Danbar Developments Limited

General information

Name:

Danbar Developments Ltd

Office Address:

Third Floor 10 South Parade LS1 5QS Leeds

Number: 05417887

Incorporation date: 2005-04-07

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Leeds registered with number: 05417887. It was established in 2005. The headquarters of this firm is situated at Third Floor 10 South Parade. The post code for this location is LS1 5QS. 19 years from now the firm switched its name from Diskgarden to Danbar Developments Limited. This firm's registered with SIC code 41100, that means Development of building projects. 2022-04-29 is the last time when company accounts were reported.

The business owes its well established position on the market and permanent improvement to a team of two directors, namely Daniel T. and Alison T., who have been running the firm since 2005. To find professional help with legal documentation, this business has been using the skills of Alison T. as a secretary since 2005.

Executives who have control over the firm are as follows: Daniel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Danbar Developments Limited 2005-05-12
  • Diskgarden Limited 2005-04-07

Financial data based on annual reports

Company staff

Daniel T.

Role: Director

Appointed: 25 April 2005

Latest update: 3 January 2024

Alison T.

Role: Director

Appointed: 25 April 2005

Latest update: 3 January 2024

Alison T.

Role: Secretary

Appointed: 25 April 2005

Latest update: 3 January 2024

People with significant control

Daniel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-29
Annual Accounts
Start Date For Period Covered By Report 2022-04-30
End Date For Period Covered By Report 2023-04-29
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/29 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode