Danworth Holdings Limited

General information

Name:

Danworth Holdings Ltd

Office Address:

The Old Casino The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 03449886

Incorporation date: 1997-10-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at The Old Casino The Old Casino, Hove BN3 2PJ Danworth Holdings Limited is categorised as a Private Limited Company with 03449886 Companies House Reg No. It has been founded 27 years ago. This business's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-09-30 is the last time when the company accounts were reported.

8 transactions have been registered in 2015 with a sum total of £7,268. In 2014 there was a similar number of transactions (exactly 12) that added up to £10,902. The Council conducted 11 transactions in 2013, this added up to £9,875. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 31 transactions and issued invoices for £28,045. Cooperation with the Brighton & Hove City council covered the following areas: Rents Payable.

Currently, the following business is managed by a single director: Damian S., who was selected to lead the company on 2008-01-01. That business had been governed by Armand S. until nine years ago. Furthermore another director, namely Jacqueline S. quit in April 2015.

Financial data based on annual reports

Company staff

Damian S.

Role: Director

Appointed: 01 January 2008

Latest update: 28 March 2024

People with significant control

Damian S. is the individual who controls this firm, owns over 3/4 of company shares.

Damian S.
Notified on 7 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Suite 21 10 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

HQ address,
2014

Address:

Suite 21 10 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

HQ address,
2015

Address:

Suite 21 10 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

HQ address,
2016

Address:

Suite 21 10 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

Accountant/Auditor,
2015 - 2014

Name:

The Accountancy Practice Ltd

Address:

10 Churchill Square Kings Hill

Post code:

ME19 5YU

City / Town:

West Malling

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 Brighton & Hove City 8 £ 7 268.00
2015-01-30 PAY00734584 £ 908.50 Rents Payable
2015-03-04 PAY00743457 £ 908.50 Rents Payable
2015-04-01 PAY00752109 £ 908.50 Rents Payable
2014 Brighton & Hove City 12 £ 10 902.00
2014-04-30 PAY00659899 £ 908.50 Rents Payable
2014-02-28 PAY00643528 £ 908.50 Rents Payable
2014-01-31 PAY00636018 £ 908.50 Rents Payable
2013 Brighton & Hove City 11 £ 9 875.00
2013-08-30 PAY00596723 £ 908.50 Rents Payable
2013-12-30 PAY00628820 £ 908.50 Rents Payable
2013-07-31 PAY00588738 £ 908.50 Rents Payable

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode