Danmead Properties Limited HARROW ON THE HILL


Danmead Properties started in year 1980 as Private Limited Company with registration number 01528751. The Danmead Properties company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Harrow On The Hill at 32 Byron Hill Road. Postal code: HA2 0HY.

The company has one director. Amardeep S., appointed on 22 July 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Danmead Properties Limited Address / Contact

Office Address 32 Byron Hill Road
Town Harrow On The Hill
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528751
Date of Incorporation Tue, 18th Nov 1980
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 24th March
Company age 44 years old
Account next due date Sun, 24th Dec 2023 (95 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Amardeep S.

Position: Director

Appointed: 22 July 2022

Colin B.

Position: Director

Resigned: 22 July 2022

Rosemarie B.

Position: Director

Resigned: 22 July 2022

Mark G.

Position: Secretary

Appointed: 12 September 1995

Resigned: 22 July 2022

Michael M.

Position: Director

Appointed: 14 June 1995

Resigned: 18 November 1996

John B.

Position: Secretary

Appointed: 01 September 1992

Resigned: 30 June 1995

Peter B.

Position: Secretary

Appointed: 21 September 1991

Resigned: 01 September 1992

Paul D.

Position: Director

Appointed: 21 September 1991

Resigned: 18 November 1996

John B.

Position: Director

Appointed: 21 September 1991

Resigned: 30 June 1995

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Amardeep S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rosemary B. This PSC owns 50,01-75% shares. Moving on, there is Colin B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Amardeep S.

Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosemary B.

Notified on 21 September 2016
Ceased on 22 July 2022
Nature of control: 50,01-75% shares

Colin B.

Notified on 21 September 2016
Ceased on 22 July 2022
Nature of control: 25-50% shares

Topmead Limited

Unit 23 Leafield Way, Neston, Corsham, SN13 9RS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01493920
Notified on 26 September 2020
Ceased on 22 July 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-24
Net Worth861 0631 232 6921 265 148      
Balance Sheet
Cash Bank On Hand  700 257713 488562 462669 866665 185620 768631 188
Current Assets441 4771 093 9171 064 694724 061718 035685 941679 761692 003748 830
Debtors361 252345 401364 43710 573155 57316 07514 57671 235117 642
Other Debtors  2 65964541036418428 002
Property Plant Equipment  143 851143 851137 85191 85164 02964 02964 029
Cash Bank In Hand80 225748 516700 257      
Tangible Fixed Assets349 828143 851143 851      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve860 0631 231 6921 264 148      
Shareholder Funds861 0631 232 6921 265 148      
Other
Amounts Owed By Related Parties  343 602 145 000  65 00079 286
Amounts Owed To Group Undertakings  15 000   30 00045 000115 000
Corporation Tax Payable  3 219164 54036 08825 0063302 932
Creditors  11 9131 8165 98037 81056 36846 452120 014
Fixed Assets441 643235 666222 367222 367216 367170 367142 545142 54564 029
Investments Fixed Assets91 81591 81578 51678 51678 51678 51678 51678 516 
Net Current Assets Liabilities419 420997 0251 042 781722 245712 055648 131623 393645 551628 816
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors  -6 3061 8001 4401 4401 0808401 800
Other Disposals Property Plant Equipment    6 00046 00027 822  
Other Investments Other Than Loans     78 51678 51678 516 
Par Value Share 1111    
Property Plant Equipment Gross Cost  143 851143 851137 85191 85164 02964 029 
Total Assets Less Current Liabilities861 0631 232 6921 265 148944 612928 422818 498765 938788 096692 845
Trade Creditors Trade Payables     282282282282
Trade Debtors Trade Receivables  8 17610 50910 51915 97214 5126 05110 354
Creditors Due Within One Year22 05796 89221 913      
Number Shares Allotted 1 0001 000      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation349 828143 851143 851      
Tangible Fixed Assets Disposals 205 977       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-03-24
filed on: 27th, August 2022
Free Download (10 pages)

Company search