Danube Developments Limited

General information

Name:

Danube Developments Ltd

Office Address:

Daisey Cottage, 1a Shortcroft Road KT17 2EW Epsom

Number: 06547158

Incorporation date: 2008-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Epsom with reg. no. 06547158. This company was set up in the year 2008. The headquarters of the firm is located at Daisey Cottage, 1a Shortcroft Road. The zip code for this address is KT17 2EW. The firm's Standard Industrial Classification Code is 41201 which means Construction of commercial buildings. The latest annual accounts describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was released on Monday 27th March 2023.

At the moment, the directors officially appointed by this specific firm are: Michael P. arranged to perform management duties in 2022 and James B. arranged to perform management duties in 2019.

Michael P. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 28 April 2022

Latest update: 7 March 2024

James B.

Role: Director

Appointed: 25 November 2019

Latest update: 7 March 2024

People with significant control

Michael P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
James B.
Notified on 1 July 2016
Ceased on 27 March 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Wednesday 27th March 2024 (TM01)
filed on: 28th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
16
Company Age

Similar companies nearby

Closest companies