Company NameDamer Property Ltd
DirectorDennis Noel Daly
Company StatusActive
Company Number07184907
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Dennis Noel Daly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Beaufort Court
Admirals Way Docklands
London
E14 9XL

Location

Registered AddressSuite 16 Beaufort Court
Admirals Way Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dennis Noel Daly
50.00%
Ordinary
50 at £1Terry Dormer
50.00%
Ordinary

Financials

Year2014
Net Worth£800
Cash£15,979
Current Liabilities£30,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

1 April 2022Delivered on: 7 April 2022
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: 26 dunmow drive, rainham, RM13 7UD.
Outstanding
1 April 2022Delivered on: 7 April 2022
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: 24 dunmow drive, rainham, RM13 7UD.
Outstanding
6 April 2022Delivered on: 7 April 2022
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: 26 crescent road, warley, CM14 5JR.
Outstanding
11 October 2018Delivered on: 22 October 2018
Persons entitled: Albendan Limited

Classification: A registered charge
Particulars: Freehold land situated at 26 dunmow drive, rainham RM13 7UD (registered at the land registry under title number EGL432946).
Outstanding
28 September 2018Delivered on: 2 October 2018
Persons entitled: Albendan Limited

Classification: A registered charge
Particulars: 24 dunmow drive, south hornchurch, rainham RM13 7UD (and registered at the land registry under title no. EGL138410).
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: Albendan Limited

Classification: A registered charge
Particulars: 95 south ridge billericay essex CM11 2ER. (Registered at the land registry under title no. EX97013).
Outstanding
17 May 2018Delivered on: 25 May 2018
Persons entitled: Albendan Limited

Classification: A registered charge
Particulars: 26 crescent road warley brentwood CM14 5JR. (Registered at the land registry under title no. EX187069).
Outstanding

Filing History

4 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Registration of charge 071849070004, created on 11 October 2018 (11 pages)
2 October 2018Registration of charge 071849070003, created on 28 September 2018 (11 pages)
1 June 2018Registration of charge 071849070002, created on 25 May 2018 (12 pages)
25 May 2018Registration of charge 071849070001, created on 17 May 2018 (12 pages)
3 May 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 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)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 December 2012 (1 page)
14 December 2012Director's details changed for Mr Dennis Noel Daly on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Dennis Noel Daly on 14 December 2012 (2 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 30 March 2011 (2 pages)
11 March 2010Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Jasmine Hook End Road Hook End Brentwood Essex CM15 0HB England on 11 March 2010 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2010Director's details changed for Mr Dennis Noel Daly on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 66 Parsloes Avenue Dagenham Essex RM9 5NU England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 66 Parsloes Avenue Dagenham Essex RM9 5NU England on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Dennis Noel Daly on 10 March 2010 (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)