DANEHURST MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED
Status | ACTIVE |
Company No. | 01461749 |
Category | Private Limited Company |
Incorporated | 19 Nov 1979 |
Age | 44 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DANEHURST MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED is an active private limited company with number 01461749. It was incorporated 44 years, 6 months, 13 days ago, on 19 November 1979. The company address is Flat B Danehurst Pitts Lane Flat B Danehurst Pitts Lane, Ryde, PO33 3SX, Isle Of Wight, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Martin Heptinstall
Notification date: 2022-09-16
Documents
Withdrawal of a person with significant control statement
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Wilkins
Termination date: 2021-06-29
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-26
Officer name: Mrs Hazel Corser
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 27 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Reverend David Martin Hall
Appointment date: 2018-05-27
Documents
Appoint person director company with name date
Date: 02 Sep 2018
Action Date: 27 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-27
Officer name: Mr Roger Wilkins
Documents
Termination director company with name termination date
Date: 02 Sep 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Kipling
Termination date: 2018-05-22
Documents
Termination director company with name termination date
Date: 02 Sep 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nurul Grant
Termination date: 2018-05-22
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 28 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-28
Officer name: Kerry Michelle Clarke
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: 3 Garfield Road Ryde PO33 2PS England
New address: Flat B Danehurst Pitts Lane Binstead Ryde Isle of Wight PO33 3SX
Change date: 2017-10-06
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
Old address: Steed Harris & Co Ltd 177 High Street Ryde Isle of Wight PO33 2HW
New address: 3 Garfield Road Ryde PO33 2PS
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-24
Officer name: Miss Anne Kipling
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nurul Grant
Appointment date: 2014-07-24
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Martin Casson Heptinstall
Termination date: 2014-07-24
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2014
Action Date: 19 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-19
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Heptinstall
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Gray
Documents
Appoint person secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Martin Casson Heptinstall
Documents
Appoint person secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Martin Casson Heptinstall
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin Cason Heptinstall
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Inglis
Documents
Termination secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Inglis
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2013
Action Date: 19 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2012
Action Date: 19 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 19 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2010
Action Date: 19 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Brian Gray
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Donald Inglis
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Mackenzie Forbes
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 19 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-19
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary harrison
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2008
Action Date: 19 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-19
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: hooks 39-40 quay street newport isle of wight PO30 5BA
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 19 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-19
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: mill court newport isle of wight PO30 2AA
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 19 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-19
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 19 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-19
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2004
Action Date: 19 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2003
Action Date: 19 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-19
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2002
Action Date: 19 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-19
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 19 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-19
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 19 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-19
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Mar 1999
Action Date: 19 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-19
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Mar 1998
Action Date: 19 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-19
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1997
Action Date: 19 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-19
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1995
Action Date: 19 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-19
Documents
Accounts with accounts type small
Date: 22 Jan 1995
Action Date: 19 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-19
Documents
Legacy
Date: 22 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1994
Action Date: 19 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-19
Documents
Legacy
Date: 31 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Some Companies
C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR CHURCHGATE HOUSE,BOLTON,BL1 1HL
Number: | 07799649 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 02699402 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMSHOLD HOUSE,LOUGHTON,IG10 2RW
Number: | 10623893 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.F. & S. RYAN HAULAGE LIMITED
PLOT 5 SANDGATE INDUSTRIAL,HARTLEPOOL,TS25 1UB
Number: | 04810792 |
Status: | ACTIVE |
Category: | Private Limited Company |
TFC PROPERTY MANAGEMENT LIMITED
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08837714 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOODSAREUS ORGANIZATION LTD.
28 DERWENT STREET,STOKE-ON-TRENT,ST1 5EN
Number: | 09048461 |
Status: | ACTIVE |
Category: | Private Limited Company |