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

DANVIEW PROPERTIES LIMITED

130 HIGH ROAD, LONDON, N15 6JN,
Company Registration Number
03024144
Private Limited Company
Active

Company Overview

About Danview Properties Ltd
DANVIEW PROPERTIES LIMITED was founded on 1995-02-21 and has its registered office in London. The organisation's status is listed as "Active". Danview Properties Limited is a Private Limited Company registered in ENGLAND 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
DANVIEW PROPERTIES LIMITED
 
Legal Registered Office
130 HIGH ROAD
LONDON
N15 6JN
Other companies in N16
 
Filing Information
Company Number 03024144
Company ID Number 03024144
Date formed 1995-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 26/11/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANVIEW PROPERTIES 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 DANVIEW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE FRIED
Company Secretary 1995-03-21
ABRAHAM MICHAEL SURKIS
Director 1999-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MORDECHAM FRIED
Director 1995-03-21 1999-04-26
AA COMPANY SERVICES LIMITED
Nominated Secretary 1995-02-21 1995-03-21
BUYVIEW LTD
Nominated Director 1995-02-21 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM MICHAEL SURKIS BANGMILL LTD Director 2006-06-06 CURRENT 2006-03-28 Active
ABRAHAM MICHAEL SURKIS CLARKREST LTD Director 2006-06-06 CURRENT 2006-04-24 Active
ABRAHAM MICHAEL SURKIS ELMTONE LTD Director 2006-06-06 CURRENT 2006-04-24 Active
ABRAHAM MICHAEL SURKIS CASTLEROSE ESTATES LTD Director 2002-02-28 CURRENT 2002-02-20 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
2024-06-19DIRECTOR APPOINTED MR YOSEF FRIED
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-02CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR RACHEL GNIWOSCH
2024-02-12DIRECTOR APPOINTED MR MOSHE BORUCH SURKIS
2023-11-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AA01Previous accounting period shortened from 27/02/22 TO 26/02/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mrs Rachel Gniwosch on 2021-11-18
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL GNIWOSCH on 2021-11-18
2021-11-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-04-05AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA01Previous accounting period shortened from 28/02/20 TO 27/02/20
2020-08-21AP03Appointment of Mrs Rachel Gniwosch as company secretary on 2020-08-21
2020-08-21AP01DIRECTOR APPOINTED MRS RACHEL GNIWOSCH
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27DISS40Compulsory strike-off action has been discontinued
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 5 Windus Road London N16 6UT England
2017-05-30DISS40Compulsory strike-off action has been discontinued
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-25SH0124/01/17 STATEMENT OF CAPITAL GBP 4
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CH01Director's details changed for Abraham Michael Surkis on 2016-08-15
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-02AR0121/02/16 ANNUAL RETURN FULL LIST
2016-05-02CH01Director's details changed for Abraham Michael Surkis on 2016-03-01
2016-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/16 FROM 31 Paget Road London N16 5nd
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-25AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0121/02/12 ANNUAL RETURN FULL LIST
2011-11-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0121/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-28AR0121/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MICHAEL SURKIS / 01/01/2010
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-12AA29/02/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-05-19190LOCATION OF DEBENTURE REGISTER
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 5 WINDUS ROAD LONDON N16 6UT
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-16363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-04-01363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 92 DUNSMORE ROAD LONDON N16 5JY
2002-08-23363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS; AMEND
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 79/91 KIRKTON ROAD LONDON N15 5EY
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-29363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-19288aNEW DIRECTOR APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1999-03-22363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/98
1998-02-18363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1998-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/97
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-11-10SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/96
1996-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1996-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/96
1996-05-23363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-03-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1995-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DANVIEW PROPERTIES 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 DANVIEW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-07-04 Outstanding DUNBAR BANK PLC
DEBENTURE 1997-07-04 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1997-07-04 Outstanding DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 200,809

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 DANVIEW PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 23,171
Current Assets 2012-02-29 £ 115,071
Debtors 2012-02-29 £ 91,900
Fixed Assets 2012-02-29 £ 370,000
Shareholder Funds 2012-02-29 £ 284,262
Tangible Fixed Assets 2012-02-29 £ 370,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANVIEW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANVIEW PROPERTIES LIMITED
Trademarks
We have not found any records of DANVIEW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANVIEW PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as DANVIEW PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DANVIEW PROPERTIES 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 DANVIEW PROPERTIES 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 DANVIEW PROPERTIES 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.