Danescroft Land Limited
- Active
- Incorporated on 17 Mar 1999
Reg Address: Third Floor Queensberry House, 3 Old Burlington Street, London W1S 3AE, United Kingdom
Previous Names:
Danescroft Commercial Developments Limited - 4 Nov 2013
Danescroft Commercial Developments Limited - 17 Mar 1999
- Summary The company with name "Danescroft Land Limited" is a private limited company and located in Third Floor Queensberry House, 3 Old Burlington Street, London W1S 3AE. Danescroft Land Limited is currently in active status and it was incorporated on 17 Mar 1999 (25 years 6 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Danescroft Land Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Patrick Drew Freestone | Director | 13 Sep 2023 | British | Active |
2 | Steven Jon Wright | Director | 5 Oct 2022 | British | Resigned 13 Sep 2023 |
3 | Charles Alexander Allen | Director | 1 Jul 2022 | British | Active |
4 | James Christopher Trelfa | Director | 9 Mar 2020 | British | Active |
5 | Alexander David William Price | Director | 4 Aug 2016 | British | Resigned 1 Jul 2022 |
6 | Alexander David William Price | Director | 4 Aug 2016 | British | Active |
7 | Duncan Stewart Ford | Director | 14 Aug 2006 | British | Resigned 22 Sep 2008 |
8 | Dominic Alun Fryer | Director | 21 Nov 2005 | British | Active |
9 | Dominic Alun Fryer | Director | 21 Nov 2005 | British | Active |
10 | Richard Howard Gibbs | Director | 29 Oct 1999 | British | Resigned 12 Jul 2000 |
11 | Richard Howard Gibbs | Director | 29 Oct 1999 | British | Resigned 12 Jul 2000 |
12 | Raymond John Stewart Palmer | Secretary | 17 Mar 1999 | British | Resigned 31 Mar 2005 |
13 | Raymond John Stewart Palmer | Director | 17 Mar 1999 | British | Active |
14 | QA REGISTRARS LIMITED | Corporate Nominee Secretary | 17 Mar 1999 | - | Resigned 17 Mar 1999 |
15 | David Civil | Director | 17 Mar 1999 | - | Active |
16 | Christopher Harvey Digby-Bell | Director | 17 Mar 1999 | British | Resigned 3 Sep 2012 |
17 | David Civil | Secretary | 17 Mar 1999 | - | Active |
18 | QA NOMINEES LIMITED | Corporate Nominee Director | 17 Mar 1999 | - | Resigned 17 Mar 1999 |
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 | Fiera Real Estate Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Danescroft Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
3 | Aston Dancey Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
4 | Danescroft Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
5 | Aston Dancey Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
6 | Fiera Real Estate Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
7 | Fiera Real Estate Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Danescroft Land Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 19 Sep 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Dec 2022 | Download PDF 1 Pages |
4 | Confirmation Statement - Updates | 1 Dec 2022 | Download PDF 4 Pages |
5 | Resolution | 20 Oct 2022 | Download PDF |
6 | Incorporation - Memorandum Articles | 20 Oct 2022 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2022 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2022 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2022 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2022 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 12 Aug 2022 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 12 Jul 2022 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2022 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Full | 26 Mar 2021 | Download PDF |
15 | Confirmation Statement - Updates | 17 Aug 2020 | Download PDF 4 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2020 | Download PDF 2 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 4 Jun 2020 | Download PDF 1 Pages |
18 | Officers - Change Person Director Company With Change Date | 4 Jun 2020 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 4 Jun 2020 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 4 Jun 2020 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 4 Jun 2020 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 23 Mar 2020 | Download PDF 4 Pages |
23 | Address - Change Registered Office Company With Date Old New | 19 Dec 2019 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Full | 26 Sep 2019 | Download PDF 8 Pages |
