Company Information for DANIEL QUARTER 67 LIMITED
7200 THE QUORUM, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2JZ,
|
Company Registration Number
06194465
Private Limited Company
Active |
Company Name | |
---|---|
DANIEL QUARTER 67 LIMITED | |
Legal Registered Office | |
7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ Other companies in OX3 | |
Company Number | 06194465 | |
---|---|---|
Company ID Number | 06194465 | |
Date formed | 2007-03-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 18:24:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GABRIEL EL-KASSIR |
||
GABRIEL MICHEL EL-KASSIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CURZON REGISTRARS LIMITED |
Company Secretary | ||
ANDREW RUTHERFORD WARREN |
Company Secretary | ||
ANDREW RUTHERFORD WARREN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANIEL QUARTER 63 LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
STRATFORD APARTMENTS LTD | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 66 LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
CITY TOWER (READING) LTD | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
GLOBAL REAL ESTATE PORTFOLIOS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-01-04 | Active | |
RISINGHILL LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
GRE HOMES LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
SEVENTH HILL LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
GRAVEL ROCK LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
GREENHITHE LONDON LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HEADINGTON TOWN LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SUMMERTOWN LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
ASHFORD RIVERSIDE PARK LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
LONDON MERCHANT CAPITAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WELDALE SQUARE LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
CAVERSHAM GATE LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
BRIGHTON MARINA BLOCK F2 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
BRIGHTON MARINA BLOCK F1 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
WESTCOTE GATE LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
ASTON CLINTON LAND LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
1 SMITHFIELD SQUARE LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
DANIEL QUARTER 63 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
STRATFORD APARTMENTS LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 66 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
CITY TOWER (READING) LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
GRE CAPITAL LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
MODERN LIVING PROPERTIES LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Active | |
GLOBAL REAL ESTATE PORTFOLIOS LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN | Director | 2004-12-01 | CURRENT | 1987-08-17 | Active | |
WORLD CONNECT (UK) LTD | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
LONDON MERCHANT BANK LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Active | |
CPD2 LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Dissolved 2015-09-01 | |
OXFORD ACADEMY OF MANAGEMENT LTD | Director | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
UNO (SWINTON) LTD | Director | 1991-08-29 | CURRENT | 1991-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD02 | Register inspection address changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
AD03 | Registers moved to registered inspection location of 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3 Beckley Court Beckley Oxford OX3 9UB United Kingdom to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL GABRIEL EL-KASSIR on 2016-02-14 | |
CH01 | Director's details changed for Mr Gabriel Michel El-Kassir on 2016-02-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM 3 Beckley Court Beckley Oxford OX3 9UB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 17 BENTINCK STREET MARYLEBONE LONDON W1U 2ES | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EL-KASSIR / 01/01/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: BENTINCK STREET LONDON W1U 2ES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
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 DANIEL QUARTER 67 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DANIEL QUARTER 67 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 |
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. |