Daintree Developments Limited

General information

Name:

Daintree Developments Ltd

Office Address:

Norman Gilbert House 38 Mitchell Point Ensign Way SO31 4RF Hamble Le Rice Southampton

Number: 04156766

Incorporation date: 2001-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Daintree Developments was registered on 2001-02-08 as a Private Limited Company. This enterprise's head office can be found at Hamble Le Rice Southampton on Norman Gilbert House, 38 Mitchell Point Ensign Way. If you need to get in touch with the business by mail, the zip code is SO31 4RF. The official registration number for Daintree Developments Limited is 04156766. Its current name is Daintree Developments Limited. This enterprise's previous customers may know this firm as Kar (dry Lining), which was in use until 2002-09-04. This enterprise's declared SIC number is 41202 : Construction of domestic buildings. The firm's latest annual accounts were submitted for the period up to 2022/12/31 and the most current annual confirmation statement was released on 2023/02/08.

1 transaction have been registered in 2015 with a sum total of £1,799. In 2013 there was a similar number of transactions (exactly 8) that added up to £76,779. Cooperation with the Hampshire County Council council covered the following areas: Alt Assoc With Ais.

We have a team of two directors overseeing the following business now, specifically Trevor R. and Kevan R. who have been performing the directors responsibilities since 2004-02-12. In order to help the directors in their tasks, this business has been utilizing the skills of Jennifer L. as a secretary since February 2005.

  • Previous company's names
  • Daintree Developments Limited 2002-09-04
  • Kar (dry Lining) Limited 2001-02-08

Financial data based on annual reports

Company staff

Jennifer L.

Role: Secretary

Appointed: 01 February 2005

Latest update: 24 March 2024

Trevor R.

Role: Director

Appointed: 12 February 2004

Latest update: 24 March 2024

Kevan R.

Role: Director

Appointed: 18 December 2003

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Kevan R. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Trevor R. owns 1/2 or less of company shares.

Kevan R.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Trevor R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 April 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 May 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 9th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Hopper Williams & Bell Limited

Address:

Highland House Mayflower Close Chandler's Ford

Post code:

SO53 4AR

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 1 798.66
2015-04-20 3400143795 £ 1 798.66 Payments To Main Contractor
2013 Hampshire County Council 8 £ 76 778.74
2013-08-21 3400130329 £ 24 252.61 Payments To Main Contractor
2013-06-20 3400129118 £ 23 504.90 Alt Assoc With Ais
2013-07-11 3400129496 £ 9 592.00 Alt Assoc With Ais

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
23
Company Age

Similar companies nearby

Closest companies