Danamere Trustees Limited HAVANT HAMPSHIRE


Danamere Trustees started in year 1999 as Private Limited Company with registration number 03892274. The Danamere Trustees company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Havant Hampshire at International House. Postal code: PO9 1EE.

At present there are 2 directors in the the firm, namely Susan S. and Anthony W.. In addition one secretary - Anthony W. - is with the company. As of 14 May 2024, there were 4 ex directors - Stephen P., Richard H. and others listed below. There were no ex secretaries.

Danamere Trustees Limited Address / Contact

Office Address International House
Office Address2 Homewell
Town Havant Hampshire
Post code PO9 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892274
Date of Incorporation Fri, 10th Dec 1999
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Susan S.

Position: Director

Appointed: 13 June 2006

Anthony W.

Position: Director

Appointed: 03 August 2001

Anthony W.

Position: Secretary

Appointed: 10 December 1999

Stephen P.

Position: Director

Appointed: 03 August 2001

Resigned: 23 May 2006

Richard H.

Position: Director

Appointed: 03 August 2001

Resigned: 30 June 2014

Mark K.

Position: Director

Appointed: 03 August 2001

Resigned: 17 December 2007

Alexander D.

Position: Director

Appointed: 10 December 1999

Resigned: 18 November 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 December 1999

Resigned: 10 December 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 December 1999

Resigned: 10 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1999

Resigned: 10 December 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Susan S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Anthony W. This PSC owns 25-50% shares.

Susan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets871774685422291
Net Assets Liabilities67157448522291
Other
Creditors200200200200200
Net Current Assets Liabilities67157448522291
Total Assets Less Current Liabilities67157448522291

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements