Company NameDauntons Soar Management Limited
DirectorsDavid Daniel Broome and Michael Anthony Hehir
Company StatusActive
Company Number07195798
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJames Alfred Lloyd Howgego
StatusCurrent
Appointed30 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr David Daniel Broome
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMichael Anthony Hehir
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Simon Lawrence Pring
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMrs Gillian Floret Pring
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Contact

Websitedauntons.co.uk
Email address[email protected]
Telephone01953 737183
Telephone regionWymondham

Location

Registered Address9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Simon Lawrence Pring
90.00%
Ordinary
10 at £1Gillian Floret Pring
10.00%
Ordinary

Financials

Year2014
Net Worth£88,247
Cash£31,530
Current Liabilities£99,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Satisfaction of charge 071957980001 in full (1 page)
16 October 2023Satisfaction of charge 071957980002 in full (1 page)
6 October 2023Termination of appointment of Parimal Raojibhai Patel as a director on 29 September 2023 (1 page)
6 October 2023Appointment of Mr Duncan Llewelyn Rendall as a director on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Duncan Llewelyn Rendall as a director on 29 September 2023 (1 page)
5 October 2023Appointment of Mr Parimal Raojibhai Patel as a director on 29 September 2023 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (25 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 31 March 2021 (18 pages)
15 September 2021Resolutions
  • RES13 ‐ Facilites agreement 27/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 September 2021Registration of charge 071957980002, created on 27 August 2021 (45 pages)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
27 November 2020Termination of appointment of Charles Alec Guthrie as a director on 27 November 2020 (1 page)
27 November 2020Termination of appointment of Simon Lawrence Pring as a director on 27 November 2020 (1 page)
3 November 2020Full accounts made up to 31 March 2020 (18 pages)
23 July 2020Termination of appointment of James Alfred Lloyd Howgego as a director on 22 July 2020 (1 page)
23 July 2020Appointment of Michael Hehir as a director on 22 July 2020 (2 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 March 2020Appointment of David Daniel Broome as a director on 20 March 2020 (2 pages)
20 March 2020Termination of appointment of Robert Henry Charles Plumb as a director on 20 March 2020 (1 page)
7 January 2020Full accounts made up to 31 March 2019 (17 pages)
11 December 2019Registration of charge 071957980001, created on 29 November 2019 (59 pages)
11 September 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 110
(4 pages)
29 August 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 December 2018Appointment of James Alfred Lloyd Howgego as a secretary on 30 November 2018 (2 pages)
4 December 2018Appointment of Mr James Alfred Lloyd Howgego as a director on 30 November 2018 (2 pages)
4 December 2018Appointment of Mr Charles Alec Guthrie as a director on 30 November 2018 (2 pages)
4 December 2018Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 9-11 the Quadrant Richmond TW9 1BP on 4 December 2018 (1 page)
4 December 2018Cessation of Simon Lawrance Pring as a person with significant control on 30 November 2018 (1 page)
4 December 2018Notification of Hml Pm Ltd as a person with significant control on 30 November 2018 (2 pages)
4 December 2018Appointment of Mr Robert Henry Charles Plumb as a director on 30 November 2018 (2 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Termination of appointment of Gillian Floret Pring as a director on 29 June 2018 (1 page)
25 July 2018Second filing of Confirmation Statement dated 19/03/2017 (6 pages)
10 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
7 November 2017Sub-division of shares on 11 October 2017 (4 pages)
7 November 2017Sub-division of shares on 11 October 2017 (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/07/2018.
(7 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Appointment of Mrs Gillian Floret Pring as a director (2 pages)
23 October 2013Appointment of Mrs Gillian Floret Pring as a director (2 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Simon Lawrence Pring on 5 April 2011 (2 pages)
19 March 2010Incorporation (17 pages)
19 March 2010Incorporation (17 pages)