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

DANEGELD PLACE STAMFORD MANAGEMENT LIMITED

6 DANEGELD PLACE, STAMFORD, PE9 2AF,
Company Registration Number
04330515
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Danegeld Place Stamford Management Ltd
DANEGELD PLACE STAMFORD MANAGEMENT LIMITED was founded on 2001-11-28 and has its registered office in Stamford. The organisation's status is listed as "Active". Danegeld Place Stamford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DANEGELD PLACE STAMFORD MANAGEMENT LIMITED
 
Legal Registered Office
6 DANEGELD PLACE
STAMFORD
PE9 2AF
Other companies in PE9
 
Filing Information
Company Number 04330515
Company ID Number 04330515
Date formed 2001-11-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:18:43
Primary Source:Companies House
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 DANEGELD PLACE STAMFORD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KATHARINE GRENFELL
Company Secretary 2015-06-01
ELIZABETH KATHARINE GRENFELL
Director 2014-05-01
CHRISTOPHER JOHN ROBINSON
Director 2018-05-25
STUART NIGEL SIBSEY
Director 2017-04-27
KRYSTYNA MARIA TAYLOR
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY STRAIN
Director 2011-08-02 2018-08-31
BRENDA CAMERON HUGHES
Director 2004-11-02 2018-05-25
MICHAEL GEORGE REUEL TOLKIEN
Director 2013-05-01 2018-05-25
KATHLEEN SARAH EDWARDS
Director 2011-08-02 2017-04-27
ROSS ALAN CLEPHANE
Company Secretary 2010-11-26 2015-04-30
BURNARD LYLE MULES
Director 2009-12-04 2015-04-29
NORMAN WARWICK GIBSON
Director 2012-05-04 2013-05-01
ANTHONY BARNES
Director 2011-08-02 2012-05-04
PETER FRANCIS HOLLAND WALKER
Director 2009-12-04 2011-08-02
ALAN MOWAT
Director 2004-11-02 2011-03-05
JILL VERONICA WILSON
Company Secretary 2009-12-04 2010-11-29
RACHEL CLOSE
Company Secretary 2008-05-19 2009-12-04
JOHN MICHAEL HETHERINGTON
Director 2004-11-02 2009-11-12
KEITH EDWARD JACKSON
Director 2004-11-02 2009-11-12
CAROLINE MARY STRAIN
Director 2007-06-18 2009-11-12
NICOLE NICETTE SUZANNE SEARLE
Company Secretary 2006-08-01 2008-05-19
NICOLE NICETTE SUZANNE SEARLE
Director 2004-11-02 2008-05-19
HEATHER MOWAT
Company Secretary 2004-11-02 2006-07-31
RICHARD CLARENCE KELLAM
Director 2005-04-08 2006-06-30
JOHN ANTHONY ROBERTS
Director 2004-11-02 2005-04-08
BLACKBROOK SECRETARIAL SERVICES LIMITED
Company Secretary 2001-11-28 2004-11-03
BLACKBROOK DIRECTOR SERVICES LIMITED
Director 2001-11-28 2004-11-03
BLACKBROOK SECRETARIAL SERVICES LIMITED
Director 2002-11-12 2004-11-03

