DANESFIELD MANAGEMENT COMPANY LIMITED
Overview
Company Name | DANESFIELD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03540844 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DANESFIELD MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DANESFIELD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 Grain Barn, Ashridgewood Business Park Warren House Road, Wokingham RG40 5BS Wokingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DANESFIELD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DANESFIELD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for DANESFIELD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Homes Property Services (Uk) Ltd on Apr 10, 2025 | 1 pages | CH04 | ||
Registered office address changed from 2-4 Broad Street Wokingham RG40 1AB England to 2 Grain Barn, Ashridgewood Business Park Warren House Road, Wokingham Wokingham RG40 5BS on Apr 10, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Charles England as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Homes Property Services (Uk) Ltd as a secretary on Dec 20, 2017 | 2 pages | AP04 | ||
Termination of appointment of Clifford John Homes as a secretary on Dec 20, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Director's details changed for Mr Richard Ian Thomas on Jul 10, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Sidney James Palmer on Jul 10, 2017 | 2 pages | CH01 | ||
Director's details changed for Bernard Peter Jones on Jul 10, 2017 | 2 pages | CH01 | ||
Who are the officers of DANESFIELD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMES PROPERTY SERVICES (UK) LTD | Secretary | Warren House Road RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England |
| 194367910001 | ||||||||||
DAWE, Wendy Joan | Director | Warren House Road, Wokingham RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England | United Kingdom | British | Retired | 185997120002 | ||||||||
ENGLAND, Richard Charles | Director | Warren House Road, Wokingham RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England | England | German | Construction Manager | 302363470001 | ||||||||
JONES, Bernard Peter | Director | Warren House Road, Wokingham RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England | United Kingdom | British | Retired | 87522540001 | ||||||||
PALMER, Sidney James | Director | Warren House Road, Wokingham RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England | United Kingdom | British | Retired | 185998540002 | ||||||||
THOMAS, Richard Ian | Director | Warren House Road, Wokingham RG40 5BS Wokingham 2 Grain Barn, Ashridgewood Business Park England | England | English | Director Rtfi Ltd | 135178500001 | ||||||||
HOMES, Clifford John | Secretary | Broad Street RG40 1AB Wokingham 2-4 England | British | 17426690001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BROOME, Paul Andrew | Director | Appartment No6 Danesfield Wiltshire Road RG40 1QU Wokingham Berkshire | British | Director | 20545390003 | |||||||||
JOHNSON, Michael Andrew | Director | 34 Morlais Emmer Green Caversham RG4 8PQ Reading Berkshire | British | Accountant | 57900690001 | |||||||||
KREMER, Julian Ralph | Director | 4 Danesfield Wiltshire Road RG40 1QU Wokingham Berkshire | British | Director | 55011410003 | |||||||||
RILEY, David Edward | Director | Wiltshire Road RG40 1QU Wokingham 4 Danesfield Berkshire | England | British | Managing Director | 82001890002 | ||||||||
SIMPSON, Graeme | Director | Winton Manor Milley Lane, Hare Hatch RG10 9TL Reading Berkshire | United Kingdom | British | Company Director | 27142660002 | ||||||||
SUTHERLAND, Neil Anthony | Director | Hillcrest Fernham SN7 7NX Near Faringdon Oxon | England | British | Director | 127914960001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DANESFIELD MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Susan Lee | Sep 02, 2016 | Wokingham Road Hurst RG10 0RX Reading Brandon House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for DANESFIELD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2017 | The 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