Danataugusta Propco1 Limited

  • Active
  • Incorporated on 14 Jun 2016

Reg Address: Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington SM6 0SU, England

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Danataugusta Propco1 Limited" is a ltd and located in Dobbies Garden Centre - Woodcote Green, Woodmansterne Lane, Wallington SM6 0SU. Danataugusta Propco1 Limited is currently in active status and it was incorporated on 14 Jun 2016 (8 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Danataugusta Propco1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Paul Wass Director 16 Apr 2024 British Active
2 Debbie Mary Harding Director 21 Aug 2023 British Active
3 Anthony Liam Grace Director 25 May 2022 British Resigned
6 Jul 2023
4 Lynne Gilder Director 21 Apr 2021 British Active
5 Lynne Gilder Director 21 Apr 2021 British Resigned
8 Mar 2022
6 Fiona Mitchell Larkin Director 24 Oct 2019 Irish Resigned
20 Apr 2021
7 Fiona Mitchell Larkin Director 24 Oct 2019 British Resigned
20 Apr 2021
8 Debbie Mary Harding Secretary 1 Dec 2018 - Active
9 Debbie Mary Harding Secretary 1 Dec 2018 - Active
10 Elizabeth Sharon Glass Secretary 9 Aug 2018 - Resigned
1 Dec 2018
11 Elizabeth Sharon Glass Director 9 Aug 2018 British Resigned
20 Mar 2019
12 Graeme Mckinlay Jenkins Secretary 20 Dec 2017 - Resigned
9 Aug 2018
13 Lorraine Anne Robertson Director 24 Apr 2017 British Resigned
25 Jan 2018
14 John Gilkison Campbell Secretary 24 Apr 2017 - Resigned
17 Jul 2017
15 Nicholas Charles Gilmour Marshall Director 3 Mar 2017 British Resigned
9 Aug 2018
16 Graeme Mckinlay Jenkins Director 22 Dec 2016 British Active
17 Jonathan Bradley Cleland Director 15 Sep 2016 British Resigned
3 Mar 2017
18 Jonathan Bradley Cleland Director 15 Sep 2016 British Resigned
3 Mar 2017
19 Karen Park Gallivan Director 15 Sep 2016 American Resigned
24 Apr 2017
20 Jonathan Bradley Cleland Director 15 Sep 2016 British Resigned
3 Mar 2017
21 Neil Allen Currie Director 14 Jun 2016 British Active
22 Frederick Matthew Goltz Director 14 Jun 2016 American,Irish Active
23 Frederick Matthew Goltz Director 14 Jun 2016 American Resigned
6 Feb 2023
24 Aiden Charles Barwick Clegg Director 14 Jun 2016 British Resigned
6 Feb 2023
25 Andrew James Mark Lewis Bracey Director 14 Jun 2016 British Resigned
6 Feb 2023
26 David Henry Barnaby Burgess Director 14 Jun 2016 British Resigned
6 Feb 2023
27 Neil Allen Currie Director 14 Jun 2016 British Resigned
6 Feb 2023
28 Ryan Daniel Neville Director 14 Jun 2016 British Active
29 Andrew James Mark Lewis Bracey Director 14 Jun 2016 British Active
30 Aiden Charles Barwick Clegg Director 14 Jun 2016 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Danataugusta Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Jun 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
13 Jun 2017 - Ceased
14 Jun 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Danataugusta Propco1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 26 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 30 Apr 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 21 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
6 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
7 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
8 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
9 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
10 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
11 Mortgage - Charge Part Both With Charge Number 12 May 2023 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2023 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2023 Download PDF
14 Address - Change Registered Office Company With Date Old New 9 Feb 2023 Download PDF
15 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
16 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
17 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
18 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
19 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
20 Accounts - Full 1 Dec 2022 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Aug 2022 Download PDF
22 Officers - Appoint Person Director Company With Name Date 24 Jun 2022 Download PDF
2 Pages
23 Confirmation Statement - No Updates 24 Jun 2022 Download PDF
3 Pages
24 Confirmation Statement - No Updates 13 Jun 2021 Download PDF
25 Officers - Termination Director Company With Name Termination Date 21 Apr 2021 Download PDF
26 Officers - Appoint Person Director Company With Name Date 21 Apr 2021 Download PDF
27 Accounts - Full 2 Mar 2021 Download PDF
21 Pages
28 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
29 Accounts - Full 3 Dec 2019 Download PDF
20 Pages
30 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
31 Confirmation Statement - No Updates 17 Jun 2019 Download PDF
3 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2019 Download PDF
21 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 May 2019 Download PDF
73 Pages
34 Officers - Termination Director Company With Name Termination Date 26 Mar 2019 Download PDF
1 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jan 2019 Download PDF
29 Pages
36 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2018 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
38 Accounts - Full 3 Dec 2018 Download PDF
19 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2018 Download PDF
21 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2018 Download PDF
21 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2018 Download PDF
