DANTON ESTATES LTD

Register to unlock more data on OkredoRegister

DANTON ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08960934

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon21/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-21
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-31
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2024-05-31
dot icon18/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-18
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-31
dot icon14/06/2022
Registered office address changed from 52 Clinton Crescent Aylesbury Bucks HP21 7JW England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2022-06-14
dot icon14/06/2022
Declaration of solvency
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon13/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/02/2022
Registered office address changed from 11 Cooks Road Cooks Road Aylesbury HP19 7GD England to 52 Clinton Crescent Aylesbury Bucks HP21 7JW on 2022-02-07
dot icon07/02/2022
Notification of Stephen John Hunt as a person with significant control on 2022-02-01
dot icon05/02/2022
Cessation of Hannah Reanne Mccaulay as a person with significant control on 2022-02-01
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon10/01/2022
Director's details changed for Miss Hannah Reanne Mccaulay on 2021-12-02
dot icon09/07/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon10/12/2020
Amended micro company accounts made up to 2018-03-31
dot icon10/12/2020
Amended micro company accounts made up to 2019-03-31
dot icon10/12/2020
Amended micro company accounts made up to 2020-03-31
dot icon10/12/2020
Amended micro company accounts made up to 2017-03-31
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon14/04/2020
Change of details for Miss Hannah Reanne Mccaulay as a person with significant control on 2020-03-26
dot icon14/04/2020
Registered office address changed from 34 Kingfisher House 61 Walton Street Aylesbury Bucks HP21 7FS England to 11 Cooks Road Cooks Road Aylesbury HP19 7GD on 2020-04-14
dot icon02/01/2020
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 34 Kingfisher House 61 Walton Street Aylesbury Bucks HP21 7FS on 2020-01-02
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon10/07/2019
Confirmation statement made on 2019-04-01 with updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon11/01/2018
Notification of Hannah Reanne Mccaulay as a person with significant control on 2017-04-01
dot icon11/01/2018
Appointment of Miss Hannah Reanne Mccaulay as a director on 2017-04-01
dot icon10/01/2018
Confirmation statement made on 2017-04-01 with updates
dot icon10/01/2018
Cessation of Christopher James Hatton as a person with significant control on 2017-04-01
dot icon10/01/2018
Termination of appointment of Sally Daniel-Hatton as a director on 2017-04-01
dot icon10/01/2018
Termination of appointment of Christopher James Hatton as a director on 2017-04-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mrs Sally Daniel-Hatton on 2015-11-24
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mrs Sally Daniel-Hatton on 2014-11-18
dot icon24/02/2015
Director's details changed for Mr Christopher James Hatton on 2014-11-18
dot icon26/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
19/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

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
Mccaulay, Hannah Reanne
Director
01/04/2017 - Present
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANTON ESTATES LTD

DANTON ESTATES LTD is an(a) Liquidation company incorporated on 26/03/2014 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANTON ESTATES LTD?

toggle

DANTON ESTATES LTD is currently Liquidation. It was registered on 26/03/2014 .

Where is DANTON ESTATES LTD located?

toggle

DANTON ESTATES LTD is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does DANTON ESTATES LTD do?

toggle

DANTON ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DANTON ESTATES LTD?

toggle

The latest filing was on 21/08/2025: Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-21.