Company number 03683169
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address 72 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
GBP 100
. The most likely internet sites of DANIEL HOMES LTD are www.danielhomes.co.uk, and www.daniel-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Frant Rail Station is 6.6 miles; to East Farleigh Rail Station is 6.8 miles; to Wadhurst Rail Station is 8 miles; to Barming Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel Homes Ltd is a Private Limited Company.
The company registration number is 03683169. Daniel Homes Ltd has been working since 14 December 1998.
The present status of the company is Active. The registered address of Daniel Homes Ltd is 72 Commercial Road Paddock Wood Tonbridge Kent Tn12 6dp. The company`s financial liabilities are £28.23k. It is £0.2k against last year. . BRATTLE, Frances Mary is a Secretary of the company. BRATTLE, David Paul is a Director of the company. BRATTLE, Frances Mary is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
daniel homes Key Finiance
LIABILITIES
£28.23k
+0%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998
Persons With Significant Control
Mrs Frances Mary Brattle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DANIEL HOMES LTD Events
30 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
03 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 56 more events
16 Dec 1998
New secretary appointed
16 Dec 1998
New director appointed
16 Dec 1998
Director resigned
16 Dec 1998
Secretary resigned
14 Dec 1998
Incorporation
18 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied
on 5 March 2008
Persons entitled: Cadmus Capital Partners Limited
Description: F/H great durgates station road wadhurst t/no ESX51003.
21 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied
on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: Development site at great durgates station road wadhurst…
21 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied
on 5 March 2008
Persons entitled: Cadmus Capital Partners Limited
Description: The f/h property known as great durgates station road…
16 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Charge of bank account
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Gleeson Homes Limited
Description: All monies standing to the credit of account 78064538 at 55…
23 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied
on 5 March 2008
Persons entitled: Gleeson Homes Limited
Description: The f/h property known as ticehurst primary school…
18 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied
on 5 March 2008
Persons entitled: Gleeson Homes (Western) Limited
Description: All that freehold property known as tenterden police…
12 July 2002
Legal charge of bank account
Delivered: 16 July 2002
Status: Satisfied
on 5 March 2008
Persons entitled: Gleeson Homes (Western) Limited
Description: Bank account at hsbc bank PLC 69 high street sevenoaks kent…
11 July 2002
Charge of bank account
Delivered: 16 July 2002
Status: Satisfied
on 5 March 2008
Persons entitled: Gleeson Homes (Western) Limited
Description: Bank account at hsbc bank PLC 69 high street sevenoaks kent…
26 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied
on 5 March 2008
Persons entitled: Gleeson Homes (Western) Limited
Description: F/H property k/a acorn house windmill hill brenchley…