Daniella Properties Limited

General information

Name:

Daniella Properties Ltd

Office Address:

88 The Woodlands N14 5RX London

Number: 05010708

Incorporation date: 2004-01-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Daniella Properties Limited could be found at 88 The Woodlands, in London. The area code is N14 5RX. Daniella Properties has been operating on the British market since it was started on 9th January 2004. The registered no. is 05010708. This business's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. Daniella Properties Ltd filed its account information for the financial period up to Thu, 30th Jun 2022. The firm's latest confirmation statement was submitted on Thu, 21st Sep 2023.

Since 16th February 2004, this company has only been overseen by an individual director: Andreas M. who has been with it for 20 years.

The companies with significant control over this firm include: Mousicos Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fulbourne Road, Walthamstow, E17 4EE and was registered as a PSC under the reg no 13528282.

Financial data based on annual reports

Company staff

Andreas M.

Role: Director

Appointed: 16 February 2004

Latest update: 19 April 2024

People with significant control

Mousicos Holdings Ltd
Address: Steling House Fulbourne Road, Walthamstow, London, E17 4EE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13528282
Notified on 28 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andreas M.
Notified on 9 January 2017
Ceased on 28 June 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 August 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

88 The Woodlands

Post code:

N14

City / Town:

Southgate

HQ address,
2014

Address:

88 The Woodlands

Post code:

N14

City / Town:

Southgate

HQ address,
2015

Address:

88 The Woodlands

Post code:

N14

City / Town:

Southgate

HQ address,
2016

Address:

88 The Woodlands

Post code:

N14

City / Town:

Southgate

Accountant/Auditor,
2014 - 2013

Name:

Kounnis And Partners Ltd

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies