Background WavePink WaveYellow Wave

DANSTOCK LIMITED (01953930)

DANSTOCK LIMITED (01953930) is an active UK company. incorporated on 1 November 1985. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. DANSTOCK LIMITED has been registered for 40 years. Current directors include FERNANDEZ, Hector Daniel, POST, Julian Michael, SOLOVEI, Slava.

Company Number
01953930
Status
active
Type
ltd
Incorporated
1 November 1985
Age
40 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDEZ, Hector Daniel, POST, Julian Michael, SOLOVEI, Slava
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANSTOCK LIMITED

DANSTOCK LIMITED is an active company incorporated on 1 November 1985 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DANSTOCK LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01953930

LTD Company

Age

40 Years

Incorporated 1 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
From: 17 April 2019To: 26 February 2024
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England
From: 6 July 2016To: 17 April 2019
79 High Street Teddington Middx TW11 8HG
From: 1 November 1985To: 6 July 2016
Timeline

35 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Oct 85
Director Left
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jan 25
Funding Round
Feb 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FERNANDEZ, Hector Daniel

Active
Slaters Court, KnutsfordWA16 6BW
Born December 1962
Director
Appointed 08 Jul 2015

POST, Julian Michael

Active
Slaters Court, KnutsfordWA16 6BW
Born August 1981
Director
Appointed 06 Jun 2016

SOLOVEI, Slava

Active
Richmond Hill Court, RichmondTW10 6BD
Born July 1979
Director
Appointed 22 Mar 2022

FARRANT, Valerie Joan

Resigned
75 Richmond Hill Court, RichmondTW10 6BG
Secretary
Appointed 07 Aug 2007
Resigned 30 Jun 2010

OTTON, Geoffrey Sutherland

Resigned
80 Richmond Hill Court, RichmondTW10 6BG
Secretary
Appointed N/A
Resigned 07 Aug 2007

BACON, Alan Michael, Dr

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1974
Director
Appointed 08 Jul 2015
Resigned 14 Mar 2022

BISSCHOP, Murray Gysbert

Resigned
Richmond Hill Court, RichmondTW10 6BE
Born April 1976
Director
Appointed 18 Sept 2013
Resigned 23 Oct 2014

DABNICHKI, Peter Alexandrov

Resigned
99 Richmond Hill Court, RichmondTW10 6BG
Born March 1959
Director
Appointed 18 Jan 2007
Resigned 09 Jul 2009

DUFFY, Donard Stephen

Resigned
Richmond Hill Court, RichmondTW10 6BD
Born June 1969
Director
Appointed 09 Jul 2009
Resigned 31 Aug 2013

ELLIS, Arthur John

Resigned
Flat 102 Richmond Hill Court, RichmondTW10 6BG
Born August 1926
Director
Appointed 09 Jul 2009
Resigned 01 Dec 2011

ELLIS, Arthur John

Resigned
Flat 102 Richmond Hill Court, RichmondTW10 6BG
Born August 1926
Director
Appointed 01 Nov 1995
Resigned 29 Oct 2008

FAIRCLOUGH, James Edward

Resigned
Richmond Hill Court, RichmondTW10 6BE
Born May 1976
Director
Appointed 09 Jul 2009
Resigned 28 Jun 2010

FARRANT, Valerie Joan

Resigned
75 Richmond Hill Court, RichmondTW10 6BG
Born February 1931
Director
Appointed 09 Oct 2002
Resigned 07 Aug 2007

GILCHRIST, Barbara

Resigned
Mill Lane, GuildfordGU4 8RU
Born May 1953
Director
Appointed 08 Jul 2015
Resigned 25 Aug 2016

HELLIER, Clair Elizabeth

Resigned
Richmond Hill Court, RichmondTW10 6BG
Born April 1969
Director
Appointed 01 Oct 2013
Resigned 18 Apr 2016