69 Pages
42 Officers - Appoint Person Secretary Company With Name Date 10 Aug 2018 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 10 Aug 2018 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 10 Aug 2018 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 10 Aug 2018 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 10 Aug 2018 Download PDF
2 Pages
47 Confirmation Statement - No Updates 19 Jun 2018 Download PDF
3 Pages
48 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jun 2018 Download PDF
2 Pages
49 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Jun 2018 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 26 Jan 2018 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2017 Download PDF
2 Pages
52 Accounts - Full 6 Dec 2017 Download PDF
18 Pages
53 Officers - Termination Secretary Company With Name Termination Date 17 Jul 2017 Download PDF
1 Pages
54 Confirmation Statement - Updates 28 Jun 2017 Download PDF
4 Pages
55 Persons With Significant Control - Notification Of A Person With Significant Control Statement 26 Jun 2017 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 22 Jun 2017 Download PDF
1 Pages
57 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2017 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Feb 2017 Download PDF
6 Pages
63 Officers - Appoint Person Director Company With Name Date 19 Jan 2017 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
3 Pages
65 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
3 Pages
66 Officers - Appoint Person Director Company With Name Date 11 Nov 2016 Download PDF
4 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2016 Download PDF
19 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2016 Download PDF
30 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2016 Download PDF
26 Pages
70 Officers - Change Person Director Company With Change Date 29 Jul 2016 Download PDF
2 Pages
71 Accounts - Change Account Reference Date Company Current Shortened 30 Jun 2016 Download PDF
3 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jun 2016 Download PDF
56 Pages
73 Incorporation - Company 14 Jun 2016 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dobbies Garden Centres Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
2 Danataugusta Bidco Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
3 Dobbies Garden Centres Group Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
4 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
dissolved
5 Danataugusta Propco2 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
6 Danataugusta Propco3 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
7 Woodcote Green Nurseries Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
8 Enterprise Foods Ltd.
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
9 Manton Grange Stables Limited
Mutual People: Frederick Matthew Goltz
Active
10 Ef Bidco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
11 Kg Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
12 Ef Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
13 Hattington Property Management Galway Retail Limited
Mutual People: Frederick Matthew Goltz
Active
14 Hattington Student Housing 2 Limited
Mutual People: Frederick Matthew Goltz
Liquidation
15 Moloney Technologies Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
16 Hattington Knomo Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
17 Hattington Property Management Cunningham House Limited
Mutual People: Frederick Matthew Goltz
Active
18 Hattington Investment Management Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
19 Hattington Student Housing Limited
Mutual People: Frederick Matthew Goltz
Liquidation
20 Nst Travel Group Limited
Mutual People: Aiden Charles Barwick Clegg
Active
21 European Study Tours Limited
Mutual People: Aiden Charles Barwick Clegg
Active
22 Aldgate Education Midco 2 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
23 Aldgate Education Midco 3 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
24 Aldgate Education Bidco Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
25 Pgl Travel Limited
Mutual People: Aiden Charles Barwick Clegg
Active
26 Aldgate Education Propco 1 Limited
Mutual People: Aiden Charles Barwick Clegg
Active
27 Aldgate Education Midco 4 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
28 Midlothian Capital Partners Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
29 Park Leisure Group Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
30 Southgate - Dan At Spyglass Hill - Propco 1 Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
31 Southgate - Dan At Spyglass Hill - Bidco Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
32 Park Leisure 2000 Limited
Mutual People: Aiden Charles Barwick Clegg
Active
33 Park Leisure 2000 (Cornwall) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
34 Park Leisure 2000 (Northumberland) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
35 Southgate - Dan At Spyglass Hill - Propco 2 (Do Not Liquidate) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
36 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Ryan Daniel Neville
Active
37 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
38 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
39 Ef Holdco Limited
Mutual People: Ryan Daniel Neville
Active
40 Ef Midco Limited
Mutual People: Ryan Daniel Neville
Active
41 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
42 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active