Company NameDaines Property Ltd
DirectorBradley Joseph Smith
Company StatusActive
Company Number08134902
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Previous NameMeadonhill Consultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley Joseph Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameMrs Stacey Victoria Smith
StatusCurrent
Appointed19 January 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Anthony Goodwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Heath Road
Potters Bar
Hertfordshire
EN6 1LR

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.01Bradley Smith
50.00%
Ordinary
50 at £0.01Stacey Smith
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
30 May 2022Administrative restoration application (3 pages)
30 May 2022Confirmation statement made on 9 July 2021 with no updates (2 pages)
14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 March 2019Amended micro company accounts made up to 31 July 2017 (2 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
7 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 August 2017Notification of Stacey Victora Smith as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 August 2017Notification of Stacey Victora Smith as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
8 June 2015Company name changed meadonhill consultancy LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
8 June 2015Company name changed meadonhill consultancy LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-02-19
(2 pages)
16 February 2015Change of name notice (2 pages)
16 February 2015Change of name notice (2 pages)
19 January 2015Termination of appointment of Anthony Goodwin as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Mrs Stacey Victoria Smith as a secretary on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Bradley Joseph Smith as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Anthony Goodwin as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Mrs Stacey Victoria Smith as a secretary on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Bradley Joseph Smith as a director on 19 January 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
11 October 2012Appointment of Mr Anthony Goodwin as a director (2 pages)
11 October 2012Appointment of Mr Anthony Goodwin as a director (2 pages)
10 October 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2012 (1 page)
10 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
10 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2012Incorporation (20 pages)
9 July 2012Incorporation (20 pages)