Company NameDanks Property Investments Limited
DirectorJames Robert Danks
Company StatusActive
Company Number10169221
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)

Business Activity

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

Director

Director NameMr James Robert Danks
Date of BirthOctober 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY

Location

Registered Address98 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

22 June 2022Delivered on: 4 July 2022
Persons entitled: Spring Financial Group Limited Trading as Mpowered Mortgages

Classification: A registered charge
Particulars: 28 alfred street, platt bridge, WN2 3TP.
Outstanding
11 March 2022Delivered on: 11 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 wyredale close, platt bridge, wigan WN2 5EE.
Outstanding
6 August 2021Delivered on: 17 August 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The leasehold property being 49 lune road, platt bridge wigan WN2 5HG registered at hm land registry under title number MAN71981.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
28 July 2021Delivered on: 28 July 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 4 wyredale close, platt bridge, wigan WN2 5EE registered at hm land registry under title number MAN53904.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
3 March 2021Delivered on: 4 March 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 47 priestey avenue. Rotherham. S62 5PB.
Outstanding
5 February 2021Delivered on: 9 February 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The leasehold land being 4 wyredale close, platt bridge, wigan WN2 5EE registered at hm land registry under title number MAN53904.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
27 November 2018Delivered on: 3 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 47 priestley avenue, rawmarsh, rotherham S62 5PB.
Outstanding
9 June 2017Delivered on: 20 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 47 priestly avenue, rotherham, S62 5PB.
Outstanding
20 July 2022Delivered on: 26 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 49 lune road, platt bridge, wigan WN2 5HG.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 49 lune road, platt bridge, wigan WN2 5HG.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 47 priestley avenue, rawmarsh, rotherham S62 5PB.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 47 priestley avenue, rawmarsh, rotherham S62 5PB.
Outstanding
9 June 2017Delivered on: 20 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

4 March 2024Micro company accounts made up to 31 May 2023 (4 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
2 November 2022Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 2 November 2022 (1 page)
26 July 2022Registration of charge 101692210013, created on 20 July 2022 (3 pages)
22 July 2022Registration of charge 101692210012, created on 20 July 2022 (12 pages)
22 July 2022Registration of charge 101692210010, created on 20 July 2022 (12 pages)
22 July 2022Registration of charge 101692210011, created on 20 July 2022 (3 pages)
4 July 2022Registration of charge 101692210009, created on 22 June 2022 (4 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
11 March 2022Registration of charge 101692210008, created on 11 March 2022 (3 pages)
30 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
9 December 2021Satisfaction of charge 101692210004 in full (1 page)
17 August 2021Registration of charge 101692210007, created on 6 August 2021 (4 pages)
28 July 2021Registration of charge 101692210006, created on 28 July 2021 (4 pages)
27 July 2021Satisfaction of charge 101692210002 in full (1 page)
27 July 2021Satisfaction of charge 101692210001 in full (1 page)
16 July 2021Satisfaction of charge 101692210003 in full (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 March 2021Registration of charge 101692210005, created on 3 March 2021 (4 pages)
9 February 2021Registration of charge 101692210004, created on 5 February 2021 (4 pages)
29 September 2020Director's details changed for Mr James Robert Danks on 29 September 2020 (2 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
11 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
22 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
31 October 2019Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to The Print Centre Johnson Street Atherton Manchester M46 0RB on 31 October 2019 (1 page)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 January 2019Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 16 January 2019 (1 page)
3 December 2018Registration of charge 101692210003, created on 27 November 2018 (3 pages)
26 September 2018Registered office address changed from 40 Northumberland Way Manchester Greater Manchester M22 4UG England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 26 September 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 June 2017Registration of charge 101692210002, created on 9 June 2017 (4 pages)
20 June 2017Registration of charge 101692210001, created on 9 June 2017 (16 pages)
20 June 2017Registration of charge 101692210001, created on 9 June 2017 (16 pages)
20 June 2017Registration of charge 101692210002, created on 9 June 2017 (4 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)