Background WavePink WaveYellow Wave

DANT PROPERTIES LIMITED (04044391)

DANT PROPERTIES LIMITED (04044391) is an active UK company. incorporated on 1 August 2000. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DANT PROPERTIES LIMITED has been registered for 25 years. Current directors include GERSHON, Anthony Howard.

Company Number
04044391
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GERSHON, Anthony Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANT PROPERTIES LIMITED

DANT PROPERTIES LIMITED is an active company incorporated on 1 August 2000 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DANT PROPERTIES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04044391

LTD Company

Age

25 Years

Incorporated 1 August 2000

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 29 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

DANT PROPERTY LIMITED
From: 1 August 2000To: 20 April 2001
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Apr 13
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Oct 21
Owner Exit
Oct 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GERSHON, Hayley

Active
95 High Street, EdgwareHA8 7DB
Secretary
Appointed 10 Sept 2021

GERSHON, Anthony Howard

Active
95 High Street, EdgwareHA8 7DB
Born October 1973
Director
Appointed 20 Jan 2016

GERSHON, Anthony Howard

Resigned
95 High Street, EdgwareHA8 7DB
Secretary
Appointed 01 Aug 2000
Resigned 10 Sept 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2000
Resigned 01 Aug 2000

GILBERT, Daniel Jacob

Resigned
95 High Street, EdgwareHA8 7DB
Born May 1974
Director
Appointed 01 Aug 2000
Resigned 10 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2000
Resigned 01 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Jacob Gilbert

Ceased
95 High Street, EdgwareHA8 7DB
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Ceased 10 Sept 2021

Mr Anthony Howard Gershon

Active
95 High Street, EdgwareHA8 7DB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Legacy
5 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
29 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288cChange of Particulars
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
10 August 2002
128(4)128(4)
Legacy
10 August 2002
88(2)R88(2)R
Legacy
10 August 2002
363aAnnual Return
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
363aAnnual Return
Legacy
12 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Incorporation Company
1 August 2000
NEWINCIncorporation