DANUM PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 0DT

Company number 03687621
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address TRUMFLEET HOUSE, MOSS LANE, TRUMFLEET, DONCASTER, DN6 0DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of DANUM PROPERTIES LIMITED are www.danumproperties.co.uk, and www.danum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Danum Properties Limited is a Private Limited Company. The company registration number is 03687621. Danum Properties Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Danum Properties Limited is Trumfleet House Moss Lane Trumfleet Doncaster Dn6 0dt. The company`s financial liabilities are £535.79k. It is £90.35k against last year. The cash in hand is £31.82k. It is £-11.49k against last year. And the total assets are £67.16k, which is £-18.44k against last year. HIGHFIELD, Philip is a Secretary of the company. HIGHFIELD, Philip is a Director of the company. HIGHFIELD, Stuart Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


danum properties Key Finiance

LIABILITIES £535.79k
+20%
CASH £31.82k
-27%
TOTAL ASSETS £67.16k
-22%
All Financial Figures

Current Directors

Secretary
HIGHFIELD, Philip
Appointed Date: 23 December 1998

Director
HIGHFIELD, Philip
Appointed Date: 23 December 1998
49 years old

Director
HIGHFIELD, Stuart Alan
Appointed Date: 23 December 1998
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Persons With Significant Control

Mr Stuart Alan Highfield
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip Highfield
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANUM PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 69 more events
29 Dec 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98

24 Dec 1998
Secretary resigned
23 Dec 1998
Incorporation

DANUM PROPERTIES LIMITED Charges

6 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Earlsmere guest house 84 thorne road doncaster t/n SYK95773…
1 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 lakeen road doncaster. By way of fixed charge the…
19 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 markham avenue carcroft doncaster. By way of fixed charge…
26 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 47 beever street, goldthorpe. By way of…
27 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 devonshire road intake doncaster. By way of fixed charge…
26 May 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 herbert road doncaster south yorkshire. By way of fixed…
19 May 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 69 avenue road, askeen, doncaster. By way…
11 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 herbert road doncaster south yorkshire. By way of fixed…
2 April 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 48 chalmers drive clay lane doncaster. By…
7 November 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 grove hill road, wheatley hills, doncaster, south…
22 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 24 wellington road, lindholme…
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 dundas road wheatley doncaster. By way of fixed charge…
25 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 3 granville…
12 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 woodhouse road, wheatley, doncaster. By way of fixed…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 78 carr hill, balby, doncaster, south…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 139 woodhouse road wheatley doncaster south yorkshire t/no…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 burton terrace balby doncaster south yorks t/no…
21 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 3 sycamore drive, hayfield village…
21 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 73 argyll avenue intake doncaster south…
24 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 green boulevard cantley doncaster. By way of fixed charge…
17 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 dublin road intake doncaster S.yorkshire. By way of…
7 September 2001
Legal charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 176 wentworth road wheatley doncaster. By way of fixed…
31 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 jubilee road doncaster. By way of fixed charge the…
23 August 2001
Legal charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 49 carr hill doncaster south…
23 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 granville crescent stainforth. By way of fixed charge the…
23 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 balfour road bentley. By way of fixed charge the benefit…
7 August 2001
Legal charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 11 regent avenue armthorpe south…
7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 victoria road balby south yorkshire t/no: SYK408844. By…
7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 ellerker avenue hexthorpe south yorkshire title number…
7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 broadwater drive hatfield south yorkshire title number…
6 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 queens road doncaster t/no;-SYK241201. By way of fixed…
6 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 almholme lane arskey south yorkshire t/no SYK307437. By…
12 February 2001
Legal mortgage
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 almholme lane arksey doncaster south…
18 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 78 spring gardens doncaster…
12 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14 almholme lane arksey doncaster…