Company NameDaneswood Enterprises Limited
DirectorsDamian McCann and Daphne McCann
Company StatusActive
Company Number03995584
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Damian McCann
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address19 Grange Park Close
Raheny
Dublin 5
Irish
Ireland
Director NameMrs Daphne McCann
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleOffice Manager
Country of ResidenceIreland
Correspondence Address17 St Margarets Avenue
Raheny
Dublin 5
D05fh11
Ireland
Secretary NameMr Damian McCann
StatusCurrent
Appointed19 November 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address19 Grange Park Close
Raheny
Dublin 5
Ireland
Director NameLorraine Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address29 Astor Drive
Grappenhall
Cheshire
WA4 3DS
Secretary NameMrs Susan Lorraine Page
NationalityBritish
StatusResigned
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 19 November 2017)
RoleCompany Director
Correspondence AddressC/O Stevenson Whyte 5-9 Duke Street
Manchester
M3 4NF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Stevenson Whyte
5-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Damian Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£45,143
Cash£19,018
Current Liabilities£3,760

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 November 2017Termination of appointment of Susan Lorraine Page as a secretary on 19 November 2017 (1 page)
19 November 2017Registered office address changed from 1 Plas Mawr 4 Ty Mawr Road Deganwy Conwy LL31 9UD to C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 19 November 2017 (1 page)
19 November 2017Registered office address changed from 1 Plas Mawr 4 Ty Mawr Road Deganwy Conwy LL31 9UD to C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 19 November 2017 (1 page)
19 November 2017Appointment of Mr. Damian Mccann as a secretary on 19 November 2017 (2 pages)
19 November 2017Termination of appointment of Susan Lorraine Page as a secretary on 19 November 2017 (1 page)
19 November 2017Appointment of Mr. Damian Mccann as a secretary on 19 November 2017 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(4 pages)
5 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
24 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Secretary's details changed for Susan Lorraine Page on 10 July 2011 (1 page)
12 June 2012Secretary's details changed for Susan Lorraine Page on 10 July 2011 (1 page)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Registered office address changed from C/O Cara Homes 66 Madison Seymore Grove Manchester M16 0NB on 11 July 2011 (1 page)
11 July 2011Registered office address changed from C/O Cara Homes 66 Madison Seymore Grove Manchester M16 0NB on 11 July 2011 (1 page)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Director's details changed for Daphne Mccann on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Damian Mccann on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Damian Mccann on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Daphne Mccann on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Daphne Mccann on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Damian Mccann on 1 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 May 2008Return made up to 17/05/08; full list of members (3 pages)
26 May 2008Return made up to 17/05/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 June 2007Return made up to 17/05/07; full list of members (7 pages)
22 June 2007Return made up to 17/05/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
5 July 2006Return made up to 17/05/06; full list of members (6 pages)
5 July 2006Return made up to 17/05/06; full list of members (6 pages)
14 June 2006Registered office changed on 14/06/06 from: 44 madison seymour grove old trafford manchester M16 0NB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 44 madison seymour grove old trafford manchester M16 0NB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 29 astor drive grappenhall cheshire WA4 3DS (1 page)
28 April 2006Accounting reference date extended from 19/05/05 to 31/05/05 (1 page)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: 29 astor drive grappenhall cheshire WA4 3DS (1 page)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 April 2006Accounting reference date extended from 19/05/05 to 31/05/05 (1 page)
22 March 2006Accounting reference date shortened from 31/05/05 to 19/05/05 (1 page)
22 March 2006Accounting reference date shortened from 31/05/05 to 19/05/05 (1 page)
16 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004Return made up to 17/05/04; full list of members (6 pages)
28 May 2004Return made up to 17/05/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 29 astor drive grappenhall warrington WA4 3DS (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 29 astor drive grappenhall warrington WA4 3DS (1 page)
24 October 2001Director resigned (1 page)
6 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
19 January 2001Registered office changed on 19/01/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 June 2000Registered office changed on 12/06/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 May 2000Incorporation (15 pages)
17 May 2000Incorporation (15 pages)