Daniel House Management Limited LONDON


Founded in 1984, Daniel House Management, classified under reg no. 01819020 is an active company. Currently registered at 10-13 Daniel Close SW17 9DD, London the company has been in the business for 41 years. Its financial year was closed on Mon, 29th Sep and its latest financial statement was filed on September 30, 2023.

At present there are 4 directors in the the company, namely Iftekhar H., Shermaine W. and Ann S. and others. In addition one secretary - Shermaine W. - is with the firm. As of 16 January 2025, there were 10 ex directors - Alice L., Sarah B. and others listed below. There were no ex secretaries.

Daniel House Management Limited Address / Contact

Office Address 10-13 Daniel Close
Office Address2 Robinson Road
Town London
Post code SW17 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819020
Date of Incorporation Thu, 24th May 1984
Industry Residents property management
End of financial Year 29th September
Company age 41 years old
Account next due date Sun, 29th Jun 2025 (164 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Iftekhar H.

Position: Director

Appointed: 01 June 2022

Shermaine W.

Position: Secretary

Appointed: 28 May 2022

Shermaine W.

Position: Director

Appointed: 22 April 2005

Ann S.

Position: Director

Appointed: 29 July 2000

George H.

Position: Director

Appointed: 19 February 1991

George H.

Position: Secretary

Resigned: 31 May 2022

Alice L.

Position: Director

Appointed: 05 June 2017

Resigned: 01 June 2022

Sarah B.

Position: Director

Appointed: 13 August 2015

Resigned: 30 May 2017

Joanne C.

Position: Director

Appointed: 11 August 2006

Resigned: 13 August 2015

Louisa S.

Position: Director

Appointed: 05 October 2001

Resigned: 11 August 2006

Jaimie K.

Position: Director

Appointed: 21 June 2000

Resigned: 28 July 2000

David L.

Position: Director

Appointed: 14 March 1999

Resigned: 22 April 2005

Alun E.

Position: Director

Appointed: 24 April 1994

Resigned: 15 June 2000

Priscilla Y.

Position: Director

Appointed: 19 February 1991

Resigned: 20 April 1994

Terence M.

Position: Director

Appointed: 19 February 1991

Resigned: 08 March 1999

Mark F.

Position: Director

Appointed: 19 February 1991

Resigned: 05 October 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is George H. The abovementioned PSC has significiant influence or control over the company,.

George H.

Notified on 26 March 2019
Ceased on 31 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-292023-09-302024-09-30
Balance Sheet
Current Assets2 9892 6662 3651 9321 957
Net Assets Liabilities2 7512 4002 1081 6571 670
Other
Creditors239267258276288
Fixed Assets11111
Net Current Assets Liabilities2 7502 3992 1071 6561 669
Total Assets Less Current Liabilities2 7512 4002 1081 6571 670

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2024
filed on: 25th, October 2024
Free Download (3 pages)

Company search

Advertisements