Background WavePink WaveYellow Wave

DANES COURT LIMITED (02478903)

DANES COURT LIMITED (02478903) is an active UK company. incorporated on 8 March 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DANES COURT LIMITED has been registered for 36 years. Current directors include CRISPIN, Peter, SELZER, Jonathan.

Company Number
02478903
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRISPIN, Peter, SELZER, Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANES COURT LIMITED

DANES COURT LIMITED is an active company incorporated on 8 March 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DANES COURT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02478903

LTD Company

Age

36 Years

Incorporated 8 March 1990

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 28 July 2025 (9 months 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

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

JOUSTZONE FLAT MANAGEMENT COMPANY LIMITED
From: 8 March 1990To: 20 April 1990
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

35a High Street Potters Bar Hertfordshire EN6 5AJ England
From: 26 February 2018To: 9 November 2018
C/O Gallagher and Brocklehurst 4 Plantagenet Road New Barnet Herts EN5 5JQ
From: 8 March 1990To: 26 February 2018
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jun 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 24
Director Left
Aug 24
Director Left
Feb 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CRISPIN, Peter

Active
14 Danes Court, St Johns WoodNW8 7QR
Born July 1951
Director
Appointed 07 Sept 1994

SELZER, Jonathan

Active
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1952
Director
Appointed 21 Jun 2000

COYNE, Cynthia

Resigned
Flat 2 Danes Court, LondonNW8 7QR
Secretary
Appointed 30 Jun 2000
Resigned 19 May 2011

FERRES, Ian Wilton

Resigned
7 Wildwood, NorthwoodHA6 2DB
Secretary
Appointed 21 Jan 1993
Resigned 30 Jun 2000

NEWSOME, Audrey

Resigned
Danes Court 1-3 St Edmunds Terrace, LondonNW8 7QR
Secretary
Appointed N/A
Resigned 21 Jan 1993

SELZER, Elizabeth Margaret

Resigned
C/O Gallagher And Brocklehurst, New BarnetEN5 5JQ
Secretary
Appointed 19 Jun 2011
Resigned 22 Mar 2014

BENNETT, Julia

Resigned
Flat 27 Danes Court, LondonNW8 7QR
Born April 1907
Director
Appointed 01 Sept 1992
Resigned 07 Dec 1995

BENNETT, Maurice

Resigned
9 Ingram Avenue, LondonNW11 6TG
Born March 1934
Director
Appointed 07 Dec 1995
Resigned 21 Jun 2000

BENNETT, Michael

Resigned
Bedegars Lea Kenwood Close, LondonNW3 7JL
Born October 1932
Director
Appointed 07 Dec 1995
Resigned 21 Jun 2000

BODIE, Jennifer Sharon

Resigned
27 Danes Court, LondonNW8 7QR
Born October 1949
Director
Appointed 10 Mar 2005
Resigned 29 Mar 2010

COYNE, Cynthia

Resigned
Flat 2 Danes Court, LondonNW8 7QR
Born April 1929
Director
Appointed 21 Jun 2000
Resigned 19 Dec 2023

NAGEL, Sigrid

Resigned
18 Danes Court, LondonNW8 7QR
Born October 1936
Director
Appointed 29 Sept 1997
Resigned 08 Jan 2026

NAGEL, Sigrid

Resigned
18 Danes Court, LondonNW8 7QR
Born October 1936
Director
Appointed N/A
Resigned 08 Mar 1993

NEWSOME, Audrey

Resigned
Danes Court 1-3 St Edmunds Terrace, LondonNW8 7QR
Born June 1928
Director
Appointed N/A
Resigned 21 Jan 1993

NG, Moh

Resigned
St Edmunds Terrace St Johns Wood, LondonNW8 7QR
Born August 1954
Director
Appointed 20 Sept 1995
Resigned 25 Oct 1996

PATERSON, Linda Pamela

Resigned
Hill Road, NorthwoodHA6 2DQ
Born July 1947
Director
Appointed 25 Apr 2017
Resigned 13 Mar 2026

PINTO, Marigold Jennifer

Resigned
1-3 St. Edmunds Terrace, LondonNW8 7QR
Born December 1932
Director
Appointed 19 Apr 2017
Resigned 30 Jun 2023

SEIBEL, Susanne

Resigned
10 Danes Court, LondonNW8 7QR
Born January 1967
Director
Appointed 21 Jun 2000
Resigned 09 Feb 2004

SELZER, Jonathan

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1952
Director
Appointed 12 Jun 1991
Resigned 20 Sept 1995

SZYMANKIEWICZ, Zofia

Resigned
63 Ormonde Terrace, LondonNW8 7LR
Born April 1956
Director
Appointed 29 Apr 2004
Resigned 22 Mar 2014

UZEL, Daniel Paul

Resigned
C/O Gallagher And Brocklehurst, New BarnetEN5 5JQ
Born November 1978
Director
Appointed 22 Mar 2014
Resigned 17 Jan 2017

WOODHOUSE, John

Resigned
Little Shaws, WoodbridgeIP12 4SH
Born January 1931
Director
Appointed 06 Jan 1993
Resigned 21 Jun 2000
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
88(2)Return of Allotment of Shares
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
2 April 1996
88(2)R88(2)R
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
24 October 1995
88(2)R88(2)R
Legacy
10 October 1995
88(2)R88(2)R
Legacy
27 September 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
15 June 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Legacy
16 May 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
88(2)R88(2)R
Auditors Resignation Company
14 February 1994
AUDAUD
Legacy
14 February 1994
353353
Legacy
14 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
21 January 1994
88(2)R88(2)R
Legacy
15 September 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
29 April 1993
363b363b
Legacy
17 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Resolution
24 January 1993
RESOLUTIONSResolutions
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
2 October 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
18 June 1991
363aAnnual Return
Legacy
10 May 1990
88(2)R88(2)R
Resolution
4 May 1990
RESOLUTIONSResolutions
Resolution
4 May 1990
RESOLUTIONSResolutions
Memorandum Articles
2 May 1990
MEM/ARTSMEM/ARTS
Resolution
2 May 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1990
NEWINCIncorporation