DANHOUSE SECURITY LIMITED

Register to unlock more data on OkredoRegister

DANHOUSE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802127

Incorporation date

22/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 The Street, Ashtead, Surrey KT21 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon20/03/2026
Satisfaction of charge 028021270001 in full
dot icon16/03/2026
Registration of charge 028021270002, created on 2026-03-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Secretary's details changed for Carole Ann Wood on 2025-05-02
dot icon15/05/2025
Director's details changed for Mrs Carole Ann Wood on 2025-05-02
dot icon15/05/2025
Director's details changed for Mr Nicholas Guy Wood on 2025-05-02
dot icon11/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon12/02/2025
Particulars of variation of rights attached to shares
dot icon12/02/2025
Memorandum and Articles of Association
dot icon12/02/2025
Statement of company's objects
dot icon12/02/2025
Resolutions
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Appointment of Mr John Phillip Fitzpatrick as a director on 2024-07-01
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon02/01/2024
Registration of charge 028021270001, created on 2023-12-20
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Neil Antony Barham as a director on 2023-06-06
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Change of details for Mr Nicholas Guy Wood as a person with significant control on 2020-10-30
dot icon29/06/2022
Notification of Carole Ann Wood as a person with significant control on 2020-10-30
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon17/11/2020
Appointment of Mr Neil Antony Barham as a director on 2020-11-17
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Director's details changed for Mrs Carole Ann Wood on 2017-08-09
dot icon26/06/2018
Secretary's details changed for Carole Ann Wood on 2017-08-09
dot icon26/06/2018
Change of details for Mr Nicholas Guy Wood as a person with significant control on 2017-08-09
dot icon26/06/2018
Director's details changed for Mr Nicholas Guy Wood on 2017-08-09
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2014-04-24
dot icon07/05/2015
Purchase of own shares.
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Particulars of variation of rights attached to shares
dot icon07/05/2014
Change of share class name or designation
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Director's details changed for Mrs Carole Ann Wood on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Carole Ann Wood on 2012-04-10
dot icon10/04/2012
Director's details changed for Mr Nicholas Guy Wood on 2012-04-10
dot icon10/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Appointment of Mrs Carole Ann Wood as a director
dot icon25/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Nicholas Guy Wood on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 22/03/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL
dot icon03/04/2008
Return made up to 22/03/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 22/03/06; full list of members
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon16/11/2005
Director resigned
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 22/03/05; full list of members
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-03-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: 250 hendon way london NW4 3NL
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon17/04/2003
Return made up to 22/03/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon21/03/2002
Return made up to 22/03/02; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 22/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 22/03/00; full list of members
dot icon16/03/2000
Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/04/1999
Return made up to 22/03/99; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
Return made up to 22/03/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 22/03/97; full list of members
dot icon26/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Return made up to 22/03/96; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a small company made up to 1994-03-31
dot icon06/04/1994
Return made up to 22/03/94; full list of members
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon04/05/1993
Certificate of change of name
dot icon28/04/1993
Accounting reference date notified as 31/03
dot icon14/04/1993
Director resigned
dot icon14/04/1993
Secretary resigned;director resigned
dot icon14/04/1993
New secretary appointed
dot icon14/04/1993
New director appointed
dot icon07/04/1993
Registered office changed on 07/04/93 from: brook house 70 spring gardens manchester M2 2BQ
dot icon06/04/1993
Resolutions
dot icon22/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-129 *

* 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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
377.39K
-
0.00
292.05K
-
2022
129
431.35K
-
0.00
74.57K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Nicholas Guy
Director
31/03/1993 - Present
-
Wood, Carole Ann
Director
08/07/2011 - Present
-
Fitzpatrick, John Phillip
Director
01/07/2024 - Present
3
Mr Neil Antony Barham
Director
17/11/2020 - 06/06/2023
2
Wood, Carole Ann
Secretary
08/07/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DANHOUSE SECURITY LIMITED

DANHOUSE SECURITY LIMITED is an(a) Active company incorporated on 22/03/1993 with the registered office located at 62 The Street, Ashtead, Surrey KT21 1AT. 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 DANHOUSE SECURITY LIMITED?

toggle

DANHOUSE SECURITY LIMITED is currently Active. It was registered on 22/03/1993 .

Where is DANHOUSE SECURITY LIMITED located?

toggle

DANHOUSE SECURITY LIMITED is registered at 62 The Street, Ashtead, Surrey KT21 1AT.

What does DANHOUSE SECURITY LIMITED do?

toggle

DANHOUSE SECURITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DANHOUSE SECURITY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-22 with updates.