DANVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DANVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024144

Incorporation date

21/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

130 High Road, London N15 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon22/10/2025
Micro company accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-02-29
dot icon19/06/2024
Appointment of Mr Yosef Fried as a director on 2024-05-09
dot icon09/04/2024
Satisfaction of charge 4 in full
dot icon09/04/2024
Satisfaction of charge 5 in full
dot icon09/04/2024
Satisfaction of charge 6 in full
dot icon09/04/2024
Satisfaction of charge 1 in full
dot icon05/04/2024
Satisfaction of charge 2 in full
dot icon05/04/2024
Satisfaction of charge 3 in full
dot icon02/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/02/2024
Termination of appointment of Rachel Gniwosch as a director on 2024-02-01
dot icon12/02/2024
Appointment of Mr Moshe Boruch Surkis as a director on 2024-02-01
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2022
Previous accounting period shortened from 2022-02-27 to 2022-02-26
dot icon06/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon18/11/2021
Director's details changed for Mrs Rachel Gniwosch on 2021-11-18
dot icon18/11/2021
Secretary's details changed for Mrs Rachel Gniwosch on 2021-11-18
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon25/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon21/08/2020
Appointment of Mrs Rachel Gniwosch as a secretary on 2020-08-21
dot icon21/08/2020
Appointment of Mrs Rachel Gniwosch as a director on 2020-08-21
dot icon30/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/06/2017
Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 2017-06-26
dot icon30/05/2017
Compulsory strike-off action has been discontinued
dot icon29/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Registered office address changed from C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England to 5 Windus Road London N16 6UT on 2017-05-11
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/08/2016
Director's details changed for Abraham Michael Surkis on 2016-08-15
dot icon02/05/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/05/2016
Director's details changed for Abraham Michael Surkis on 2016-03-01
dot icon02/05/2016
Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN on 2016-05-02
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon27/04/2010
Director's details changed for Abraham Michael Surkis on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 21/02/09; full list of members
dot icon12/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/05/2008
Return made up to 21/02/08; full list of members
dot icon19/05/2008
Location of debenture register
dot icon16/05/2008
Registered office changed on 16/05/2008 from 5 windus road london N16 6UT
dot icon16/05/2008
Location of register of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 21/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 21/02/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 21/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/02/2004
Return made up to 21/02/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon01/04/2003
Return made up to 21/02/03; full list of members
dot icon19/02/2003
Registered office changed on 19/02/03 from: 92 dunsmore road london N16 5JY
dot icon23/08/2002
Return made up to 21/02/02; full list of members; amend
dot icon14/02/2002
Return made up to 21/02/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/06/2001
Registered office changed on 27/06/01 from: 79/91 kirkton road london N15 5EY
dot icon03/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 21/02/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-02-29
dot icon29/06/2000
Return made up to 21/02/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-02-28
dot icon19/05/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon22/03/1999
Return made up to 21/02/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-02-28
dot icon18/02/1998
Return made up to 21/02/98; no change of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-02-28
dot icon27/01/1998
Resolutions
dot icon04/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon13/02/1997
Return made up to 21/02/97; no change of members
dot icon10/11/1996
Accounts for a dormant company made up to 1996-02-29
dot icon10/11/1996
Resolutions
dot icon23/05/1996
Return made up to 21/02/96; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Director resigned;new director appointed
dot icon21/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
779.14K
-
0.00
22.00
-
2022
2
781.69K
-
0.00
29.00
-
2023
2
794.73K
-
0.00
-
-
2023
2
794.73K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

794.73K £Ascended1.67 % *

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
Gniwosch, Rachel
Director
21/08/2020 - 01/02/2024
10
Surkis, Abraham Michael
Director
26/04/1999 - Present
16
Mr Moshe Boruch Surkis
Director
01/02/2024 - Present
11
Mr Yosef Fried
Director
09/05/2024 - Present
4

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 DANVIEW PROPERTIES LIMITED

DANVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at 130 High Road, London N15 6JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DANVIEW PROPERTIES LIMITED?

toggle

DANVIEW PROPERTIES LIMITED is currently Active. It was registered on 21/02/1995 .

Where is DANVIEW PROPERTIES LIMITED located?

toggle

DANVIEW PROPERTIES LIMITED is registered at 130 High Road, London N15 6JN.

What does DANVIEW PROPERTIES LIMITED do?

toggle

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

How many employees does DANVIEW PROPERTIES LIMITED have?

toggle

DANVIEW PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for DANVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-02-28.