DANKAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DANKAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117127

Incorporation date

30/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Blake Tower Floor Lg 12, Barbican, London EC2Y 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-04-05
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/03/2025
Change of details for Mr Nigel Sherwood as a person with significant control on 2025-03-17
dot icon17/03/2025
Notification of Barbara Sherwood as a person with significant control on 2025-03-17
dot icon03/07/2024
Micro company accounts made up to 2024-04-05
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-04-05
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-04-05
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon15/12/2021
Satisfaction of charge 1 in full
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon15/12/2021
Satisfaction of charge 3 in full
dot icon15/12/2021
Satisfaction of charge 4 in full
dot icon15/12/2021
Satisfaction of charge 5 in full
dot icon02/07/2021
Micro company accounts made up to 2021-04-05
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-04-05
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-04-05
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-04-05
dot icon29/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon31/07/2017
Micro company accounts made up to 2017-04-05
dot icon26/06/2017
Registered office address changed from , Stonehouse Accountants 30 Thorpe Wood, Peterborough, PE3 6SR, England to Blake Tower Floor Lg 12 Barbican London EC2Y 8BR on 2017-06-26
dot icon17/05/2017
Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Blake Tower Floor Lg 12 Barbican London EC2Y 8BR on 2017-05-17
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon30/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon17/05/2011
Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2011-05-17
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon06/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Nigel Sherwood on 2010-04-28
dot icon05/05/2010
Director's details changed for Mrs Barbara Sherwood on 2010-04-28
dot icon05/05/2010
Appointment of Mr Nigel Sherwood as a director
dot icon24/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Director's change of particulars / barbara sherwood / 31/12/2008
dot icon06/05/2009
Secretary's change of particulars / nigel sherwood / 31/12/2008
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon07/05/2008
Secretary appointed mr nigel sherwood
dot icon07/05/2008
Appointment terminated director nigel sherwood
dot icon07/05/2008
Appointment terminated secretary barbara sherwood
dot icon01/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon04/05/2007
Return made up to 28/04/07; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon09/11/2006
Registered office changed on 09/11/06 from:\39 station road, thorney, peterborough, PE6 0QE
dot icon15/05/2006
Return made up to 28/04/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon18/05/2005
Return made up to 28/04/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon14/05/2004
Return made up to 28/04/04; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon15/05/2003
Return made up to 28/04/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon22/05/2001
Return made up to 28/04/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-04-05
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon05/10/1999
Full accounts made up to 1999-04-05
dot icon01/06/1999
Return made up to 28/04/99; full list of members
dot icon10/09/1998
Full accounts made up to 1998-04-05
dot icon05/05/1998
Return made up to 28/04/98; no change of members
dot icon29/07/1997
Full accounts made up to 1997-04-05
dot icon28/04/1997
Return made up to 28/04/97; no change of members
dot icon15/07/1996
Full accounts made up to 1996-04-05
dot icon19/05/1996
Return made up to 28/04/96; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-04-05
dot icon25/04/1995
Return made up to 28/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-04-05
dot icon29/04/1994
Return made up to 28/04/94; no change of members
dot icon10/09/1993
Full accounts made up to 1993-04-05
dot icon16/04/1993
Return made up to 28/04/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-04-05
dot icon17/06/1992
Return made up to 28/04/92; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1991-04-05
dot icon13/06/1991
Return made up to 28/04/91; no change of members
dot icon13/03/1991
Accounts for a small company made up to 1990-04-05
dot icon08/09/1990
Particulars of mortgage/charge
dot icon08/08/1990
Return made up to 28/04/90; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1989-04-05
dot icon14/09/1989
Return made up to 28/04/89; full list of members
dot icon28/10/1988
Accounts for a small company made up to 1988-04-05
dot icon28/10/1988
Wd 17/10/88 ad 03/03/87--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1988
Return made up to 28/04/88; full list of members
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/03/1988
Accounting reference date shortened from 31/03 to 05/04
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1988
Registered office changed on 07/02/88 from:\4 bishops avenue, northwood, middlesex, HA6 3DG
dot icon04/12/1987
Secretary resigned;director resigned
dot icon30/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21M
-
0.00
-
-
2022
0
2.17M
-
0.00
-
-
2023
1
2.12M
-
0.00
-
-
2023
1
2.12M
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

2.12M £Descended-2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Nigel
Director
06/04/2008 - Present
-

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

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 DANKAR DEVELOPMENTS LIMITED

DANKAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Blake Tower Floor Lg 12, Barbican, London EC2Y 8BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DANKAR DEVELOPMENTS LIMITED?

toggle

DANKAR DEVELOPMENTS LIMITED is currently Active. It was registered on 30/03/1987 .

Where is DANKAR DEVELOPMENTS LIMITED located?

toggle

DANKAR DEVELOPMENTS LIMITED is registered at Blake Tower Floor Lg 12, Barbican, London EC2Y 8BR.

What does DANKAR DEVELOPMENTS LIMITED do?

toggle

DANKAR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DANKAR DEVELOPMENTS LIMITED have?

toggle

DANKAR DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for DANKAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.