Company NameDamas Gardening Limited
DirectorsPedro Miguel Taburda Damas and Maria Fatima Gomes Alves
Company StatusActive
Company Number05390458
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Previous NameSapcoat Autotec Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Pedro Miguel Taburda Damas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN
Secretary NameMaria Fatima Gomes Alves
NationalityPortuguese
StatusCurrent
Appointed13 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holyrood Avenue
Harrow
Middlesex
HA2 8UD
Director NameMaria Fatima Gomes Alves
Date of BirthApril 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 March 2007(2 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holyrood Avenue
Harrow
Middlesex
HA2 8UD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pedro Damas
100.00%
Ordinary

Financials

Year2014
Net Worth£6,033
Cash£5,680
Current Liabilities£2,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 December 2018Registered office address changed from Vyman House (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
12 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 March 2017Director's details changed for Mr Pedro Miguel Taburda Damas on 7 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Pedro Miguel Taburda Damas on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Pedro Miguel Taburda Damas on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Pedro Miguel Taburda Damas on 7 March 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Director and secretary's change of particulars / maria alves / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / pedro damas / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / maria alves / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / pedro damas / 12/06/2009 (1 page)
19 May 2009Return made up to 11/03/09; full list of members (3 pages)
19 May 2009Return made up to 11/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page)
15 August 2008Return made up to 11/03/08; full list of members (3 pages)
15 August 2008Return made up to 11/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 11/03/06; full list of members (2 pages)
8 May 2006Return made up to 11/03/06; full list of members (2 pages)
3 May 2005Company name changed sapcoat autotec LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Company name changed sapcoat autotec LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)