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

DANBY INVESTMENTS LIMITED

111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR,
Company Registration Number
03732804
Private Limited Company
Active

Company Overview

About Danby Investments Ltd
DANBY INVESTMENTS LIMITED was founded on 1999-03-15 and has its registered office in London. The organisation's status is listed as "Active". Danby Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DANBY INVESTMENTS LIMITED
 
Legal Registered Office
111 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7HR
Other companies in SE1
 
Filing Information
Company Number 03732804
Company ID Number 03732804
Date formed 1999-03-15
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 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 16:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANBY INVESTMENTS 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.
Companies with same name DANBY INVESTMENTS LIMITED
The following companies were found which have the same name as DANBY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANBY INVESTMENTS PTY. LIMITED NSW 2065 Active Company formed on the 1994-06-21

Company Officers of DANBY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EUGENE CORLESS
Company Secretary 1999-03-16
JOHN EUGENE CORLESS
Director 1999-03-16
SUSAN CULLY
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLUM CORLESS
Director 1999-03-16 2009-09-01
WILLIAM DAVIS
Director 2006-01-17 2008-07-25
JOSEPH CORLESS
Director 1999-03-16 2005-09-13
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-03-15 1999-03-16
FIRST DIRECTORS LIMITED
Nominated Director 1999-03-15 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EUGENE CORLESS FRESHNAME NO. 363 LIMITED Company Secretary 2008-08-18 CURRENT 2006-05-09 Active
JOHN EUGENE CORLESS THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-27 CURRENT 2006-04-28 Active
JOHN EUGENE CORLESS REGENCY ESTATES MANAGEMENT LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
JOHN EUGENE CORLESS LONDON EAST PROPERTY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
JOHN EUGENE CORLESS MARLIN APARTMENTS LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
JOHN EUGENE CORLESS LONDON LETTING & MANAGEMENT LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active
SUSAN CULLY DANBY INVESTMENT HOLDINGS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
SUSAN CULLY STRATFORD HALL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
SUSAN CULLY FRESHNAME NO. 363 LIMITED Director 2008-08-18 CURRENT 2006-05-09 Active
SUSAN CULLY THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED Director 2008-06-27 CURRENT 2006-04-28 Active
SUSAN CULLY MARLIN APARTMENTS LIMITED Director 2005-01-31 CURRENT 2004-06-22 Active
SUSAN CULLY LONDON LETTING & MANAGEMENT LIMITED Director 2005-01-31 CURRENT 2003-03-07 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
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30Notification of Danby Investment Holdings Limited as a person with significant control on 2017-10-27
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-20Change of details for John Corless as a person with significant control on 2022-01-19
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19
2022-01-20Director's details changed for Mr John Eugene Corless on 2022-01-19
2022-01-20CH01Director's details changed for Mr John Eugene Corless on 2022-01-19
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19
2022-01-20PSC04Change of details for John Corless as a person with significant control on 2022-01-19
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CULLY
2019-06-25AP01DIRECTOR APPOINTED MR PADRAIG FITZGERALD
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037328040004
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 5-8 Empire Square South 34 Long Lane London SE1 4NA
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037328040003
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31RP04AR01Second filing of the annual return made up to 2016-03-15
2017-03-31ANNOTATIONClarification
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 510003
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 510003
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE CORLESS / 20/02/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE CORLESS / 20/02/2017
2017-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 20/02/2016
2017-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 20/02/2016
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 510003
2016-03-18AR0115/03/16 FULL LIST
2016-03-18CH01Director's details changed for Susan Cully on 2015-12-15
2016-03-18AR0115/03/16 FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 510003
2015-03-23AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 510003
2014-03-31AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-07CH01Director's details changed for John Eugene Corless on 2014-01-01
2014-02-07CH03SECRETARY'S DETAILS CHNAGED FOR JOHN EUGENE CORLESS on 2014-01-01
2014-01-03RES01ADOPT ARTICLES 03/01/14
2014-01-03MEM/ARTSARTICLES OF ASSOCIATION
2014-01-03RES13INCREASE CAPITAL 08/04/2013
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03SH0108/04/13 STATEMENT OF CAPITAL GBP 510003
2014-01-03SH08Change of share class name or designation
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-26AR0115/03/13 FULL LIST
2013-03-08RES12VARYING SHARE RIGHTS AND NAMES
2013-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-08SH0131/12/12 STATEMENT OF CAPITAL GBP 3
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AR0115/03/12 FULL LIST
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18AR0115/03/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AR0115/03/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR COLUM CORLESS
2009-05-26363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN CULLY / 18/04/2008
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 30 QUEEN STREET LONDON EC4R 1BR
2008-08-26363sRETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, 30 QUEEN STREET, LONDON, EC4R 1BR
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, 30 QUEEN STREET, LONDON, EC4R 1BR
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM APARTMENT 42 EMPIRE SQUARE WEST TABARD SQUARE TABARD STREET LONDON SE1 4NH
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, APARTMENT 42 EMPIRE SQUARE WEST, TABARD SQUARE, TABARD STREET, LONDON, SE1 4NH
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, APARTMENT 42 EMPIRE SQUARE WEST, TABARD SQUARE, TABARD STREET, LONDON, SE1 4NH
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10AUDAUDITOR'S RESIGNATION
2006-03-30363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS, WINTERHILL HOUSE MARLOW REACH, STATION APPROACH MARLOW, BUCKINGHAMSHIRE SL7 1NT
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS, WINTERHILL HOUSE MARLOW REACH, STATION APPROACH MARLOW, BUCKINGHAMSHIRE SL7 1NT
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-01288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01363aRETURN MADE UP TO 15/03/00; NO CHANGE OF MEMBERS
2001-06-01363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-06-01288bSECRETARY RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 12 THE GALLERY 34-40 LUDGATE HILL LONDON EC4M 7DE
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
2000-01-06363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1999-05-24225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
1999-05-05395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 DANBY INVESTMENTS 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 DANBY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-04-27 Satisfied IRISH INTERCONTINENTAL BANK LIMITED AND INTERCONTINENTAL FINANCE
DEED OF ASSIGNMENT OF KEYMAN POLICY 1999-04-27 Satisfied IRISH INTERCONTINENTAL BANK LIMITED AND INTERCONTINENTAL FINANCE
Intangible Assets
Patents
We have not found any records of DANBY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANBY INVESTMENTS LIMITED
Trademarks
We have not found any records of DANBY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANBY INVESTMENTS 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 (68100 - Buying and selling of own real estate) as DANBY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DANBY INVESTMENTS 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 DANBY INVESTMENTS 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 DANBY INVESTMENTS 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.