Company NameDanescroft (West Drayton Project Management) Limited
Company StatusDissolved
Company Number09827046
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Dominic Alun Fryer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
30 October 2020Director's details changed for Mr David Civil on 30 October 2020 (2 pages)
30 October 2020Director's details changed for Mr Dominic Alun Fryer on 30 October 2020 (2 pages)
30 October 2020Change of details for Palmer Capital Partners Limited as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Change of details for Danescroft Limited as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Director's details changed for Mr Rupert Charles Thomas Sheldon on 30 October 2020 (2 pages)
22 December 2019Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
8 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (2 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2015Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
30 October 2015Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
22 October 2015Appointment of Mr David Civil as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Nicholas Peter Cooper as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Nicholas Peter Cooper as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr David Civil as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Dominic Alun Fryer as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Dominic Alun Fryer as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 15 October 2015 (2 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)