Company Name47-49 Daws Lane Limited
Company StatusActive
Company Number07627431
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 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 Barry Cyril Barnett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Longfield Avenue
Mill Hill
London
NW7 2EH
Director NameMs Miglena Dimitrova
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBulgarian
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 47-49 Daws Lane
Mill Hill
London
NW7 4SD
Director NameMs Carol Ann Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Victoria Road
London
NW7 4RY
Director NameMr Nicholas Paul Turner
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 47-49 Daws Lane
Mill Hill
London
NW7 4SD
Director NameMr John Spencer Perry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wades Hill
London
N21 1AP
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2015(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2020)
Correspondence AddressHyde House The Hyde
London
NW9 6LH

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barry Cyril Barnett & Sandra Josephine Barnett
20.00%
Ordinary
1 at £1Carol Richmond
20.00%
Ordinary
1 at £1John Spencer Perry
20.00%
Ordinary
1 at £1Miglena Dimitrova
20.00%
Ordinary
1 at £1Nicholas Paul Turner
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

5 December 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
11 March 2021Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
18 January 2021Registered office address changed from Flexspace C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Page Registrars Limited as a secretary on 1 April 2020 (1 page)
20 April 2020Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to Flexspace C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 20 April 2020 (1 page)
20 April 2020Appointment of Trent Park Properties as a secretary on 1 April 2020 (2 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 May 2016Director's details changed for John Spencer Perry on 12 May 2016 (2 pages)
12 May 2016Director's details changed for John Spencer Perry on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(9 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(9 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
4 June 2015Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages)
4 June 2015Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages)
4 June 2015Appointment of Page Registrars Limited as a secretary on 3 June 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2 April 2015 (1 page)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 5
(8 pages)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 5
(8 pages)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 5
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
19 June 2013Registered office address changed from Flat 2 47-49 Daws Lane Mill Hill London NW7 4SD United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Flat 2 47-49 Daws Lane Mill Hill London NW7 4SD United Kingdom on 19 June 2013 (1 page)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
18 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
9 May 2011Incorporation (23 pages)
9 May 2011Incorporation (23 pages)