25 | Confirmation Statement - No Updates | 5 Mar 2019 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Full | 23 Aug 2018 | Download PDF 8 Pages |
27 | Confirmation Statement - No Updates | 6 Mar 2018 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 19 Dec 2017 | Download PDF 10 Pages |
29 | Confirmation Statement - Updates | 2 Mar 2017 | Download PDF 8 Pages |
30 | Accounts - Total Exemption Small | 10 Oct 2016 | Download PDF 6 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 4 Aug 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2016 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 11 Dec 2015 | Download PDF 6 Pages |
34 | Officers - Change Person Director Company With Change Date | 10 Apr 2015 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 6 Pages |
36 | Accounts - Total Exemption Small | 2 Dec 2014 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2014 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Small | 17 Dec 2013 | Download PDF 4 Pages |
39 | Change Of Name - Certificate Company | 4 Nov 2013 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2013 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 7 Jan 2013 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name | 4 Sep 2012 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2012 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 28 Dec 2011 | Download PDF 4 Pages |
45 | Resolution | 9 Nov 2011 | Download PDF 14 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2011 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 4 Jan 2011 | Download PDF 5 Pages |
48 | Officers - Change Person Director Company With Change Date | 19 May 2010 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2010 | Download PDF 6 Pages |
50 | Accounts - Total Exemption Small | 4 Feb 2010 | Download PDF 6 Pages |
51 | Mortgage - Legacy | 30 Apr 2009 | Download PDF 3 Pages |
52 | Annual Return - Legacy | 4 Mar 2009 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 4 Feb 2009 | Download PDF 5 Pages |
54 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 14 Mar 2008 | Download PDF 5 Pages |
56 | Officers - Legacy | 13 Mar 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 1 Feb 2008 | Download PDF 5 Pages |
59 | Address - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 27 Mar 2007 | Download PDF 8 Pages |
61 | Accounts - Total Exemption Small | 8 Feb 2007 | Download PDF 6 Pages |
62 | Officers - Legacy | 25 Aug 2006 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 4 Apr 2006 | Download PDF 8 Pages |
64 | Accounts - Total Exemption Small | 6 Feb 2006 | Download PDF 5 Pages |
65 | Officers - Legacy | 29 Nov 2005 | Download PDF 2 Pages |
66 | Accounts - Total Exemption Small | 5 Aug 2005 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 14 Jul 2005 | Download PDF 7 Pages |
68 | Officers - Legacy | 6 Jul 2005 | Download PDF 1 Pages |
69 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
70 | Officers - Legacy | 24 Jun 2005 | Download PDF 1 Pages |
71 | Officers - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
72 | Accounts - Total Exemption Small | 2 Aug 2004 | Download PDF 6 Pages |
73 | Address - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 8 Mar 2004 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 22 Mar 2003 | Download PDF 8 Pages |
76 | Accounts - Partial Exemption | 31 Dec 2002 | Download PDF 10 Pages |
77 | Accounts - Partial Exemption | 31 Dec 2002 | Download PDF 10 Pages |
78 | Annual Return - Legacy | 25 Mar 2002 | Download PDF 7 Pages |
79 | Accounts - Total Exemption Small | 4 Jul 2001 | Download PDF 8 Pages |
80 | Annual Return - Legacy | 19 Mar 2001 | Download PDF 7 Pages |
81 | Officers - Legacy | 16 Aug 2000 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 8 May 2000 | Download PDF 7 Pages |
83 | Officers - Legacy | 6 Feb 2000 | Download PDF 2 Pages |
84 | Officers - Legacy | 18 Jun 1999 | Download PDF 3 Pages |
85 | Officers - Legacy | 18 Jun 1999 | Download PDF 3 Pages |
86 | Officers - Legacy | 18 Jun 1999 | Download PDF 2 Pages |
87 | Address - Legacy | 14 May 1999 | Download PDF 1 Pages |
88 | Officers - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
89 | Officers - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
90 | Address - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
91 | Incorporation - Company | 17 Mar 1999 | Download PDF 16 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.