1 pagesTM01

    Confirmation statement made on Mar 12, 2020 with updates

    5 pagesCS01

    Appointment of Mr David James Nurcombe as a director on Mar 12, 2020

    2 pagesAP01

    Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on Feb 28, 2020

    1 pagesAD01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of B.DANNATT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURCOMBE, David James
    12 - 16 Lionel Road
    SS8 9DE Canvey Island
    Matrix House
    Essex
    England
    Director
    12 - 16 Lionel Road
    SS8 9DE Canvey Island
    Matrix House
    Essex
    England
    EnglandBritishDirector216871520001
    AINSWORTH, Ian
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    Secretary
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    BritishSec/Dir28063480001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Secretary
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    British71393050001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Secretary
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    British9313920001
    LANE, Martin
    1 Merchants Court
    Rownham Mead
    BS8 4YF Bristol
    Secretary
    1 Merchants Court
    Rownham Mead
    BS8 4YF Bristol
    BritishFinancial Director34738000002
    LOPES DA COSTA SIMOES, Gracinda Isabel
    Rua Dos Safieiros, 6 - Barra
    Gafanha Da Nazare
    Aveiro 3830-778
    Portugal
    Secretary
    Rua Dos Safieiros, 6 - Barra
    Gafanha Da Nazare
    Aveiro 3830-778
    Portugal
    PortugueseCompany Secretary121963950001
    MARCHANT, Patricia Frances
    183b Church Road
    Harold Wood
    RM3 0SB Romford
    Essex
    Secretary
    183b Church Road
    Harold Wood
    RM3 0SB Romford
    Essex
    British38896270001
    NURCOMBE, Catherine Mary Browning
    Strove House Fir Tree Lane
    Little Baddow
    CM3 4SS Chelmsford
    Essex
    Secretary
    Strove House Fir Tree Lane
    Little Baddow
    CM3 4SS Chelmsford
    Essex
    BritishDirector7993320001
    STENNING, David John
    Woodmans Cottage
    Blagdon Hill
    TA3 7SN Taunton
    Somerset
    Secretary
    Woodmans Cottage
    Blagdon Hill
    TA3 7SN Taunton
    Somerset
    British74979120001
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    BritishCompany Director4061200002
    BLACKBURN, Peter Edward
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    Director
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    BritishFinance Director5531260001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Director
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    EnglandBritishAccountant71393050001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    GRAY, Michael Andrew
    Leivadias Street
    Kapsalos
    Limassol
    4
    3077
    Cyprus
    Director
    Leivadias Street
    Kapsalos
    Limassol
    4
    3077
    Cyprus
    CyprusBritishDirector150073150004
    GURNER, Derek Frank Thomas
    22b Forest Drive
    Theydon Bois
    CM16 7EY Epping
    Essex
    Director
    22b Forest Drive
    Theydon Bois
    CM16 7EY Epping
    Essex
    BritishCompany Director78048290001
    HEARD, James
    Avenida Centario
    Plaza Costa Del Este Local 10
    Panama City,
    Costa Del Este
    Panama
    Director
    Avenida Centario
    Plaza Costa Del Este Local 10
    Panama City,
    Costa Del Este
    Panama
    United KingdomBritishConsultant238299790001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritishCompany Director87102720001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Director
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    United KingdomBritishChartered Sec9313920001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritishChartered Accountant34443080001
    LOPES DA COSTA SIMOES, Gracinda Isabel
    Rua Dos Safieiros, 6 - Barra
    Gafanha Da Nazare
    Aveiro 3830-778
    Portugal
    Director
    Rua Dos Safieiros, 6 - Barra
    Gafanha Da Nazare
    Aveiro 3830-778
    Portugal
    PortugueseCompany Secretary121963950001
    NURCOMBE, Catherine Mary Browning
    Strove House Fir Tree Lane
    Little Baddow
    CM3 4SS Chelmsford
    Essex
    Director
    Strove House Fir Tree Lane
    Little Baddow
    CM3 4SS Chelmsford
    Essex
    EnglandBritishDirector7993320001
    NURCOMBE, David James
    Strove House
    Fir Tree Lane
    CM3 4SS Little Baddow
    Essex
    Director
    Strove House
    Fir Tree Lane
    CM3 4SS Little Baddow
    Essex
    EnglandBritishDirector87142490001
    OFFORD, Frederick George
    60 Church End
    CM19 5PG Harlow
    Essex
    Director
    60 Church End
    CM19 5PG Harlow
    Essex
    BritishCompany Director4854490001
    PETERSEN, Ronald John
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    EnglandAmericanDirector59083320001
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Director
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    EnglandBritishChartered Secretary904390002
    STELMASZYK, Samantha Jane
    Ivywood Drive
    Selkirk
    55
    New York 12158
    Usa
    Director
    Ivywood Drive
    Selkirk
    55
    New York 12158
    Usa
    BritishProject Manager133693980001
    STEVENSON, Barry Barr
    27 The Circus
    BA1 2EU Bath
    Director
    27 The Circus
    BA1 2EU Bath
    BritishDirector41958540001
    TARN, Nicholas James
    64 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    Director
    64 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    EnglandBritishAccountant113629970001
    TWELLS, Paul Stephen
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    Director
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    BritishCompany Director51937070001
    WALKER, Tom Clifford
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    Director
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    BritishDirector34992860002

    Who are the persons with significant control of B.DANNATT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Catherine Mary Browning Nurcombe
    Lynderswood Business Park
    Lynderswood Lane
    CM77 8JT Black Notley
    Cornish&Sussex Suite,House 3
    Essex
    United Kingdom
    Mar 12, 2020
    Lynderswood Business Park
    Lynderswood Lane
    CM77 8JT Black Notley
    Cornish&Sussex Suite,House 3
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Catherine Mary Browning Nurcombe
    12 - 16 Lionel Road
    SS8 9DE Canvey Island
    Matrix House
    Essex
    England
    Mar 12, 2020
    12 - 16 Lionel Road
    SS8 9DE Canvey Island
    Matrix House
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for B.DANNATT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016Mar 12, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0