DANUM ST. GILES MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DANUM ST. GILES MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06249280 |
| 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 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 Address | No |
What are the latest accounts for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for DANUM ST. GILES MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joone Mary Oliver as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Scanlans Property Management Llp on May 07, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to May 24, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Termination of appointment of Ian Henry Stanistreet as a secretary on Feb 04, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Joone Mary Oliver as a director on Feb 13, 2018 | 2 pages | AP01 | ||
Appointment of Mr Robin James as a director on Feb 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Faraday as a director on Feb 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Patricia Elizabeth Aicken as a director on Feb 13, 2018 | 1 pages | TM01 | ||
Who are the officers of DANUM ST. GILES MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT LLP | Secretary | Chorlton Street M1 3HY Manchester Boulton House England |
| 109322130003 | ||||||||||
| JAMES, Robin | Director | Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite, Boulton House England | England | British | 243146420001 | |||||||||
| STANISTREET, Ian Henry | Secretary | 15 Coventry Avenue SK3 0QS Stockport Cheshire | British | 108255120001 | ||||||||||
| EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||||||
| AICKEN, Patricia Elizabeth | Director | Redrow House St Davids Park CH5 3RX Flintshire | England | British | 153007360002 | |||||||||
| AICKEN, Patricia Elizabeth | Director | 63 Crows Wood Drive SK15 3RJ Staleybridge Cheshire | England | British | 218140490001 | |||||||||
| FARADAY, David Andrew | Director | Brunel Road WF2 0XG Wakefield Redrow House West Yorkshire | United Kingdom | British | 153144280001 | |||||||||
| GRIME, John | Director | Agden Park Lane Agden WA13 0TS Lymm 18 Cheshire | England | British | 132021130001 | |||||||||
| GRIME, John | Director | Agden Park Lane Agden WA13 0TS Lymm 18 Cheshire | England | British | 132021130001 | |||||||||
| HARRISON, Peter Robert | Director | 7 Chevet Park Court Chevet Lane Sandal WF2 6QS Wakefield West Yorkshire | United Kingdom | British | 68279130001 | |||||||||
| LAMBERT, Susan Mary | Director | 14 Admirals Crest Scholes Rotherham S61 2SW Sheffield South Yorkshire | England | British | 90637850001 | |||||||||
| MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | 98783370001 | |||||||||
| OLIVER, Joone Mary | Director | Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite, Boulton House England | England | English | 243147640001 | |||||||||
| PRATT, Matthew John | Director | 2 Tuckwood Court Wysall NG12 5PP Nottingham Plum Tree House Nottinghamshire | United Kingdom | British | 125908560002 | |||||||||
| PREST, Simon | Director | Brunel Road WF2 0XG Wakefield Redrow House West Yorkshire | England | British | 153144770001 | |||||||||
| SUMNER, Shaun | Director | 74 Cashmore Drive Hindley WN2 3JP Wigan Lancashire | United Kingdom | British | 73148400002 | |||||||||
| WALTON, Ross | Director | Rainsburgh Lane Wold Newton YO25 3YN Driffield Rainsburgh House Yorkshire | England | British | 152836360001 | |||||||||
| WILSON, Robert Paul | Director | 6 Blencathra Close NG2 6RL Nottingham Nottinghamshire | United Kingdom | British | 116935680001 | |||||||||
| EUROLIFE DIRECTORS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 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