JONES, Neil Henry

Resigned
Richmond Hill Court, RichmondTW10 6BG
Born January 1967
Director
Appointed 09 Jul 2009
Resigned 30 Sept 2012

KENNARD, Andrew David

Resigned
59 Richmond Hill Court, RichmondTW10 6BE
Born July 1973
Director
Appointed 18 Jan 2007
Resigned 31 Jul 2007

KILKENNY, Kevin Stuart

Resigned
Richmond Hill Court, Richmond Upon ThamesTW10 6BE
Born April 1969
Director
Appointed 09 Jul 2009
Resigned 21 Dec 2010

MARASHLIAN, Anoushka

Resigned
Richmond Hill Court, RichmondTW10 6BG
Born April 1979
Director
Appointed 09 Jul 2009
Resigned 08 Feb 2010

MASON, Alice Elizabeth

Resigned
Richmond Hill Court, RichmondTW10 6BE
Born October 1976
Director
Appointed 20 Oct 2014
Resigned 11 Jun 2015

NELSON, Christopher John

Resigned
23 Richmond Hill Court, RichmondTW10 6BD
Born December 1941
Director
Appointed 15 Nov 2005
Resigned 02 May 2006

NEVILLE, Michael

Resigned
108 Sherland Road, TwickenhamTW1 4HD
Born June 1933
Director
Appointed N/A
Resigned 27 Feb 1996

NUNES, Maria Adalgisa Viegas

Resigned
Richmond Hill Court, RichmondTW10 6BE
Born November 1962
Director
Appointed 28 Nov 2012
Resigned 31 Oct 2013

OFFERSEN, Jesper

Resigned
Richmond Hill Court, RichmondTW10 6BG
Born March 1976
Director
Appointed 01 Nov 2008
Resigned 09 Jul 2009

PINCOTT, Bernard James

Resigned
Flat 49 Richmond Hill Court, RichmondTW10 6BE
Born December 1927
Director
Appointed 01 Nov 1995
Resigned 24 Oct 2002

POST, Emma Sindey

Resigned
Richmond Hill Court, RichmondTW10 6BD
Born February 1982
Director
Appointed 22 May 2012
Resigned 31 Oct 2013

RUBINSTEIN, Christopher Raymond

Resigned
15 Richmond Hill Court, RichmondTW10 6BD
Born February 1929
Director
Appointed 09 Oct 2002
Resigned 03 Aug 2005

RUTH, Nigel Bruce

Resigned
Slaters Court, KnutsfordWA16 6BW
Born February 1968
Director
Appointed 30 Jun 2019
Resigned 31 Jan 2025

SAPERSTEIN, Adam Geoffrey

Resigned
Richmond Hill Court, RichmondTW10 6BE
Born October 1968
Director
Appointed 08 Jul 2015
Resigned 05 May 2020

SOUTHALL, Adam

Resigned
The Guildway, GuildfordGU3 1LR
Born March 1964
Director
Appointed 08 Jul 2015
Resigned 31 Mar 2020

SOUTHALL, Adam

Resigned
33 Richmond Hill Court, RichmondTW10 6BD
Born March 1964
Director
Appointed 09 Jul 2009
Resigned 01 Oct 2009

TAUBEL, Jorg, Dr

Resigned
21 Richmond Hill Court, RichmondTW10 6BD
Born January 1960
Director
Appointed 18 Jan 2007
Resigned 09 Jul 2009
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Resolution
3 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 June 2016
AUDAUD
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
29 August 2001
88(2)R88(2)R
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363x363x
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Legacy
21 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Resolution
11 November 1988
RESOLUTIONSResolutions
Legacy
11 November 1988
288288
Legacy
12 August 1988
288288
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
25 October 1987
288288
Legacy
29 July 1987
363363
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
287Change of Registered Office
Memorandum Articles
22 January 1986
MEM/ARTSMEM/ARTS
Miscellaneous
1 November 1985
MISCMISC
Incorporation Company
1 November 1985
NEWINCIncorporation