Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANESWOOD MANAGEMENT LIMITED
Company Information for

DANESWOOD MANAGEMENT LIMITED

MCABOLD HOUSE 74 DRURY LANE, HOUGHTON REGIS, DUNSTABLE, LU5 5ED,
Company Registration Number
01749209
Private Limited Company
Active

Company Overview

About Daneswood Management Ltd
DANESWOOD MANAGEMENT LIMITED was founded on 1983-08-31 and has its registered office in Dunstable. The organisation's status is listed as "Active". Daneswood Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DANESWOOD MANAGEMENT LIMITED
 
Legal Registered Office
MCABOLD HOUSE 74 DRURY LANE
HOUGHTON REGIS
DUNSTABLE
LU5 5ED
Other companies in MK17
 
Filing Information
Company Number 01749209
Company ID Number 01749209
Date formed 1983-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANESWOOD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANESWOOD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES FREEMAN
Company Secretary 2001-02-20
HILARY CLARK
Director 2015-09-16
ANDREW CHARLES FREEMAN
Director 1995-07-25
ERIC WILLIAM FRENCH
Director 2017-05-04
DIANE TOBIN
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA KNIGHT
Director 2000-05-10 2018-03-22
PAUL MOWBRAY CLARK
Director 2005-02-15 2013-09-01
SUSAN MARGARET MACDONALD
Director 1999-05-12 2009-12-31
HILARY CLARK
Director 2005-02-15 2007-04-01
STUART LINDSAY KERR JARDINE
Director 2000-05-10 2004-12-31
KIRSTY SUSAN MCQUEEN
Director 2000-05-10 2002-04-23
BRIAN HOWARD ROSE
Company Secretary 1999-05-12 2001-02-20
BRIAN HOWARD ROSE
Director 1998-08-04 2001-02-20
HILARY CLARK
Director 1994-11-08 2000-04-11
SIOBHAN MARY SORAGHAN
Director 1998-08-04 1999-12-31
PETER WILLIAM FRANCIS
Director 1995-04-25 1999-10-30
ANDREW CHARLES FREEMAN
Company Secretary 1996-12-01 1999-05-12
CHRISTOPHER WILSON BLACKIE
Company Secretary 1995-08-01 1996-11-30
ISABELLE MEROT
Director 1995-01-10 1996-11-30
DENNIS GEORGE OWEN
Director 1994-11-08 1995-08-08
ROBERT BRYAN HOWARD MALYON
Company Secretary 1991-05-07 1995-07-11
ROBERT BRYAN HOWARD MALYON
Director 1991-05-07 1995-07-11
JOHN ARTHUR MITCHELL POLLARD
Director 1991-05-07 1995-04-25
LESLIE MICHAEL SCHMIDT
Director 1991-05-07 1994-09-13
MALCOLM JOHN MACLEAN
Director 1992-04-23 1993-06-03
SUSAN MARGARET MACDONALD
Director 1993-01-13 1993-04-06
BARBARA DI CARA
Director 1991-05-07 1992-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MS SIOBHAN MARY SORAGHAN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ALISON SHIRVILLE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAM FRENCH
2024-03-18DIRECTOR APPOINTED MR ERIC WILLIAM FRENCH
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-13DIRECTOR APPOINTED MR ERIC WILLIAM FRENCH
2023-03-01APPOINTMENT TERMINATED, DIRECTOR OLIVER NICHOL SAUNDERS
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MICHELLE NICHOLLS
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE NICHOLLS
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR OLIVER NICHOL SAUNDERS
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAM FRENCH
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-29AP01DIRECTOR APPOINTED MR SAM TOWLER
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KNIGHT
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACK TOWLER
2021-08-23CH01Director's details changed for Mrs Alison Shirville on 2021-08-23
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE NICHOLLS
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR SAMUEL JACK TOWLER
2021-03-23AP01DIRECTOR APPOINTED MS MICHELLE NICHOLLS
2021-03-23AP04Appointment of P&R Management Services (Uk) Ltd as company secretary on 2021-03-16
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Daneswood Heath Lane Aspley Heath Woburn Sands Buckinghamshire MK17 8TW
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-20AP01DIRECTOR APPOINTED MS SHEILA KNIGHT
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LLOYD
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MARY SORAGHAN
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR JOHN DAVID LLOYD
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FREEMAN
2019-03-22TM02Termination of appointment of Andrew Charles Freeman on 2019-03-21
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAM FRENCH
2018-07-05AP01DIRECTOR APPOINTED MRS KATHY YOUNG
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KNIGHT
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-21AP01DIRECTOR APPOINTED MR ERIC WILLIAM FRENCH
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-12AR0123/04/16 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MS HILARY CLARK
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-25AR0123/04/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-11LATEST SOC11/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-11AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-12AR0123/04/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0123/04/12 ANNUAL RETURN FULL LIST
2011-08-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-28AR0123/04/11 ANNUAL RETURN FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MRS DIANE TOBIN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MACDONALD
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-19AR0123/04/10 FULL LIST
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MACDONALD / 01/01/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KNIGHT / 01/01/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FREEMAN / 01/01/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288bDIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/03
2003-06-04363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363(288)DIRECTOR RESIGNED
2002-07-31363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363(288)DIRECTOR RESIGNED
2001-05-31363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-03-22288bSECRETARY RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-10363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-23288bDIRECTOR RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288aNEW DIRECTOR APPOINTED
1999-08-16363sRETURN MADE UP TO 23/04/99; CHANGE OF MEMBERS
1999-07-13288bSECRETARY RESIGNED
1999-07-13288aNEW SECRETARY APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: DANESWOOD HEATH LANE ASPLEY HEATH MILTON KEYNES MK17 8TW
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-21288aNEW DIRECTOR APPOINTED
1998-06-09363sRETURN MADE UP TO 23/04/98; CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DANESWOOD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANESWOOD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANESWOOD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANESWOOD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DANESWOOD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANESWOOD MANAGEMENT LIMITED
Trademarks
We have not found any records of DANESWOOD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANESWOOD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DANESWOOD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DANESWOOD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANESWOOD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANESWOOD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1