DANBAR DEVELOPMENTS LIMITED
WEST YORKSHIRE DISKGARDEN LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 05417887
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 11 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of DANBAR DEVELOPMENTS LIMITED are www.danbardevelopments.co.uk, and www.danbar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Danbar Developments Limited is a Private Limited Company. The company registration number is 05417887. Danbar Developments Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Danbar Developments Limited is 11 Park Place Leeds West Yorkshire Ls1 2ru. . TRICKETT, Alison is a Secretary of the company. TRICKETT, Alison is a Director of the company. TRICKETT, Daniel Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TRICKETT, Alison
Appointed Date: 25 April 2005

Director
TRICKETT, Alison
Appointed Date: 25 April 2005
45 years old

Director
TRICKETT, Daniel Paul
Appointed Date: 25 April 2005
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2005
Appointed Date: 07 April 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Mr Daniel Paul Trickett
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Trickett
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANBAR DEVELOPMENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 46 more events
12 May 2005
Company name changed diskgarden LIMITED\certificate issued on 12/05/05
09 May 2005
Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU
09 May 2005
Secretary resigned
09 May 2005
Director resigned
07 Apr 2005
Incorporation

DANBAR DEVELOPMENTS LIMITED Charges

29 November 2011
Floating charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all of its…
29 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 29 beverley road chiswixk london t/n…
15 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: 80 st dunstans road london. By way of fixed charge the…
28 August 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: 17 second avenue mortlake barnes london SW14 8QF. By way of…
16 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: 4 priests bridge east sheen london. By way of fixed charge…
9 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…