Company NameDanesbury Estates And Properties Limited
Company StatusActive
Company Number02591107
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Previous NamesAlanway Limited and Danesbury Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichelle Barbara Ball
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(12 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Secretary NameMichelle Barbara Ball
NationalityBritish
StatusCurrent
Appointed30 November 2003(12 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMr Stephen Ainsworth Ball
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(21 years after company formation)
Appointment Duration12 years, 1 month
RoleResidents Property Management
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMr Ian William Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandown Drive Hale Barns
Altrincham
WA15 0BA
Director NameGordon Ainsworth Ball
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2003)
RoleChartered Architect
Correspondence AddressAinsworth Croft
Congleton Edge Road
Congleton
Cheshire
CW12 3NA
Director NameMr Andrew Norman David Preston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBrereton Hall Cottage
Brereton
Sandbach
Cheshire
CW11 9RY
Secretary NameGordon Ainsworth Ball
NationalityBritish
StatusResigned
Appointed08 May 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2003)
RoleArchitect
Correspondence AddressAinsworth Croft
Congleton Edge Road
Congleton
Cheshire
CW12 3NA
Director NameMr Stephen Ainsworth Ball
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(4 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

78 at £1Stephen Ainsworth Ball
78.00%
Ordinary
22 at £1Michelle Barbara Ball
22.00%
Ordinary

Financials

Year2014
Net Worth£4,703
Cash£3,168
Current Liabilities£54,682

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
22 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 29 March 2012 (1 page)
29 March 2012Appointment of Mr Stephen Ainsworth Ball as a director (2 pages)
29 March 2012Appointment of Mr Stephen Ainsworth Ball as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Michelle Barbara Ball on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Michelle Barbara Ball on 13 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 13/03/08; full list of members (3 pages)
9 June 2008Return made up to 13/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 13/03/06; full list of members (3 pages)
7 July 2006Return made up to 13/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 13/03/03; full list of members (8 pages)
29 April 2003Return made up to 13/03/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 13/03/02; full list of members (7 pages)
29 June 2002Return made up to 13/03/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 May 2002Registered office changed on 01/05/02 from: cardway business park linley lane, alsager stoke on trent staffordshire ST7 2UX (1 page)
1 May 2002Registered office changed on 01/05/02 from: cardway business park linley lane, alsager stoke on trent staffordshire ST7 2UX (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 13/03/01; full list of members (6 pages)
10 July 2001Return made up to 13/03/01; full list of members (6 pages)
5 October 2000Return made up to 13/03/00; full list of members (6 pages)
5 October 2000Return made up to 13/03/00; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 October 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
5 July 1999Return made up to 13/03/99; full list of members (6 pages)
5 July 1999Return made up to 13/03/99; full list of members (6 pages)
7 April 1999Company name changed danesbury holdings LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed danesbury holdings LIMITED\certificate issued on 08/04/99 (2 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 May 1996Return made up to 13/03/96; full list of members (6 pages)
29 May 1996Return made up to 13/03/96; full list of members (6 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Ad 31/03/95--------- £ si 2@1=2 £ ic 98/100 (2 pages)
8 February 1996Ad 31/03/95--------- £ si 2@1=2 £ ic 98/100 (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
28 July 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)