DANHAN PROPERTIES LTD

Register to unlock more data on OkredoRegister

DANHAN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07618204

Incorporation date

28/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-29
dot icon12/02/2026
Registration of charge 076182040009, created on 2026-02-06
dot icon06/10/2025
Statement of capital following an allotment of shares on 2024-12-01
dot icon06/10/2025
Change of details for Mr Ian William Shields as a person with significant control on 2024-12-01
dot icon06/10/2025
Change of details for Mrs Janet Shields as a person with significant control on 2024-12-01
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon02/06/2025
Registration of charge 076182040008, created on 2025-05-29
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-29
dot icon06/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon03/01/2025
Appointment of Miss Hannah Louise Sheilds as a director on 2024-11-01
dot icon03/01/2025
Appointment of Mr Daniel Thomas Shields as a director on 2024-11-01
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-29
dot icon15/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-29
dot icon21/12/2022
Registration of charge 076182040007, created on 2022-12-08
dot icon20/12/2022
Registration of charge 076182040006, created on 2022-12-08
dot icon07/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/09/2022
Satisfaction of charge 076182040002 in full
dot icon05/09/2022
Satisfaction of charge 076182040003 in full
dot icon05/09/2022
Satisfaction of charge 076182040004 in full
dot icon05/09/2022
Satisfaction of charge 076182040005 in full
dot icon11/04/2022
Total exemption full accounts made up to 2021-05-29
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon07/01/2022
Appointment of Mrs Janet Shields as a director on 2022-01-07
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon01/09/2021
Resolutions
dot icon30/03/2021
Total exemption full accounts made up to 2020-05-30
dot icon26/03/2021
Termination of appointment of Ian Shields as a secretary on 2021-01-01
dot icon11/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon11/12/2020
Notification of Ian Shields as a person with significant control on 2020-11-21
dot icon11/12/2020
Cessation of James Francis Shields as a person with significant control on 2020-11-21
dot icon23/11/2020
Termination of appointment of James Francis Shields as a director on 2020-11-21
dot icon11/03/2020
Total exemption full accounts made up to 2019-05-30
dot icon09/03/2020
Appointment of Mr Ian William Shields as a director on 2020-03-09
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon31/05/2019
Registration of charge 076182040004, created on 2019-05-20
dot icon31/05/2019
Registration of charge 076182040005, created on 2019-05-20
dot icon14/02/2019
Satisfaction of charge 1 in full
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-05-30
dot icon24/05/2018
Total exemption full accounts made up to 2017-05-30
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon27/02/2018
Registered office address changed from C/O Sinclair Accounting Co Ltd 300 st. Marys Road Garston Liverpool L19 0NQ to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2018-02-27
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon21/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon19/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/02/2016
Registration of charge 076182040003, created on 2016-02-08
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/02/2016
Registration of charge 076182040002, created on 2016-02-08
dot icon11/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon16/01/2013
Registered office address changed from Hutchinson House 21 Sandown Lane Wavertree Liverpool L15 8HY United Kingdom on 2013-01-16
dot icon30/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/04/2012
Current accounting period extended from 2012-04-30 to 2012-05-31
dot icon16/12/2011
Termination of appointment of Ian William Shields as a director on 2011-12-09
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/11/2011
Appointment of Mr James Francis Shields as a director on 2011-10-24
dot icon01/11/2011
Termination of appointment of Ray Smith as a director on 2011-10-24
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.99K
-
0.00
4.00
-
2022
2
148.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Janet
Director
07/01/2022 - Present
-
Shields, Ian William
Director
09/03/2020 - Present
6
Shields, Daniel Thomas
Director
01/11/2024 - Present
1
Sheilds, Hannah Louise
Director
01/11/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANHAN PROPERTIES LTD

DANHAN PROPERTIES LTD is an(a) Active company incorporated on 28/04/2011 with the registered office located at 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANHAN PROPERTIES LTD?

toggle

DANHAN PROPERTIES LTD is currently Active. It was registered on 28/04/2011 .

Where is DANHAN PROPERTIES LTD located?

toggle

DANHAN PROPERTIES LTD is registered at 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG.

What does DANHAN PROPERTIES LTD do?

toggle

DANHAN PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DANHAN PROPERTIES LTD?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-29.