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

DANLOCK LIMITED

SPITALFIELDS HOUSE, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
03250784
Private Limited Company
Active

Company Overview

About Danlock Ltd
DANLOCK LIMITED was founded on 1996-09-17 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Danlock 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
DANLOCK LIMITED
 
Legal Registered Office
SPITALFIELDS HOUSE
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in N20
 
Filing Information
Company Number 03250784
Company ID Number 03250784
Date formed 1996-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANLOCK 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.
Companies with same name DANLOCK LIMITED
The following companies were found which have the same name as DANLOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Danlock Group, LLC Delaware Unknown

Company Officers of DANLOCK LIMITED

Current Directors
Officer Role Date Appointed
KAREN LYNNE TEICHMAN
Company Secretary 1996-09-17
KAREN LYNNE TEICHMAN
Director 1996-12-10
PETER ALEXANDER TEICHMAN
Director 1996-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-09-17 1996-09-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-09-17 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LYNNE TEICHMAN KASHIE INNS LIMITED Director 2000-04-05 CURRENT 2000-03-14 Active
PETER ALEXANDER TEICHMAN BARMATE LIMITED Director 2008-06-01 CURRENT 2005-05-27 Active
PETER ALEXANDER TEICHMAN KASHIE INNS LIMITED Director 2000-04-05 CURRENT 2000-03-14 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
2024-03-27Director's details changed for Mr Peter Alexander Teichman on 2024-03-14
2024-03-27Director's details changed for Ms Karen Lynne Teichman on 2024-03-14
2024-03-27Change of details for Mr Peter Alexander Teichman as a person with significant control on 2024-03-14
2024-03-27Change of details for Ms Karen Lynne Teichman as a person with significant control on 2024-03-14
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-05-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-04-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Churchill House 120 Bunns Lane London NW7 2AS England
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Churchill House 120 Bunns Lane London NW7 2AS England
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-20PSC04Change of details for Mr Peter Alexander Teichman as a person with significant control on 2018-09-20
2018-09-20CH01Director's details changed for Mr Peter Alexander Teichman on 2018-09-20
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MS KAREN LYNNE TEICHMAN on 2018-09-20
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25PSC04PSC'S CHANGE OF PARTICULARS / MR PETER ALEXANDER TEICHMAN / 30/06/2016
2017-10-25PSC04PSC'S CHANGE OF PARTICULARS / MS KAREN LYNNE TEICHMAN / 30/06/2016
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0117/09/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032507840006
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-19AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0117/09/11 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2011-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-04AR0117/09/10 FULL LIST
2010-04-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-12AR0117/09/09 FULL LIST
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2008-12-08363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-27363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-29363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2003-10-16363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-03363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-03363aRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-21363aRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-21363aRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-20363aRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-23363aRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-05-3088(2)RAD 17/09/96--------- £ SI 48@1=48 £ IC 52/100
1997-05-3088(2)RAD 17/09/96--------- £ SI 50@1=50 £ IC 2/52
1997-01-03288aNEW DIRECTOR APPOINTED
1996-10-26395PARTICULARS OF MORTGAGE/CHARGE
1996-10-26395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23288NEW DIRECTOR APPOINTED
1996-09-23288SECRETARY RESIGNED
1996-09-23288NEW SECRETARY APPOINTED
1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
1996-09-23288DIRECTOR RESIGNED
1996-09-18287REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DANLOCK 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 DANLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Outstanding KAREN TEICHMAN
LEGAL CHARGE 2011-02-09 Outstanding NSS TRUSTEES LIMITED PETER ALEXANDER TEICHMAN AND KAREN TEICHMAN
MORTGAGE 1998-08-14 Outstanding KAREN LYNNE TEICHMAN
DEBENTURE 1998-08-14 PART of the property or undertaking has been released from charge KAREN LYNNE TEICHMAN
DEBENTURE 1996-10-26 PART of the property or undertaking has been released from charge KAREN LYNNE TEICHMAN
MORTGAGE 1996-10-26 Outstanding KAREN LYNNE TEICHMAN
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 DANLOCK LIMITED

Intangible Assets
Patents
We have not found any records of DANLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANLOCK LIMITED
Trademarks
We have not found any records of DANLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANLOCK 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 (68201 - Renting and operating of Housing Association real estate) as DANLOCK LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DANLOCK 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 DANLOCK 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 DANLOCK 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.