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

DANESDALE LAND LIMITED

14 WILTON ROAD, SALISBURY, WILTS, SP2 7EE,
Company Registration Number
02454132
Private Limited Company
Active

Company Overview

About Danesdale Land Ltd
DANESDALE LAND LIMITED was founded on 1989-12-20 and has its registered office in Wilts. The organisation's status is listed as "Active". Danesdale Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANESDALE LAND LIMITED
 
Legal Registered Office
14 WILTON ROAD
SALISBURY
WILTS
SP2 7EE
Other companies in SP2
 
Filing Information
Company Number 02454132
Company ID Number 02454132
Date formed 1989-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673739788  
Last Datalog update: 2023-12-05 20:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANESDALE LAND 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 DANESDALE LAND LIMITED

Current Directors
Officer Role Date Appointed
TAMARA JON FOLKESSON
Company Secretary 2011-04-01
COLIN LEWIS CHANDLER
Director 1992-02-28
TAMARA JON FOLKESSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ROXANNE CHANDLER
Company Secretary 1991-12-20 2011-03-05
STEPHANIE ROXANNE CHANDLER
Director 1991-12-20 2011-03-05
SEBASTIAN ALEXANDER CHURCH
Director 1991-12-20 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LEWIS CHANDLER ST PAUL PLACE ESTATE LIMITED Director 2014-08-27 CURRENT 2011-08-09 Active
COLIN LEWIS CHANDLER HORSTED GARDENS RESIDENTS LIMITED Director 2011-06-06 CURRENT 1990-06-06 Active
COLIN LEWIS CHANDLER OMASWAR INVESTMENTS LIMITED Director 2011-04-25 CURRENT 1961-06-01 Active
COLIN LEWIS CHANDLER SARUM PROPERTIES LIMITED Director 2011-04-04 CURRENT 1987-11-16 Active
COLIN LEWIS CHANDLER AVONBRIDGE LIMITED Director 2011-02-25 CURRENT 1995-08-24 Dissolved 2017-05-03
COLIN LEWIS CHANDLER CLIVEDEN LAND LIMITED Director 2010-04-01 CURRENT 1992-04-30 Active
COLIN LEWIS CHANDLER WILTON FINANCE LIMITED Director 1994-11-07 CURRENT 1993-11-10 Active
COLIN LEWIS CHANDLER MINTONCREST LIMITED Director 1992-05-08 CURRENT 1990-05-08 Active
COLIN LEWIS CHANDLER ELMBIRCH PROPERTIES LIMITED Director 1992-02-13 CURRENT 1990-02-13 Active
COLIN LEWIS CHANDLER SARUM HERITAGE LIMITED Director 1991-02-01 CURRENT 1989-09-06 Active
TAMARA JON FOLKESSON ELMBIRCH PROPERTIES LIMITED Director 2011-04-01 CURRENT 1990-02-13 Active
TAMARA JON FOLKESSON SARUM PROPERTIES LIMITED Director 2011-04-01 CURRENT 1987-11-16 Active
TAMARA JON FOLKESSON GRAVITY (OLDBURY) PROPERTY MANAGEMENT LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
TAMARA JON FOLKESSON EVOLUTION (STOURBRIDGE) PROPERTY MANAGEMENT LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-19TM02Termination of appointment of Tamara Jon Folkesson on 2022-09-18
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA JON FOLKESSON
2022-10-19AP04Appointment of Moore & Cache Limited as company secretary on 2022-10-18
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2020-11-26RES01ADOPT ARTICLES 26/11/20
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024541320073
2020-11-12PSC02Notification of Sarum Lands Limited as a person with significant control on 2020-10-30
2020-11-11PSC09Withdrawal of a person with significant control statement on 2020-11-11
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28AP01DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER CHURCH
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS CHANDLER
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CH01Director's details changed for Mr Colin Lewis Chandler on 2019-06-10
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-04AR0120/12/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-12AR0120/12/13 ANNUAL RETURN FULL LIST
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024541320072
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024541320071
2013-01-17AR0120/12/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP03Appointment of Ms Tamara Jon Folkesson as company secretary
2011-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE CHANDLER
2011-05-19AP01DIRECTOR APPOINTED MS TAMARA JON FOLKESSON
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHANDLER
2011-01-11AR0120/12/10 ANNUAL RETURN FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0120/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ROXANNE CHANDLER / 26/01/2010
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-21363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-10-06353LOCATION OF REGISTER OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-22363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DANESDALE LAND 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 DANESDALE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 73
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE. 1993-12-21 Outstanding BARCLAYS BANK PLC,
LEGAL CHARGE 1993-12-21 Outstanding BARCLAYS BANK PLC,
LEGAL CHARGE 1993-12-21 Outstanding BARCLAYS BANK PLC,
LEGAL CHARGE. 1993-12-21 Outstanding BARCLAYS BANK PLC,
DEBENTURE 1990-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1901-06-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 DANESDALE LAND LIMITED

Intangible Assets
Patents
We have not found any records of DANESDALE LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANESDALE LAND LIMITED
Trademarks
We have not found any records of DANESDALE LAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE CALA HOMES (COTSWOLDS) LIMITED 2001-05-10 Outstanding

We have found 1 mortgage charges which are owed to DANESDALE LAND LIMITED

Income
Government Income
We have not found government income sources for DANESDALE LAND 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 (41100 - Development of building projects) as DANESDALE LAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DANESDALE LAND 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 DANESDALE LAND 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 DANESDALE LAND 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.