DANT PROPERTIES LIMITED

Handel House Handel House, Edgware, HA8 7DB, Middlesex
StatusACTIVE
Company No.04044391
CategoryPrivate Limited Company
Incorporated01 Aug 2000
Age23 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

DANT PROPERTIES LIMITED is an active private limited company with number 04044391. It was incorporated 23 years, 10 months, 15 days ago, on 01 August 2000. The company address is Handel House Handel House, Edgware, HA8 7DB, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Howard Gershon

Change date: 2021-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-10

Officer name: Mrs Hayley Gershon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Daniel Jacob Gilbert

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Jacob Gilbert

Cessation date: 2021-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Howard Gershon

Termination date: 2021-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-19

Psc name: Mr Daniel Jacob Gilbert

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Gilbert

Change date: 2016-06-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Howard Gershon

Change date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-20

Capital : 104 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Howard Gershon

Appointment date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-11

Officer name: Anthony Howard Gershon

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Daniel Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/07/02--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dant property LIMITED\certificate issued on 20/04/01

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVER ELLIS LIMITED

1 BRASSEY ROAD BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:08846989
Status:ACTIVE
Category:Private Limited Company

EVERFAST LIMITED

25 DUNSINK ROAD,BIRMINGHAM,B6 6PL

Number:08655861
Status:ACTIVE
Category:Private Limited Company

MCKENNA EXPRESS LIMITED

104 BAGULEY CRESCENT,MANCHESTER,M24 4GU

Number:11750506
Status:ACTIVE
Category:Private Limited Company

MOORE PROPERTY LIMITED

10 CHESTER PLACE,SOUTHSEA,PO5 2NS

Number:10880762
Status:ACTIVE
Category:Private Limited Company

NORTHERNLEAF CATERING LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:11253988
Status:ACTIVE
Category:Private Limited Company

SIMUL SOFTWARE LTD

UNIT J, 44,LIVERPOOL,L1 0AX

Number:06403726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source