Company NameDacrown Properties Limited
DirectorRaymond Cornwell
Company StatusActive
Company Number08887189
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Cornwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Bloomsbury Estates
100.00%
Ordinary

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

28 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: FLAT1, 39A great russell street, london, WC1B 3PH. Held under a lease dated 3 july 2014 made between bloomsbury estates (1) limited and dacrown properties limited (2). flat 2, 39 great russell street, london, WC1B 3PH. Held under a lease dated 3 july 2014 made between bloomsbury estates (1)limited and dacrown properties limited (2).
Outstanding

Filing History

16 February 2021Micro company accounts made up to 26 February 2020 (3 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 26 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 26 February 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 June 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 July 2014Registration of charge 088871890002, created on 28 July 2014 (36 pages)
31 July 2014Registration of charge 088871890002, created on 28 July 2014 (36 pages)
4 July 2014Registration of charge 088871890001 (31 pages)
4 July 2014Registration of charge 088871890001 (31 pages)
8 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
2 April 2014Appointment of Mr Raymond Cornwell as a director (2 pages)
2 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
2 April 2014Appointment of Mr Raymond Cornwell as a director (2 pages)
2 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
31 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 March 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)