Background WavePink WaveYellow Wave

DANOS MANAGEMENT LIMITED (07611284)

DANOS MANAGEMENT LIMITED (07611284) is an active UK company. incorporated on 20 April 2011. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DANOS MANAGEMENT LIMITED has been registered for 14 years. Current directors include MOLLOY, Timothy, SINGH, Aneil Kumar.

Company Number
07611284
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
4th Floor, Muskers Building, 1, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOLLOY, Timothy, SINGH, Aneil Kumar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANOS MANAGEMENT LIMITED

DANOS MANAGEMENT LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DANOS MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07611284

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

REMMINGSTONE LIMITED
From: 20 April 2011To: 22 February 2012
Contact
Address

4th Floor, Muskers Building, 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

Muskers Building 1 Stanley Street Liverpool L1 6AA
From: 26 April 2011To: 27 April 2015
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 20 April 2011To: 26 April 2011
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Oct 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOLLOY, Tim

Active
Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 22 Feb 2012

MOLLOY, Timothy

Active
Stanley Street, LiverpoolL1 6AA
Born December 1970
Director
Appointed 15 Oct 2023

SINGH, Aneil Kumar

Active
Stanley Street, LiverpoolL1 6AA
Born November 1970
Director
Appointed 22 Feb 2012

ANASTASIOU, Tasos David

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 26 Apr 2011
Resigned 22 Feb 2012

ELEFTHERIOU, Eleftherios

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 26 Apr 2011
Resigned 22 Feb 2012

MILLINER, Karen Jayne

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1960
Director
Appointed 20 Apr 2011
Resigned 26 Apr 2011

Persons with significant control

2

Mr Eleftherios Eleftheriou

Active
Stanley Street, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Anastasiou

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Incorporation Company
20 April 2011
NEWINCIncorporation