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

DANIELS REAL ESTATE LIMITED

2D CARSHALTON ROAD, SUTTON, SURREY, SM1 4RA,
Company Registration Number
04206485
Private Limited Company
Active

Company Overview

About Daniels Real Estate Ltd
DANIELS REAL ESTATE LIMITED was founded on 2001-04-26 and has its registered office in Sutton. The organisation's status is listed as "Active". Daniels Real Estate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANIELS REAL ESTATE LIMITED
 
Legal Registered Office
2D CARSHALTON ROAD
SUTTON
SURREY
SM1 4RA
Other companies in NW3
 
Filing Information
Company Number 04206485
Company ID Number 04206485
Date formed 2001-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIELS REAL ESTATE 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 DANIELS REAL ESTATE LIMITED
The following companies were found which have the same name as DANIELS REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANIELS REAL ESTATE, LLC 2325 North Sinton Road Colorado Springs CO 80907 Good Standing Company formed on the 2004-09-08
DANIELS REAL ESTATE, LLC 1201 3RD AVE STE 3400 SEATTLE WA 981013034 Active Company formed on the 2007-06-08
DANIELS REAL ESTATE HOLDINGS LLC 8765 TALLON LN NE STE M LACEY WA 985166654 Dissolved Company formed on the 2012-02-01
DANIELS REAL ESTATE INVESTMENT AND CONSULTING LLC 1257 CRANWOOD SQUARE N - COLUMBUS OH 43229 Active Company formed on the 2004-02-26
DANIELS REAL ESTATE HOLDINGS, LLC 255 E. FIFTH STREET SUITE 2400 CINCINNATI OH 45202 Active Company formed on the 2003-06-24
DANIELS REAL ESTATE INVESTMENTS LLC NV Permanently Revoked Company formed on the 2008-11-05
DANIELS REAL ESTATE DEVELOPMENT COMPANY Delaware Unknown
DANIELS REAL ESTATE HOLDINGS, LLC 101 SCHOONER DR PALM HARBOR FL 34683 Active Company formed on the 2016-11-21
DANIELS REAL ESTATE GROUP LLC 390 TEQUESTA DRIVE TEQUESTA FL 33469 Inactive Company formed on the 2017-01-23
DANIELS REAL ESTATE LLC Georgia Unknown
DANIELS REAL ESTATE INC California Unknown
DANIELS REAL ESTATE HOLDINGS LLC Michigan UNKNOWN
DANIELS REAL ESTATE LLC Michigan UNKNOWN
DANIELS REAL ESTATE LLC New Jersey Unknown
DANIELS REAL ESTATE LLC Georgia Unknown
DANIELS REAL ESTATE DEVELOPMENT COMPANY Tennessee Unknown
DANIELS REAL ESTATE INVESTMENTS L.L.C Idaho Unknown
DANIELS REAL ESTATE SERVICES LLC 2334 CASTELLO WAY SAN ANTONIO TX 78259 Forfeited Company formed on the 2020-09-30

Company Officers of DANIELS REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HENRY BLACK
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LIZA DANIELS
Company Secretary 2001-04-26 2017-04-28
LIZA DANIELS
Director 2002-02-07 2017-04-28
PHILIP DANIELS
Director 2001-04-26 2017-04-28
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-04-26 2001-04-26
CHETTLEBURGH'S LIMITED
Nominated Director 2001-04-26 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HENRY BLACK CHOICES ESTATE AGENTS LIMITED Director 2018-07-17 CURRENT 1989-04-21 Active
STEPHEN HENRY BLACK AGENCY OPTIONS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
STEPHEN HENRY BLACK CHOICES NEW HOMES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
STEPHEN HENRY BLACK URBAN SHARE LIMITED Director 2015-07-01 CURRENT 2005-08-25 Active
STEPHEN HENRY BLACK ANGELS MEDIA LTD Director 2013-12-16 CURRENT 2013-07-30 Active
STEPHEN HENRY BLACK CHOICES ACQUISITIONS LIMITED Director 2007-05-01 CURRENT 2002-01-11 Active
STEPHEN HENRY BLACK CHOICES FINANCIAL SERVICES LIMITED Director 2007-05-01 CURRENT 2003-12-24 Active - Proposal to Strike off

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
2024-04-29CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-18CH01Director's details changed for Stephen Henry Black on 2022-05-18
2022-05-03CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-17AP01DIRECTOR APPOINTED MRS STEPHANIE PATRICIA PRIOR
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-12AAMDAmended small company accounts made up to 2018-04-30
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-26PSC02Notification of Interlet Uk Limited as a person with significant control on 2017-04-28
2018-04-26PSC07CESSATION OF PHILIP DANIELS AS A PSC
2018-04-26PSC07CESSATION OF LIZA DANIELS AS A PSC
2018-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2018-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2017-08-25AA01Previous accounting period shortened from 31/07/17 TO 30/04/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Summit House 170 Finchley Road London NW3 6BP
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIELS
2017-05-08TM02Termination of appointment of Liza Daniels on 2017-04-28
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LIZA DANIELS
2017-05-08AP01DIRECTOR APPOINTED STEPHEN HENRY BLACK
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0126/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for Liza Daniels on 2015-04-25
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR LIZA DANIELS on 2015-04-25
2014-11-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0126/04/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-15AR0126/04/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-02AR0126/04/12 FULL LIST
2011-12-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-06AR0126/04/11 FULL LIST
2011-03-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-14AR0126/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIELS / 26/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZA DANIELS / 26/04/2010
2010-01-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-07AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-07RES13SHARES RECLASSIFIED 01/07/2008
2009-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-07RES13SHARE CAPITAL DIVIDED, DIVIDENDS PAYED 01/07/2008
2008-05-22363sRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-06363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-13363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-02225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2002-05-15363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-0188(2)RAD 27/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-04-26NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DANIELS REAL ESTATE 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 DANIELS REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DANIELS REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of DANIELS REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIELS REAL ESTATE LIMITED
Trademarks
We have not found any records of DANIELS REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIELS REAL ESTATE 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 DANIELS REAL ESTATE 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 DANIELS REAL ESTATE 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 DANIELS REAL ESTATE 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 DANIELS REAL ESTATE 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.