Company NameDagmar Estates Limited
DirectorsBarrie Jonathan Taube and Richard Daniel Taube
Company StatusActive
Company Number08868368
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barrie Jonathan Taube
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Richard Daniel Taube
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Southern Land Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,358
Current Liabilities£270,158

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

10 September 2021Delivered on: 14 September 2021
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: A charge over a bank account held by the bank in the name of the chargor.
Outstanding
10 September 2021Delivered on: 14 September 2021
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 1. flat 3, thurleigh house, 10 thurlow park road, london SE21 8JB. Title no: TGL433309. 2. 12 dagmar road, london SE5 8NZ. Title no: TGL449059. 3. 26 davidson gardens, london SW8 2XB. Title no: TGL426985. 4. 41C rye hill park, london SE15. Tilte no: TGL430253. 5. 13 huntsworth court, 44-46 canadian avenue, london SE6. Titlle no: TGL300433. 6. flat 4, thurleigh house, 10 thurlow park road, london SE21 8JB. Title no:SGL471917. 7. 67B robinson road, london SW17. Title no: SGL742873. 8. 14D abbey crescent, belvedere DA17. Title no: SGL802648. 9. 73 welbeck road, barnet EN4. Title no: AGL510796.
Outstanding
13 September 2016Delivered on: 23 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as flat 3 thurleigh house, 10 thurlow park road, london SE21 8JB registered at the land registry under title number TFL433309. 2. the leasehold property known as 13 meadowcroft, new road, gillingham SP8 4SR registered at the land registry under title number DT415549. 3. the leasehold property known as 26 davidson gardens, london SW8 2XB registered at the land registry under title number TGL426985. 4. the leasehold property known as 41C rye hill park, london SE15 3JN registered at the land registry under title number TGL430253. 5. the leasehold property known as 13 huntsworth court, 44-46 canadian avenue, london SE6 3AS registered at the land registry under title number TGL300433.
Outstanding
13 September 2016Delivered on: 23 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as 12 dagmar road, london SE5 8NZ registered at the land registry under title number TGL111744.
Outstanding
13 September 2016Delivered on: 23 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as flat 3 thurleigh house, 10 thurlow park road, london SE21 8JB registered at the land registry under title number TGL433309.. 2. the leasehold property known as 12 dagmar road, london SE5 8NZ registered at the land registry under title number TGL111744. 3. the leasehold property known as 13 meadowcroft, new road, gillingham SP8 4SR registered at the land registry under title number DT415549. 4. the leasehold property known as 26 davidson gardens, london SW8 2XB registered at the land registry under title number TGL426985. 5. the leasehold property known as 41C rye hill park, london SE15 3JN registered at the land registry under title number TGL430253. 6. the leasehold property known as 13 huntsworth court, 44 - 46 canadian avenue, london SE6 3AS registered at the land registry under title number TGL300433.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
31 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
4 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
14 September 2021Registration of charge 088683680004, created on 10 September 2021 (39 pages)
14 September 2021Satisfaction of charge 088683680001 in full (1 page)
14 September 2021Satisfaction of charge 088683680002 in full (1 page)
14 September 2021Registration of charge 088683680005, created on 10 September 2021 (40 pages)
14 September 2021Satisfaction of charge 088683680003 in full (1 page)
13 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
7 May 2021Cessation of Southern Land Securities Limited as a person with significant control on 1 December 2020 (1 page)
7 May 2021Notification of Uk Real Estate Holdings Ltd as a person with significant control on 1 December 2020 (2 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
3 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
5 June 2020Appointment of Mr Richard Daniel Taube as a director on 5 June 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
7 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 29 May 2019 (1 page)
29 May 2019Change of details for Southern Land Securities Limited as a person with significant control on 20 May 2019 (2 pages)
4 March 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
21 July 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
21 July 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
23 September 2016Registration of charge 088683680001, created on 13 September 2016 (39 pages)
23 September 2016Registration of charge 088683680003, created on 13 September 2016 (27 pages)
23 September 2016Registration of charge 088683680001, created on 13 September 2016 (39 pages)
23 September 2016Registration of charge 088683680002, created on 13 September 2016 (26 pages)
23 September 2016Registration of charge 088683680002, created on 13 September 2016 (26 pages)
23 September 2016Registration of charge 088683680003, created on 13 September 2016 (27 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(14 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(14 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(14 pages)
25 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(14 pages)
26 February 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages)
26 February 2014Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(22 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(22 pages)