Company NameDamot Limited
DirectorMoti O'Neill Jyoti Stephens
Company StatusActive
Company Number06702304
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Moti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Ambler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 25a Fairclough Grove
Ovenden
Halifax
West Yorkshire
HX3 5SH
Director NameMr Moti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT
Director NameKim Elizabeth Stephens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Rowans Highfield Halifax Road, Shelf
Halifax
West Yorkshire
HX3 7TJ

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kim Elizabeth Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,957
Cash£772
Current Liabilities£188,008

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

10 September 2019Delivered on: 10 September 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
10 September 2019Delivered on: 10 September 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
20 September 2018Delivered on: 22 September 2018
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 85 skipton road harrogate.
Outstanding
22 January 2018Delivered on: 30 January 2018
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage the property known as plot adjacent to south edge flaxby knaresborough HG5 0RR; a fixed charge of (a) all land in england and wales vested in the company; (b) all other interests belonging to the company or over land or the proceeds of sale of land and all licences now or in the future held by the company to enter on or use land; (c) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled; (d) all plant and machinery owned by the company and its interest in any plant and machinery in its possession; (e) all shares held by the company and/or any nominee on its behalf and all related rights; (f) all benefits in respect of the insurances including all claims and the refund of any premiums; (g) its rights under the appointment of any managing agent of the property; (h) the deposits; (I) all of its book debts other debts and prepayments the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests collateral instruments and other rights relating to any of the foregoing; (j) all its goodwill and uncalled capital from time to time; and all present and future heritable and leasehold property in scotland now or hereafter vested in the company together with all buildings fixtures and fixed plant and machinery on such property.
Outstanding
22 January 2018Delivered on: 25 January 2018
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: By way of legal charge the property known as plot adjacent to south edge flaxby land on the east side of york road flaxby knaresborough HG5 0RR being part of that title currently registered at hm land registry under title number NYK47518.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: Land and buildings forming part of 85 skipton road harrogate north yorkshire.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: Land and buildings forming part of 85 skipton road harrogate north yorkshire.
Outstanding
2 July 2015Delivered on: 18 July 2015
Persons entitled: Sheila Campbell

Classification: A registered charge
Particulars: Land at chenesiton cottingley bar bingley.
Outstanding
28 June 2023Delivered on: 30 June 2023
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: The freehold property shown edged red on the plan attached to the transfer between (1) dean brian reynolds and (2) damot limited dated 28 june 2023 known as plot 2 of land on the east of clara street, brighouse, west yorkshire, HD6 3DU (being part of the freehold property registered at the land registry with title number YY122771).
Outstanding
6 April 2023Delivered on: 13 April 2023
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: Old pack horse inn, highmore lane, cleckheaton BD19 6LW.
Outstanding
12 February 2021Delivered on: 26 February 2021
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: Freehold land known as old pack horse inn, highmore lane, cleckheaton, BD19 6LW and regostered at hm land registry under title WYK683149.
Outstanding
12 February 2021Delivered on: 26 February 2021
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: Freehold land known as old pack horse inn, highmore lane, cleckheaton, BD19 6LW and regostered at hm land registry under title WYK683149.
Outstanding
11 September 2019Delivered on: 12 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as the shires & the ridings, york road, flaxby, HG5 0RR being all of the land and buildings in title NYK452112 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 July 2015Delivered on: 7 July 2015
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land at chenesiton, cottingley bar, bingley as shown on the plan attached edged and hatched in black.
Outstanding

Filing History

26 February 2021Registration of charge 067023040011, created on 12 February 2021 (20 pages)
26 February 2021Registration of charge 067023040012, created on 12 February 2021 (31 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
27 November 2020Satisfaction of charge 067023040009 in full (1 page)
27 November 2020Satisfaction of charge 067023040008 in full (1 page)
23 September 2020Satisfaction of charge 067023040010 in full (1 page)
23 September 2020Satisfaction of charge 067023040003 in full (1 page)
23 September 2020Satisfaction of charge 067023040005 in full (1 page)
23 September 2020Satisfaction of charge 067023040002 in full (1 page)
23 September 2020Satisfaction of charge 067023040004 in full (1 page)
23 September 2020Satisfaction of charge 067023040006 in full (1 page)
23 September 2020Satisfaction of charge 067023040001 in full (1 page)
23 September 2020Satisfaction of charge 067023040007 in full (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
12 September 2019Registration of charge 067023040010, created on 11 September 2019 (6 pages)
10 September 2019Registration of charge 067023040008, created on 10 September 2019 (8 pages)
10 September 2019Registration of charge 067023040009, created on 10 September 2019 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 September 2018Registration of charge 067023040007, created on 20 September 2018 (43 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 January 2018Registration of charge 067023040006, created on 22 January 2018 (16 pages)
25 January 2018Registration of charge 067023040005, created on 22 January 2018 (23 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Registration of charge 067023040004, created on 1 April 2016 (24 pages)
5 April 2016Registration of charge 067023040004, created on 1 April 2016 (24 pages)
5 April 2016Registration of charge 067023040003, created on 1 April 2016 (18 pages)
5 April 2016Registration of charge 067023040003, created on 1 April 2016 (18 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
18 July 2015Registration of charge 067023040002, created on 2 July 2015 (15 pages)
18 July 2015Registration of charge 067023040002, created on 2 July 2015 (15 pages)
18 July 2015Registration of charge 067023040002, created on 2 July 2015 (15 pages)
7 July 2015Registration of charge 067023040001, created on 2 July 2015 (46 pages)
7 July 2015Registration of charge 067023040001, created on 2 July 2015 (46 pages)
7 July 2015Registration of charge 067023040001, created on 2 July 2015 (46 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 February 2015Termination of appointment of Kim Elizabeth Stephens as a director on 1 February 2015 (1 page)
2 February 2015Appointment of Mr Moti O'neill Jyoti Stephens as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Moti O'neill Jyoti Stephens as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mr Moti O'neill Jyoti Stephens as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Kim Elizabeth Stephens as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Kim Elizabeth Stephens as a director on 1 February 2015 (1 page)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
28 October 2010Appointment of Kim Elizabeth Stephens as a director (1 page)
28 October 2010Appointment of Kim Elizabeth Stephens as a director (1 page)
28 October 2010Termination of appointment of David Ambler as a director (1 page)
28 October 2010Termination of appointment of David Ambler as a director (1 page)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 November 2009Termination of appointment of Moti Stephens as a director (1 page)
19 November 2009Termination of appointment of Moti Stephens as a director (1 page)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 September 2008Incorporation (13 pages)
19 September 2008Incorporation (13 pages)