Background WavePink WaveYellow Wave

DANATAUGUSTA PROPCO2 LIMITED (10231853)

DANATAUGUSTA PROPCO2 LIMITED (10231853) is an active UK company. incorporated on 14 June 2016. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANATAUGUSTA PROPCO2 LIMITED has been registered for 9 years. Current directors include HARDING, Debbie Mary, ROBINSON, David Peter, TEMPLETON, Peter John.

Company Number
10231853
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
Dobbies Garden Centre - Woodcote Green, Wallington, SM6 0SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Debbie Mary, ROBINSON, David Peter, TEMPLETON, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANATAUGUSTA PROPCO2 LIMITED

DANATAUGUSTA PROPCO2 LIMITED is an active company incorporated on 14 June 2016 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANATAUGUSTA PROPCO2 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10231853

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Dobbies Garden Centre - Woodcote Green Woodmansterne Lane Wallington, SM6 0SU,

Previous Addresses

Dobbies Garden Cetnre - Woodcote Green Woodmansterne Lane Wallington Surrey SM6 0SU England
From: 9 February 2023To: 10 February 2023
22-23, Fourth Floor Old Burlington Street London W1S 2JJ United Kingdom
From: 14 June 2016To: 9 February 2023
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Nov 18
Director Left
Mar 19
Loan Secured
May 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
Loan Secured
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HARDING, Debbie Mary

Active
Woodmansterne Lane, WallingtonSM6 0SU
Secretary
Appointed 01 Dec 2018

HARDING, Debbie Mary

Active
Woodmansterne Lane, WallingtonSM6 0SU
Born December 1981
Director
Appointed 21 Aug 2023

ROBINSON, David Peter

Active
Woodmansterne Lane, WallingtonSM6 0SU
Born August 1966
Director
Appointed 24 Jul 2023

TEMPLETON, Peter John

Active
Dobbies Garden Centres, LasswadeEH18 1AZ
Born May 1979
Director
Appointed 12 Dec 2025

CAMPBELL, John Gilkison

Resigned
Dobbies Garden Centres, LasswadeEH18 1AZ
Secretary
Appointed 24 Apr 2017
Resigned 17 Jul 2017

GLASS, Elizabeth Sharon

Resigned
Dobbies Garden Centres, LasswadeEH18 1AZ
Secretary
Appointed 09 Aug 2018
Resigned 01 Dec 2018

JENKINS, Graeme Mckinlay

Resigned
Fourth Floor, LondonW1S 2JJ
Secretary
Appointed 20 Dec 2017
Resigned 09 Aug 2018

BRACEY, Andrew James Mark Lewis

Resigned
Fourth Floor, LondonW1S 2JJ
Born February 1967
Director
Appointed 14 Jun 2016
Resigned 06 Feb 2023

BURGESS, David Henry Barnaby

Resigned
Fourth Floor, LondonW1S 2JJ
Born September 1971
Director
Appointed 14 Jun 2016
Resigned 06 Feb 2023

CAMPBELL, John Gilkison

Resigned
Lasswade, MidlothianEH18 1AZ
Born September 1968
Director
Appointed 15 Sept 2016
Resigned 24 Apr 2017

CLEGG, Aiden Charles Barwick

Resigned
Fourth Floor, LondonW1S 2JJ
Born October 1966
Director
Appointed 14 Jun 2016
Resigned 06 Feb 2023

CLELAND, Jonathan Bradley

Resigned
Lasswade, MidlothianEH18 1AZ
Born December 1965
Director
Appointed 15 Sept 2016
Resigned 03 Mar 2017

CURRIE, Neil Allen

Resigned
Fourth Floor, LondonW1S 2JJ
Born February 1965
Director
Appointed 14 Jun 2016
Resigned 06 Feb 2023

GILDER, Lynne

Resigned
Fourth Floor, LondonW1S 2JJ
Born April 1977
Director
Appointed 21 Apr 2021
Resigned 08 Mar 2022

GLASS, Elizabeth Sharon

Resigned
Dobbies Garden Centres, LasswadeEH18 1AZ
Born January 1971
Director
Appointed 09 Aug 2018
Resigned 20 Mar 2019

GOLTZ, Frederick Matthew

Resigned
Fourth Floor, LondonW1S 2JJ
Born February 1971
Director
Appointed 14 Jun 2016
Resigned 06 Feb 2023

GRACE, Anthony Liam

Resigned
Woodmansterne Lane, WallingtonSM6 0SU
Born April 1961
Director
Appointed 25 May 2022
Resigned 06 Jul 2023

JENKINS, Graeme Mckinlay

Resigned
Melville Nursery, LasswadeEH18 1AZ
Born August 1975
Director
Appointed 22 Dec 2016
Resigned 24 Jul 2023

LARKIN, Fiona Mitchell

Resigned
Fourth Floor, LondonW1S 2JJ
Born December 1971
Director
Appointed 24 Oct 2019
Resigned 20 Apr 2021

MARSHALL, Nicholas Charles Gilmour

Resigned
Dobbies Garden Centres, LasswadeEH18 1AZ
Born January 1950
Director
Appointed 03 Mar 2017
Resigned 09 Aug 2018

ROBERTSON, Lorraine Anne

Resigned
Dobbies Garden Centres, LasswadeEH18 1AZ
Born November 1968
Director
Appointed 24 Apr 2017
Resigned 25 Jan 2018

WASS, Jonathan Paul

Resigned
Woodmansterne Lane, WallingtonSM6 0SU
Born January 1972
Director
Appointed 16 Apr 2024
Resigned 12 Nov 2025

Persons with significant control

1

Old Burlington Street, LondonW1S 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Incorporation Company
14 June 2016
NEWINCIncorporation