Company NameDan Estates Ltd
DirectorDavid Bitan
Company StatusActive
Company Number06040286
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Bitan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameRuth Bitan
NationalityBritish
StatusResigned
Appointed04 January 2007(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address7 Moorside Road
Salford 7
Manchester
M7 3PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedanestates.com
Telephone0161 7731630
Telephone regionManchester

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Bitan
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,690
Cash£2,580
Current Liabilities£32,292

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

14 May 2007Delivered on: 25 May 2007
Persons entitled: Graf Financial and Investment Services LTD

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 100 station road, accrington.
Outstanding
14 May 2007Delivered on: 25 May 2007
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £72,470.00 due or to become due from the company to.
Particulars: 14 gladstone street, st helens, merseyside.
Outstanding
14 May 2007Delivered on: 24 May 2007
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £72,470.00 due or to become due from the company to the chargee.
Particulars: 50 melville street bolton lancashire BL3 2BA.
Outstanding
20 April 2007Delivered on: 11 May 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property assets rights and revenues.
Outstanding
20 April 2007Delivered on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 brisbane street accrington lancashire t/n LA523408.
Outstanding
26 April 2007Delivered on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 pool end st helens merseyside t/n MS315028.
Outstanding
20 April 2007Delivered on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 glebe street great harwood blackburn lancashire t/n LA574885.
Outstanding
13 April 2007Delivered on: 24 April 2007
Persons entitled: Graf Financial and Investments Limited

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 14 lewis street great harwood blackburn lancs.
Outstanding
24 June 2010Delivered on: 29 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 spring street rishton blackburn t/no LA618917.
Outstanding
20 July 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £77,020.00 due or to become due from the company to.
Particulars: 100 station road, huncoat, accrington, lancashire.
Outstanding
12 September 2007Delivered on: 22 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 horne street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 18 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lewis street great harwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 ormerod street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2007Delivered on: 15 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 oak street colne lancashire t/no LA762022.
Outstanding
25 May 2007Delivered on: 9 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No LA198362 23 melville road kearsley bolton.
Outstanding
14 May 2007Delivered on: 25 May 2007
Persons entitled: Graf Financial and Investment Services Limited

Classification: Legal charge
Secured details: £68,000.00 due or to become due from the company to.
Particulars: 59 oak street colne.
Outstanding
15 May 2007Delivered on: 26 May 2007
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £110,720.00 due or to become due from the company to the chargee.
Particulars: 10 seddon lane radcliffe manchester.
Outstanding
2 March 2007Delivered on: 8 March 2007
Persons entitled: Graf Financial and Investment Services Limited

Classification: Mortgage
Secured details: £64,000.00 due or to become due from the company to.
Particulars: 15 brisbane street clayton le moors.
Outstanding

Filing History

13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 January 2016Director's details changed for Mr David Bitan on 4 January 2015 (2 pages)
6 January 2016Director's details changed for Mr David Bitan on 4 January 2015 (2 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 17 July 2013 (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Bitan on 1 January 2010 (2 pages)
19 February 2010Director's details changed for David Bitan on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Bitan on 1 January 2010 (2 pages)
6 February 2010Amended accounts made up to 31 January 2009 (3 pages)
6 February 2010Amended accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Amended accounts made up to 31 January 2008 (4 pages)
6 February 2009Amended accounts made up to 31 January 2008 (4 pages)
5 February 2009Appointment terminated secretary ruth bitan (1 page)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
5 February 2009Appointment terminated secretary ruth bitan (1 page)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 7 moorside road salford manchester M7 3PJ (1 page)
20 February 2007Registered office changed on 20/02/07 from: 7 moorside road salford manchester M7 3PJ (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
3 January 2007Incorporation (9 pages)
3 January 2007Incorporation (9 pages)