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

DAINTREE DEVELOPMENTS LIMITED

NORMAN GILBERT HOUSE, 38 MITCHELL POINT ENSIGN WAY, HAMBLE LE RICE SOUTHAMPTON, HAMPSHIRE, SO31 4RF,
Company Registration Number
04156766
Private Limited Company
Active

Company Overview

About Daintree Developments Ltd
DAINTREE DEVELOPMENTS LIMITED was founded on 2001-02-08 and has its registered office in Hamble Le Rice Southampton. The organisation's status is listed as "Active". Daintree Developments Limited is a Private Limited Company registered in 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
DAINTREE DEVELOPMENTS LIMITED
 
Legal Registered Office
NORMAN GILBERT HOUSE
38 MITCHELL POINT ENSIGN WAY
HAMBLE LE RICE SOUTHAMPTON
HAMPSHIRE
SO31 4RF
Other companies in SO31
 
Filing Information
Company Number 04156766
Company ID Number 04156766
Date formed 2001-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768796840  
Last Datalog update: 2024-03-07 01:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAINTREE DEVELOPMENTS 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 DAINTREE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LEESE
Company Secretary 2005-02-01
KEVAN ARTHUR ROBERTS
Director 2003-12-18
TREVOR LEE ROBERTS
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARILYN THOMPSON
Director 2003-05-05 2007-03-28
KEVAN ARTHUR ROBERTS
Company Secretary 2003-10-01 2005-02-01
CHRISTINE MARILYN THOMPSON
Company Secretary 2001-02-08 2003-10-01
KEVAN ARTHUR ROBERTS
Director 2001-02-08 2003-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-08 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN ARTHUR ROBERTS PRIME LAND ACQUISITIONS LIMITED Director 2017-11-29 CURRENT 2017-11-06 Active
KEVAN ARTHUR ROBERTS KAR CONTRACTORS LIMITED Director 2004-01-05 CURRENT 1998-02-16 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0108/02/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0108/02/15 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mr Kevan Arthur Roberts on 2014-01-01
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-02-11AR0108/02/13 ANNUAL RETURN FULL LIST
2012-08-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0108/02/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0108/02/11 ANNUAL RETURN FULL LIST
2010-11-25MG01Particulars of a mortgage or charge / charge no: 5
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-02-11AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEE ROBERTS / 08/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ARTHUR ROBERTS / 08/02/2010
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEVAN ROBERTS / 31/12/2008
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-05225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-05288bDIRECTOR RESIGNED
2007-02-14363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-03-17363(288)SECRETARY RESIGNED
2005-03-17363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-26RES12VARYING SHARE RIGHTS AND NAMES
2004-07-23288aNEW DIRECTOR APPOINTED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: THOMAS LEWIS HOUSE 236 EMPRESS ROAD SOUTHAMPTON HAMPSHIRE SO14 0JY
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-23363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21288aNEW DIRECTOR APPOINTED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2003-02-24363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD, SOUTHAMPTON HAMPSHIRE SO17 2FZ
2002-09-04CERTNMCOMPANY NAME CHANGED KAR (DRY LINING) LIMITED CERTIFICATE ISSUED ON 04/09/02
2002-02-11363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-02-23225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-02-2388(2)RAD 13/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-12288bSECRETARY RESIGNED
2001-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DAINTREE DEVELOPMENTS 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 DAINTREE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON DEPOSIT 2004-01-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-07-19 Outstanding KEVAN ARTHUR ROBERTS
Creditors
Creditors Due Within One Year 2013-12-31 £ 234,014
Creditors Due Within One Year 2012-12-31 £ 360,046
Creditors Due Within One Year 2012-12-31 £ 360,046
Creditors Due Within One Year 2011-12-31 £ 440,165

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
Annual Accounts
2021-12-31

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 DAINTREE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 281,799
Cash Bank In Hand 2012-12-31 £ 11,908
Cash Bank In Hand 2012-12-31 £ 11,908
Cash Bank In Hand 2011-12-31 £ 10,328
Current Assets 2013-12-31 £ 307,519
Current Assets 2012-12-31 £ 283,377
Current Assets 2012-12-31 £ 283,377
Current Assets 2011-12-31 £ 431,165
Debtors 2013-12-31 £ 25,720
Debtors 2012-12-31 £ 50,412
Debtors 2012-12-31 £ 50,412
Debtors 2011-12-31 £ 210,497
Secured Debts 2013-12-31 £ 0
Secured Debts 2012-12-31 £ 82,503
Secured Debts 2012-12-31 £ 82,503
Secured Debts 2011-12-31 £ 79,547
Shareholder Funds 2013-12-31 £ 82,415
Stocks Inventory 2012-12-31 £ 221,057
Stocks Inventory 2012-12-31 £ 221,057
Stocks Inventory 2011-12-31 £ 210,340
Tangible Fixed Assets 2013-12-31 £ 8,910
Tangible Fixed Assets 2012-12-31 £ 13,616
Tangible Fixed Assets 2012-12-31 £ 13,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAINTREE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAINTREE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DAINTREE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAINTREE DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-11-29 GBP £1,601 Payments to main contractor
Hampshire County Council 2013-08-21 GBP £8,789 Payments to main contractor
Hampshire County Council 2013-08-21 GBP £2,107 Payments to main contractor
Hampshire County Council 2013-08-21 GBP £24,253 Payments to main contractor
Hampshire County Council 2013-07-11 GBP £1,237 Alt assoc with AIS
Hampshire County Council 2013-07-11 GBP £9,592 Alt assoc with AIS
Hampshire County Council 2013-07-11 GBP £5,696 Payments to main contractor
Hampshire County Council 2013-06-20 GBP £23,505 Alt assoc with AIS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAINTREE DEVELOPMENTS 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 DAINTREE DEVELOPMENTS 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 DAINTREE DEVELOPMENTS 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.