About

Registered Number: 03688355
Date of Incorporation: 24/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 31 Abbey Avenue, St. Albans, Hertfordshire, AL3 4BH

 

Dansar Properties Ltd was registered on 24 December 1998 with its registered office in St. Albans in Hertfordshire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Katherina 22 August 2017 - 1
BURKE, Michael Stephen 24 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Katherina Mary 24 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 November 2018
MR01 - N/A 05 June 2018
MR04 - N/A 04 June 2018
MR01 - N/A 17 May 2018
CS01 - N/A 09 April 2018
MR01 - N/A 05 February 2018
MR05 - N/A 05 February 2018
MR05 - N/A 05 February 2018
MR01 - N/A 05 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 December 2017
MR05 - N/A 24 October 2017
MR05 - N/A 24 October 2017
MR01 - N/A 02 October 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 December 2016
MR04 - N/A 17 May 2016
MR01 - N/A 14 May 2016
MR04 - N/A 18 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 08 December 2015
MR01 - N/A 15 May 2015
MR01 - N/A 15 May 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 December 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 21 December 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 March 2000
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
RESOLUTIONS - N/A 05 June 1999
395 - Particulars of a mortgage or charge 16 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

Deed of charge 16 February 2001 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.