Danube Developments Limited EPSOM


Founded in 2008, Danube Developments, classified under reg no. 06547158 is an active company. Currently registered at Daisey Cottage, 1a KT17 2EW, Epsom the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Michael P., James B.. Of them, James B. has been with the company the longest, being appointed on 25 November 2019 and Michael P. has been with the company for the least time - from 28 April 2022. Currently 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.

Danube Developments Limited Address / Contact

Office Address Daisey Cottage, 1a
Office Address2 Shortcroft Road
Town Epsom
Post code KT17 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06547158
Date of Incorporation Thu, 27th Mar 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 28 April 2022

James B.

Position: Director

Appointed: 25 November 2019

James B.

Position: Director

Appointed: 28 November 2011

Resigned: 06 June 2017

Simon S.

Position: Director

Appointed: 28 July 2008

Resigned: 28 November 2011

Fidelma P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 28 July 2008

Maria P.

Position: Secretary

Appointed: 27 March 2008

Resigned: 28 March 2008

Michael P.

Position: Director

Appointed: 27 March 2008

Resigned: 21 February 2021

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Michael P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James B. This PSC owns 25-50% shares.

Michael P.

Notified on 1 July 2016
Nature of control: 25-50% shares

James B.

Notified on 1 July 2016
Ceased on 27 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 319 0679 45720 62816 83412 42633 383199930
Current Assets963 601322 80590 362656 516313 38455 615368 4331 060 101339 872
Debtors68 6483 7382 08913 0421 64933 05038 83737 66734 942
Net Assets Liabilities 88 363-47 495-6 3935 8262 093-1 295-31 8881 200
Other Debtors 3 7382 08913 0422 1498466 6335 4632 738
Property Plant Equipment 1 26486947479    
Total Inventories  78 816622 846294 90110 139296 2131 022 235304 000
Cash Bank In Hand 319 067       
Net Assets Liabilities Including Pension Asset Liability-27 92130 463       
Stocks Inventory894 953        
Tangible Fixed Assets 1 264       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-28 92129 463       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3167111 1061 5011 5801 5801 5801 580
Amounts Owed By Group Undertakings Participating Interests 57 638   32 20432 20432 20432 204
Amounts Owed To Group Undertakings Participating Interests 210 32259 931 61 476 76 606646 605 
Average Number Employees During Period    22222
Corporation Tax Payable 39 32746 6366 52318 19720 0719 5839 17120 787
Creditors 293 344138 726663 383307 63753 522369 7281 091 989338 672
Finance Lease Liabilities Present Value Total   485 844168 49930 000150 000196 813186 592
Increase From Depreciation Charge For Year Property Plant Equipment  39539539579   
Net Current Assets Liabilities-27 92129 199-48 364-6 8675 7472 093-1 295-1711 200
Other Creditors 39 6795 93232 5292 1002 1002 40067 0985 400
Other Taxation Social Security Payable 4 0163 22914 7966 7019981 2717 5095 905
Property Plant Equipment Gross Cost 1 5801 5801 5801 5801 5801 5801 5801 580
Trade Creditors Trade Payables  22 998123 691112 140353129 868164 793119 988
Trade Debtors Trade Receivables    -500  31 717 
Capital Employed-27 92130 463       
Creditors Due Within One Year991 522293 606       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 1 580       
Tangible Fixed Assets Cost Or Valuation 1 580       
Tangible Fixed Assets Depreciation 316       
Tangible Fixed Assets Depreciation Charged In Period 316       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Wednesday 27th March 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements