DANESCROFT LAND LIMITED
Overview
| Company Name | DANESCROFT LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03734319 |
| 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 DANESCROFT LAND LIMITED?
- Development of building projects (41100) / Construction
Where is DANESCROFT LAND LIMITED located?
| Registered Office Address | Third Floor Queensberry House 3 Old Burlington Street W1S 3AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANESCROFT LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANESCROFT COMMERCIAL DEVELOPMENTS LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for DANESCROFT LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DANESCROFT LAND LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for DANESCROFT LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Elmwick Limited as a person with significant control on Oct 05, 2022 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Christopher Trelfa on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr Patrick Drew Freestone as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Jon Wright as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Cessation of Danescroft Limited as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of David Civil as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Raymond John Stewart Palmer as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Civil as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Jon Wright as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander David William Price as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Charles Alexander Allen as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Aston Dancey Limited as a person with significant control on Aug 23, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Danescroft Limited as a person with significant control on Aug 23, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of DANESCROFT LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Charles Alexander | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 297758650001 | |||||
| FREESTONE, Patrick Drew | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 313658140001 | |||||
| FRYER, Dominic Alun | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | England | British | 109194500002 | |||||
| TRELFA, James Christopher | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 255244970002 | |||||
| CIVIL, David | Secretary | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | British | 36746980005 | ||||||
| PALMER, Raymond John Stewart, Mr. | Secretary | 3 Palace Gardens Terrace W8 4SA London | British | 75286170005 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| CIVIL, David | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 36746980005 | |||||
| DIGBY-BELL, Christopher Harvey | Director | Hurst Mill Cottage Ram Lane TN25 4LT Ashford Kent | England | British | 75286240029 | |||||
| FORD, Duncan Stewart | Director | Links Road Tooting Graveney SW16 9ET London 6 England | British | 115076450003 | ||||||
| GIBBS, Richard Howard | Director | 42 Winchester Avenue NW6 7TU London | England | British | 41789570001 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 75286170005 | |||||
| PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 76405270007 | |||||
| WRIGHT, Steven Jon | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 188779690001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of DANESCROFT LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elmwick Limited | Oct 05, 2022 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Danescroft Limited | Apr 06, 2016 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiera Real Estate Uk Limited | Apr 06, 2016 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aston Dancey Limited | Apr 06, 2016 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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