About

Registered Number: 04552240
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 9 Orkney Court, Taplow, Maidenhead, SL6 0JB,

 

Danbrit Property Ltd was registered on 03 October 2002 with its registered office in Maidenhead. There is only one director listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDS, Richard John 03 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 June 2018
AD01 - Change of registered office address 05 April 2018
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
CS01 - N/A 04 October 2017
MR04 - N/A 04 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 10 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 October 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
225 - Change of Accounting Reference Date 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2003 Fully Satisfied

N/A

Legal mortgage 07 February 2003 Fully Satisfied

N/A

Legal mortgage 07 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.