DANUM ST. GILES MANAGEMENT COMPANY LIMITED

DANUM ST. GILES MANAGEMENT COMPANY LIMITED

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

    Company NameDANUM ST. GILES MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06249280
    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 DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DANUM ST. GILES MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Scanlans Property Management Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joone Mary Oliver as a director on Nov 29, 2023

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3Rrd Floor Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 04, 2023

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Scanlans Property Management Llp on May 07, 2021

    1 pagesCH04

    Accounts for a dormant company made up to May 24, 2021

    2 pagesAA

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

    2 pagesAA

    Termination of appointment of Ian Henry Stanistreet as a secretary on Feb 04, 2021

    1 pagesTM02

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from Boulton House 3rd Floor Rear Suite, Chorlton Street Manchester England to 3Rrd Floor Boulton House Chorlton Street Manchester M1 3HY on Jan 17, 2020

    1 pagesAD01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Redrow House St Davids Park Flintshire CH5 3RX to Boulton House 3rd Floor Rear Suite, Chorlton Street Manchester on Feb 27, 2018

    1 pagesAD01

    Appointment of Mrs Joone Mary Oliver as a director on Feb 13, 2018

    2 pagesAP01

    Appointment of Mr Robin James as a director on Feb 13, 2018

    2 pagesAP01

    Termination of appointment of David Faraday as a director on Feb 13, 2018

    1 pagesTM01

    Termination of appointment of Patricia Elizabeth Aicken as a director on Feb 13, 2018

    1 pagesTM01

    Who are the officers of DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS PROPERTY MANAGEMENT LLP
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    England
    Secretary
    Chorlton Street
    M1 3HY Manchester
    Boulton House
    England
    Identification TypeUK Limited Company
    Registration NumberOC347366
    109322130003
    JAMES, Robin
    Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite, Boulton House
    England
    Director
    Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite, Boulton House
    England
    EnglandBritish243146420001
    STANISTREET, Ian Henry
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    Secretary
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    British108255120001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    AICKEN, Patricia Elizabeth
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish153007360002
    AICKEN, Patricia Elizabeth
    63 Crows Wood Drive
    SK15 3RJ Staleybridge
    Cheshire
    Director
    63 Crows Wood Drive
    SK15 3RJ Staleybridge
    Cheshire
    EnglandBritish218140490001
    FARADAY, David Andrew
    Brunel Road
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    Director
    Brunel Road
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    United KingdomBritish153144280001
    GRIME, John
    Agden Park Lane
    Agden
    WA13 0TS Lymm
    18
    Cheshire
    Director
    Agden Park Lane
    Agden
    WA13 0TS Lymm
    18
    Cheshire
    EnglandBritish132021130001
    GRIME, John
    Agden Park Lane
    Agden
    WA13 0TS Lymm
    18
    Cheshire
    Director
    Agden Park Lane
    Agden
    WA13 0TS Lymm
    18
    Cheshire
    EnglandBritish132021130001
    HARRISON, Peter Robert
    7 Chevet Park Court
    Chevet Lane Sandal
    WF2 6QS Wakefield
    West Yorkshire
    Director
    7 Chevet Park Court
    Chevet Lane Sandal
    WF2 6QS Wakefield
    West Yorkshire
    United KingdomBritish68279130001
    LAMBERT, Susan Mary
    14 Admirals Crest
    Scholes Rotherham
    S61 2SW Sheffield
    South Yorkshire
    Director
    14 Admirals Crest
    Scholes Rotherham
    S61 2SW Sheffield
    South Yorkshire
    EnglandBritish90637850001
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritish98783370001
    OLIVER, Joone Mary
    Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite, Boulton House
    England
    Director
    Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite, Boulton House
    England
    EnglandEnglish243147640001
    PRATT, Matthew John
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    Director
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    United KingdomBritish125908560002
    PREST, Simon
    Brunel Road
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    Director
    Brunel Road
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    EnglandBritish153144770001
    SUMNER, Shaun
    74 Cashmore Drive
    Hindley
    WN2 3JP Wigan
    Lancashire
    Director
    74 Cashmore Drive
    Hindley
    WN2 3JP Wigan
    Lancashire
    United KingdomBritish73148400002
    WALTON, Ross
    Rainsburgh Lane
    Wold Newton
    YO25 3YN Driffield
    Rainsburgh House
    Yorkshire
    Director
    Rainsburgh Lane
    Wold Newton
    YO25 3YN Driffield
    Rainsburgh House
    Yorkshire
    EnglandBritish152836360001
    WILSON, Robert Paul
    6 Blencathra Close
    NG2 6RL Nottingham
    Nottinghamshire
    Director
    6 Blencathra Close
    NG2 6RL Nottingham
    Nottinghamshire
    United KingdomBritish116935680001
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    Director
    41 Chalton Street
    NW1 1JD London
    117140810001

    What are the latest statements on persons with significant control for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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