About

Registered Number: 02591107
Date of Incorporation: 13/03/1991 (33 years ago)
Company Status: Active
Registered Address: 2 Chapel Street, Congleton, Cheshire, CW12 4AB

 

Danesbury Estates & Properties Ltd was founded on 13 March 1991. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Michelle Barbara 30 November 2003 - 1
PRESTON, Andrew Norman David 08 May 1991 31 March 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
AA - Annual Accounts 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 05 April 2018
AA01 - Change of accounting reference date 19 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
363s - Annual Return 10 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
363a - Annual Return 05 July 1999
AA - Annual Accounts 06 May 1999
CERTNM - Change of name certificate 07 April 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 15 April 1997
RESOLUTIONS - N/A 11 December 1996
AA - Annual Accounts 11 December 1996
363s - Annual Return 29 May 1996
RESOLUTIONS - N/A 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 17 October 1994
287 - Change in situation or address of Registered Office 08 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 27 February 1994
287 - Change in situation or address of Registered Office 25 March 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1991
CERTNM - Change of name certificate 15 July 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.