About

Registered Number: 06547158
Date of Incorporation: 27/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Daisey Cottage, 1a, Shortcroft Road, Epsom, KT17 2EW,

 

Danube Developments Ltd was registered on 27 March 2008 and are based in Epsom, it has a status of "Active". We don't know the number of employees at the business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNHILL, James 25 November 2019 - 1
POGORELOW, Michael Stephen 27 March 2008 - 1
BROWNHILL, James 28 November 2011 06 June 2017 1
SPEAR, Simon John 28 July 2008 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
POGORELOW, Fidelma Elizabeth 28 March 2008 28 July 2008 1
POGORELOW, Maria Elizabeth 27 March 2008 28 March 2008 1

Filing History

Document Type Date
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 20 May 2019
MR04 - N/A 19 March 2019
MR01 - N/A 18 March 2019
MR01 - N/A 15 March 2019
MR01 - N/A 15 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 11 October 2017
MR01 - N/A 27 September 2017
TM01 - Termination of appointment of director 06 June 2017
AAMD - Amended Accounts 31 March 2017
CS01 - N/A 31 March 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 May 2014
MR01 - N/A 02 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 10 July 2009
395 - Particulars of a mortgage or charge 06 November 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Fully Satisfied

N/A

A registered charge 13 March 2019 Fully Satisfied

N/A

A registered charge 13 March 2019 Fully Satisfied

N/A

A registered charge 26 September 2017 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Legal charge 05 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.