Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE DANEHURST STREET LIMITED
Company Information for

ONE DANEHURST STREET LIMITED

THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, HAMPSHIRE, GU31 4AU,
Company Registration Number
01779752
Private Limited Company
Active

Company Overview

About One Danehurst Street Ltd
ONE DANEHURST STREET LIMITED was founded on 1983-12-20 and has its registered office in Petersfield. The organisation's status is listed as "Active". One Danehurst Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONE DANEHURST STREET LIMITED
 
Legal Registered Office
THE IVY HOUSE
1 FOLLY LANE
PETERSFIELD
HAMPSHIRE
GU31 4AU
Other companies in GU31
 
Filing Information
Company Number 01779752
Company ID Number 01779752
Date formed 1983-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 22:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE DANEHURST STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE DANEHURST STREET LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES WHITE
Company Secretary 2006-04-13
GADADHAR BISWAS
Director 2005-07-27
HARRIET ALISON BROWN
Director 1999-03-18
JANE VICTORIA HOUSE
Director 2001-07-13
DAVID JOHN MACNAMARA
Director 2010-06-24
KAARTHIK SANKAR
Director 2018-08-09
CHARLOTTE LOUISE THRELFALL
Director 1999-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VICTOR HAYBALL
Director 2010-10-07 2016-12-21
HUGH EDMUND BEST
Director 2010-10-12 2013-05-31
ALISON JANE UNDERHILL
Director 2000-11-16 2007-03-31
SUSAN JUNE ANTHONY
Company Secretary 2002-12-06 2006-04-13
SUSAN JUNE ANTHONY
Director 2002-03-21 2006-04-13
JASON EDWARD SMITH
Director 1999-04-27 2004-01-08
KATE LOUISE BRITTEN
Company Secretary 1994-11-04 2002-12-06
KATE LOUISE BRITTEN
Director 1994-11-04 2002-12-06
CELIA JANE ROBBINS
Director 1992-05-31 2002-02-08
MICHAEL DAVID ROBERTS GEORGE
Director 2000-05-31 2001-07-12
BARBARA TERECH
Director 1992-05-31 2000-11-17
JOSHUA LOSEY
Director 1992-05-31 2000-05-31
GENEVIEVE SARAH PAYNE
Director 1992-05-31 1999-04-27
GORDON MICHAEL HEWITT SKINNER
Director 1994-06-30 1999-03-18
JOHN CLIFFORD
Director 1995-05-02 1999-02-19
ANDREW RICHARD MURRAY
Director 1992-05-31 1995-06-14
PERDITA VIRGINIA POTTER
Company Secretary 1994-06-30 1994-11-04
PERDITA VIRGINIA POTTER
Director 1992-05-31 1994-11-04
ANNE SHEILA PRICE
Company Secretary 1992-05-31 1994-06-30
ANNE SHEILA PRICE
Director 1992-05-31 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES WHITE LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED Company Secretary 2004-10-04 CURRENT 1993-02-22 Active
PETER JAMES WHITE HOME STUDIO LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-03-07
PETER JAMES WHITE BROOKFELL LIMITED Company Secretary 1994-10-31 CURRENT 1994-04-29 Active
KAARTHIK SANKAR BOUND CONSULTING LTD Director 2017-08-30 CURRENT 2017-08-30 Active
CHARLOTTE LOUISE THRELFALL 44 CLAVERTON STREET MANAGEMENT LIMITED Director 2008-10-08 CURRENT 1983-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Termination of appointment of Peter James White on 2023-09-18
2023-09-25Appointment of Mr Mark Cook as company secretary on 2023-09-18
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANNE KING
2022-06-08AP01DIRECTOR APPOINTED MS JENNIFER ANNE KING
2021-12-30Unaudited abridged accounts made up to 2020-12-31
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GADADHAR BISWAS
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-07-24CH01Director's details changed for Mr Kaarthik Sankar on 2019-05-31
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACNAMARA
2018-08-23DISS40Compulsory strike-off action has been discontinued
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR KAARTHIK SANKAR
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES WHITE on 2018-05-31
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MACNAMARA
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE VICTORIA HOUSE
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE THRELFALL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET ALISON BROWN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR HAYBALL
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Cedar Court 5 College Street Petersfield Hampshire GU31 4AE
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MACNAMARA / 30/05/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA HOUSE / 30/05/2016
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-06AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-04AR0131/05/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14AR0131/05/13 FULL LIST
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BEST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0131/05/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0131/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEST EDWARD BEST / 12/10/2010
2011-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN MACNAMARA
2011-05-04AP01DIRECTOR APPOINTED MR PAUL VICTOR HAYBALL
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEST HUGH EDWARD / 12/10/2010
2011-05-04AP01DIRECTOR APPOINTED MR BEST HUGH EDWARD
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16AR0131/05/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA HOUSE / 31/05/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET ALISON BROWN / 31/05/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GADADHAR BISWAS / 31/05/2010
2010-04-01AR0131/05/09 FULL LIST
2010-03-31AR0131/05/08 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 1 DANEHURST STREET LONDON SW6 6SA
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ALISON UNDERHILL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2004-08-27288aNEW SECRETARY APPOINTED
2004-07-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-19288aNEW DIRECTOR APPOINTED
2003-01-22363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22363(288)DIRECTOR RESIGNED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20363(288)DIRECTOR RESIGNED
2001-06-18288aNEW DIRECTOR APPOINTED
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-20288aNEW DIRECTOR APPOINTED
2000-07-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-19288aNEW DIRECTOR APPOINTED
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02363(288)DIRECTOR RESIGNED
1999-08-02363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ONE DANEHURST STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE DANEHURST STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE DANEHURST STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE DANEHURST STREET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,219
Cash Bank In Hand 2011-12-31 £ 4,487
Current Assets 2012-12-31 £ 11,912
Current Assets 2011-12-31 £ 8,397
Debtors 2012-12-31 £ 6,650
Debtors 2011-12-31 £ 3,904
Shareholder Funds 2012-12-31 £ 10,411
Shareholder Funds 2011-12-31 £ 7,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONE DANEHURST STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE DANEHURST STREET LIMITED
Trademarks
We have not found any records of ONE DANEHURST STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE DANEHURST STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ONE DANEHURST STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ONE DANEHURST STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE DANEHURST STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE DANEHURST STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.