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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-28CH01Director's details changed for Mr Jeffrey William Glover on 2022-11-24
2022-05-12AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SCAMMELL
2022-03-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM SCAMMELL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Stuart Nigel Sibsey on 2020-11-26
2020-05-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AP01DIRECTOR APPOINTED MR MICHAEL PAUL GORDON TAYLOR
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROBINSON
2019-12-10AP01DIRECTOR APPOINTED DR JOHN BRADLEY SPOONER
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-12-02AP03Appointment of Mr Jeffrey William Glover as company secretary on 2019-11-30
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATHARINE GRENFELL
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 7 Danegeld Place Stamford Lincolnshire PE9 2AF
2019-11-28TM02Termination of appointment of Elizabeth Katharine Grenfell on 2019-11-23
2019-06-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM GLOVER
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY STRAIN
2018-06-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOLKIEN
2018-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HUGHES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-23RP04AP01Second filing of director appointment of Stuart Nigel Sibsey
2017-10-23ANNOTATIONClarification
2017-08-31AP01DIRECTOR APPOINTED MR STIUART NIGEL SIBSEY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SARAH EDWARDS
2017-08-31AP01DIRECTOR APPOINTED MR STIUART NIGEL SIBSEY
2017-06-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06CH01Director's details changed for Mrs Brenda Cameron Hughes on 2016-11-28
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-05-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20CH01Director's details changed for Brenda Cameron Wallace on 2015-09-19
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Brenda Cameron Wallace on 2015-04-29
2015-06-02AP03Appointment of Mrs Elizabeth Katharine Grenfell as company secretary on 2015-06-01
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BURNARD LYLE MULES
2015-05-20AP01DIRECTOR APPOINTED MRS KRYSTYNA MARIA TAYLOR
2015-05-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM02Termination of appointment of Ross Alan Clephane on 2015-04-30
2014-12-08AR0128/11/14 NO MEMBER LIST
2014-05-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-01AP01DIRECTOR APPOINTED MRS ELIZABETH KATHARINE GRENFELL
2013-12-09AR0128/11/13 NO MEMBER LIST
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL GEORGE REUEL TOLKIEN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GIBSON
2013-05-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-04AR0128/11/12 NO MEMBER LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PB ENGLAND
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY JILL WILSON
2012-05-04AP01DIRECTOR APPOINTED MR NORMAN WARWICK GIBSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2012-05-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-23AR0128/11/11 NO MEMBER LIST
2011-08-31AP01DIRECTOR APPOINTED MR ANTHONY BARNES
2011-08-31AP01DIRECTOR APPOINTED MRS KATHLEEN SARAH EDWARDS
2011-08-31AP01DIRECTOR APPOINTED MRS CAROLINE MARY STRAIN
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOWAT
2011-05-03AA30/11/10 TOTAL EXEMPTION FULL
2010-12-06AR0128/11/10 NO MEMBER LIST
2010-11-30AP03SECRETARY APPOINTED MR. ROSS ALAN CLEPHANE
2010-11-30TM02TERMINATE SEC APPOINTMENT
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 11 DANEGELD PLACE STAMFORD LINCOLNSHIRE PE9 2AF
2010-06-07AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-17AR0128/11/09
2010-03-15AP01DIRECTOR APPOINTED PETER FRANCIS HOLLAND WALKER
2010-03-15AP01DIRECTOR APPOINTED BURNARD LYLE MULES
2010-03-15AP03SECRETARY APPOINTED JILL VERONICA WILSON
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL CLOSE
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 10 DANEGELD PLACE STAMFORD LINCOLNSHIRE PE9 2AF
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STRAIN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HETHERINGTON
2009-09-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-26363aANNUAL RETURN MADE UP TO 28/11/08
2008-12-26288bAPPOINTMENT TERMINATED DIRECTOR NICOLE SEARLE
2008-09-26288aSECRETARY APPOINTED RACHEL CLOSE
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY NICOLE SEARLE
2008-08-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 7 DANEGELD PLACE, STAMFORD, LINCOLNSHIRE, PE9 2AF
2007-12-04363aANNUAL RETURN MADE UP TO 28/11/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-07363aANNUAL RETURN MADE UP TO 28/11/06
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 6 DANEGELD PLACE, STAMFORD, LINCOLNSHIRE PE9 2AF
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363sANNUAL RETURN MADE UP TO 28/11/05
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-17363sANNUAL RETURN MADE UP TO 28/11/04
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: BLACKBROOK GATE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET TA1 2PG
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
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 DANEGELD PLACE STAMFORD MANAGEMENT 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 DANEGELD PLACE STAMFORD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANEGELD PLACE STAMFORD MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DANEGELD PLACE STAMFORD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DANEGELD PLACE STAMFORD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANEGELD PLACE STAMFORD MANAGEMENT LIMITED
Trademarks
We have not found any records of DANEGELD PLACE STAMFORD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANEGELD PLACE STAMFORD MANAGEMENT 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 DANEGELD PLACE STAMFORD MANAGEMENT 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 DANEGELD PLACE STAMFORD MANAGEMENT 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 DANEGELD PLACE STAMFORD MANAGEMENT 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 DANEGELD PLACE STAMFORD MANAGEMENT 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.
    Other companies at postcode PE9 2AF

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3