Daniel Family Homes (property Investments) Limited

General information

Name:

Daniel Family Homes (property Investments) Ltd

Office Address:

16 North Common Road UB8 1PD Uxbridge

Number: 05764782

Incorporation date: 2006-03-31

End of financial year: 26 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05764782 eighteen years ago, Daniel Family Homes (property Investments) Limited is a Private Limited Company. The company's current mailing address is 16 North Common Road, Uxbridge. This business's SIC code is 68100: Buying and selling of own real estate. The company's most recent financial reports were submitted for the period up to 30th June 2022 and the latest confirmation statement was filed on 31st March 2023.

For eighteen years, this specific business has only been supervised by one director: Terry D. who has been leading it since 2006-03-31.

Terry D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Terry D.

Role: Director

Appointed: 31 March 2006

Latest update: 25 April 2024

People with significant control

Terry D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2010
End Date For Period Covered By Report 30 June 2011
Date Approval Accounts 1 September 2014
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 July 2011
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 24 October 2014
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 October 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Secretary's appointment terminated on Tue, 30th Jan 2024 (TM02)
filed on: 30th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2012

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2013

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2014

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013 - 2011

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2014 - 2012

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode