Company NameDanepark Limited
Company StatusActive
Company Number01187674
CategoryPrivate Limited Company
Incorporation Date17 October 1974(49 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Wainwright Thomson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 De Crespigny Park
London
SE5 8AB
Director NamePascale Palmer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(34 years after company formation)
Appointment Duration15 years, 6 months
RolePublic Ralations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 De Crespigny Park
London
SE5 8AB
Director NameMiss Carlotta Lisa Cooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(38 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Gregory Wilcox
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(46 years after company formation)
Appointment Duration3 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Stephen Pygott
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 De Crespigny Park
London
SE5 8AB
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 January 2021(46 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressSouthside Property Management Limited 29-31 Leith
Orpington
Kent
BR5 2RS
Secretary NameMrs Fiona Adamczewski
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address9 De Crespigny Park
London
SE5 8AB
Director NameDiana Mary Forster
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RolePublications Manager
Correspondence Address7 De Crespigny Park
London
SE5 8AB
Director NameDebra Isaac
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 1998)
RolePress Officer
Correspondence AddressFlat 5
7de Crespigny Park
London
SE5 8AB
Secretary NameJulian Wild
NationalityBritish
StatusResigned
Appointed20 May 1997(22 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2004)
RoleArtist
Correspondence AddressFlat 7
9 De Crespigny Park
London
SE5 8AB
Director NameJean Olive Townsend
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2002)
RoleGovernment Service
Correspondence AddressFlat 3 7 De Crespigny Park
London
SE5 8AB
Director NameMr Mark Henry Glover
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Bellenden Road
London
SE15 5BH
Director NameSarah Mulligan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2003)
RoleBusiness Manager
Correspondence AddressFlat 8 7 De Crespigny Park
Camberwell
London
SE5 8AB
Director NameKathleen Mary Oliver
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2003)
RoleSchool Secretary
Correspondence AddressFlat 8
9 De Crespigny Park
London
SE5 8AB
Director NameMr Ricky Kumar Batra
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(28 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat
1, 7 De Crespigny Park
London
SE5 8AB
Director NameWilliam John Knights
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 2009)
RoleRetired
Correspondence AddressFlat 4
7 Decrespigny Park
London
SE5 8AB
Director NameWilliam John Knights
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 2009)
RoleRetired
Correspondence AddressFlat 4
7 Decrespigny Park
London
SE5 8AB
Director NameSamantha Attridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(29 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
9 Decrespigny Park
London
SE5 8AB
Secretary NameChristina Nicolaidou
NationalityBritish
StatusResigned
Appointed11 May 2004(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 June 2009)
RolePublic Relations
Correspondence AddressFlat 10 9 De Crespigny Park
London
SE5 8AB
Secretary NameMrs Caroline Taylor
NationalityBritish
StatusResigned
Appointed08 June 2009(34 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2013)
RolePR Director
Correspondence Address9 De Crespigny Park
Flat 9
London
Greater London
SE5 8AB
Director NameDr Simon Surguladze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(35 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 8 9 De Crespigny Park
London
SE5 8AB
Director NameMs Charlotte Elizabeth Grant
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(46 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2021)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address9 De Crespigny Park
London
SE5 8AB

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anoop Rehal & Ravdeep Kalsi
5.56%
Ordinary
1 at £1Ben Lenehan
5.56%
Ordinary
1 at £1Bishrut Mukherjee
5.56%
Ordinary
1 at £1Carlotta Cooper
5.56%
Ordinary
1 at £1Charles Wainwright Thomson
5.56%
Ordinary
1 at £1Dr Iman Abusaad
5.56%
Ordinary
1 at £1Emily Carter
5.56%
Ordinary
1 at £1Gudawer Kalirai
5.56%
Ordinary
1 at £1Hilary Jane Safe
5.56%
Ordinary
1 at £1Joy Kearney
5.56%
Ordinary
1 at £1Kenneth Robert Mcivor & Catalina Secreteanu
5.56%
Ordinary
1 at £1Ms Nina Orike
5.56%
Ordinary
1 at £1Pascale Palmer
5.56%
Ordinary
1 at £1R. Lyons & C. Lyons
5.56%
Ordinary
1 at £1Richard Robinson
5.56%
Ordinary
1 at £1Sarah Finneran
5.56%
Ordinary
1 at £1Simon Surguladze & Kate Tchanturia
5.56%
Ordinary
1 at £1Timothy Roberts
5.56%
Ordinary

Financials

Year2014
Turnover£20,914
Net Worth£26,473
Cash£20,827
Current Liabilities£2,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Appointment of Mr Gregory Wilcox as a director on 26 October 2020 (2 pages)
7 January 2021Termination of appointment of Simon Surguladze as a director on 15 October 2020 (1 page)
7 January 2021Appointment of Southside Property Management Services Limited as a secretary on 1 January 2021 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 18
(8 pages)
5 January 2016Registered office address changed from C/O C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR to C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR to C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 18
(8 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18
(8 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 18
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 18
(8 pages)
27 January 2014Registered office address changed from C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR England on 27 January 2014 (1 page)
27 January 2014Termination of appointment of Caroline Taylor as a secretary (1 page)
27 January 2014Registered office address changed from C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR England on 27 January 2014 (1 page)
27 January 2014Termination of appointment of Caroline Taylor as a secretary (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Appointment of Miss Carlotta Lisa Cooper as a director (2 pages)
26 September 2013Appointment of Miss Carlotta Lisa Cooper as a director (2 pages)
19 September 2013Registered office address changed from 18 Melbourne Grove London SE22 8RA on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 18 Melbourne Grove London SE22 8RA on 19 September 2013 (1 page)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 July 2010Appointment of Dr Simon Surguladze as a director (2 pages)
7 July 2010Appointment of Dr Simon Surguladze as a director (2 pages)
29 June 2010Termination of appointment of Samantha Attridge as a director (1 page)
29 June 2010Termination of appointment of Samantha Attridge as a director (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
21 January 2010Director's details changed for Mr Charles Wainwright Thomson on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Caroline Taylor on 31 December 2009 (1 page)
21 January 2010Director's details changed for Samantha Attridge on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Charles Wainwright Thomson on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Samantha Attridge on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Pascale Palmer on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Caroline Taylor on 31 December 2009 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
21 January 2010Director's details changed for Pascale Palmer on 31 December 2009 (2 pages)
18 January 2010Termination of appointment of William Knights as a director (1 page)
18 January 2010Termination of appointment of William Knights as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 August 2009Secretary appointed caroline taylor (2 pages)
12 August 2009Secretary appointed caroline taylor (2 pages)
27 July 2009Appointment terminated secretary christina nicolaidou (1 page)
27 July 2009Appointment terminated secretary christina nicolaidou (1 page)
6 April 2009Appointment terminated director ricky batra (1 page)
6 April 2009Return made up to 31/12/08; full list of members (10 pages)
6 April 2009Appointment terminated director ricky batra (1 page)
6 April 2009Return made up to 31/12/08; full list of members (10 pages)
11 November 2008Director appointed pascale palmer (2 pages)
11 November 2008Director appointed pascale palmer (2 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 31/12/07; full list of members (14 pages)
19 March 2008Return made up to 31/12/07; full list of members (14 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 31/12/06; change of members (8 pages)
14 February 2007Return made up to 31/12/06; change of members (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 March 2006Return made up to 31/12/05; no change of members (8 pages)
14 March 2006Return made up to 31/12/05; no change of members (8 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 February 2005Return made up to 31/12/04; full list of members (14 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Return made up to 31/12/04; full list of members (14 pages)
23 February 2005Secretary resigned (1 page)
6 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2004New director appointed (2 pages)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
4 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (14 pages)
14 February 2003Return made up to 31/12/02; full list of members (14 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
27 January 2002Return made up to 31/12/01; full list of members (10 pages)
27 January 2002Return made up to 31/12/01; full list of members (10 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 January 2001Return made up to 31/12/00; change of members (6 pages)
30 January 2001Return made up to 31/12/00; change of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 January 2000Return made up to 31/12/99; change of members (6 pages)
30 January 2000Return made up to 31/12/99; change of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 April 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
10 July 1995Full accounts made up to 31 December 1994 (10 pages)
10 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 February 1986Memorandum and Articles of Association (12 pages)
12 February 1986Memorandum and Articles of Association (12 pages)