Danum Developments Ltd SOUTH YORKSHIRE


Founded in 2001, Danum Developments, classified under reg no. 04328933 is an active company. Currently registered at Rands Lane, Armthorpe DN3 3DZ, South Yorkshire the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Steven M. and Stephen M.. In addition one secretary - Steven M. - is with the firm. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Danum Developments Ltd Address / Contact

Office Address Rands Lane, Armthorpe
Office Address2 Doncaster
Town South Yorkshire
Post code DN3 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328933
Date of Incorporation Mon, 26th Nov 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 05 July 2018

Steven M.

Position: Secretary

Appointed: 26 November 2001

Stephen M.

Position: Director

Appointed: 26 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2001

Resigned: 26 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 2001

Resigned: 26 November 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Steven M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Qubic Trustees Ltd that entered Newcastle Upon Tyne, England as the official address. This PSC has a legal form of "a private company limited by shares incorporated and registered in england and wales", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Qubic Trustees Ltd

118 Quayside, St Anns Quay, Newcastle Upon Tyne, NE1 3BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares Incorporated And Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 06890768
Notified on 29 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand190 319390 548125 645361847 439285 248218 481
Current Assets1 201 8081 135 983888 5931 828 2121 553 3772 184 5843 299 372
Debtors223 729745 185762 6981 827 601705 6881 899 0863 080 641
Net Assets Liabilities1 454 9871 904 0401 944 4041 767 2822 110 2342 008 9462 427 355
Property Plant Equipment110 787177 687249 590210 354211 626334 792483 816
Total Inventories787 760250250250250250250
Other Debtors     1 449 6571 562 657
Other
Amount Specific Advance Or Credit Directors7 13485 838  193 911 78 535
Amount Specific Advance Or Credit Made In Period Directors69 134163 7498824 252193 91161 197129 493
Amount Specific Advance Or Credit Repaid In Period Directors62 00085 04586 7204 252 255 10850 958
Accumulated Depreciation Impairment Property Plant Equipment113 457107 951108 968133 314160 111198 154181 359
Additions Other Than Through Business Combinations Investment Property Fair Value Model 75 000413 952395 43882 431  
Average Number Employees During Period6781091118
Bank Borrowings198 000180 400162 800145 200127 600808 909799 363
Capital Commitments  335 000    
Creditors186 241381 679216 622188 751175 928889 223982 678
Deferred Tax Liabilities-2 363  -14 955   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 23353 35117 87711 903 92 688
Disposals Property Plant Equipment 53 23069 95023 43929 500 135 429
Fixed Assets1 050 7871 252 6871 738 5422 094 7441 271 6261 394 7921 543 816
Increase From Depreciation Charge For Year Property Plant Equipment 26 72754 36842 22338 70038 04375 893
Investment Property940 0001 075 0001 488 9521 884 3901 060 0001 060 0001 060 000
Investment Property Fair Value Model940 0001 075 0001 488 9521 884 3901 060 0001 060 000 
Net Current Assets Liabilities1 080 508754 304524 595-56 8371 125 0441 680 0812 063 267
Number Shares Issued Fully Paid 101010   
Par Value Share 111   
Property Plant Equipment Gross Cost224 244285 638358 558343 668371 737532 946665 175
Provisions400 000102 951102 11181 874110 508  
Provisions For Liabilities Balance Sheet Subtotal490 067102 951102 11181 874110 508176 704197 050
Total Additions Including From Business Combinations Property Plant Equipment 114 624142 8708 54957 569161 209267 658
Total Assets Less Current Liabilities2 131 2952 006 9912 263 1372 037 9072 396 6703 074 8733 607 083
Total Borrowings209 379186 241252 282224 411219 9161 003 8831 059 368
Amounts Recoverable On Contracts     350 607714 698
Bank Borrowings Overdrafts     737 129751 098
Corporation Tax Payable     814100 777
Disposals Investment Property Fair Value Model    966 821  
Finance Lease Liabilities Present Value Total  71 42261 15126 388101 68068 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 7258 72512 61819 121
Other Creditors     26 61812 973
Other Taxation Social Security Payable     43 58444 056
Payments Received On Account     5 158 
Prepayments Accrued Income     3 5816 007
Trade Creditors Trade Payables     309 675972 222
Trade Debtors Trade Receivables     95 241718 744

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements