Company NameDaneshill Management Ltd
DirectorKeith Stringer
Company StatusActive
Company Number08549810
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Stringer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed16 October 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr John Harry Frederick Habbin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Ash Mount
Doncaster Gate
Rotherham
South Yorkshire
S65 1DQ
Director NameMr Richard Leonard Habbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Ash Mount
Doncaster Gate
Rotherham
South Yorkshire
S65 1DQ
Secretary NameMr Richard Leonard Habbin
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Ash Mount
Doncaster Gate
Rotherham
South Yorkshire
S65 1DQ
Director NameMr Reginald Wilson Cartner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kings Gate
Rotherham
S60 3BF
Director NameMr Michael Antony Hilton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kings Gate
Rotherham
S60 3BF
Director NameMrs Thirza Oldfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Kings Gate
Rotherham
S60 3BF
Secretary NameMr Michael Antony Hilton
StatusResigned
Appointed13 March 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2018)
RoleCompany Director
Correspondence Address2 Kings Gate
Rotherham
S60 3BF
Director NameMrs Marion Williamson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Anita Cartner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusResigned
Appointed18 November 2019(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2019)
Correspondence Address125 Queen Street
Sheffield
S1 2DU

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1John Harry Frederick Habbin
50.00%
Ordinary
1 at £1Richard Leonard Habbin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 November 2019Appointment of Omnia Estates Limited as a secretary on 18 November 2019 (2 pages)
18 November 2019Termination of appointment of Omnia Estates Limited as a secretary on 18 November 2019 (1 page)
11 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 October 2018Appointment of Mrs Marion Williamson as a director on 4 October 2018 (2 pages)
26 October 2018Termination of appointment of Michael Antony Hilton as a secretary on 16 October 2018 (1 page)
26 October 2018Appointment of Omnia Estates Ltd as a secretary on 16 October 2018 (2 pages)
26 October 2018Termination of appointment of Thirza Oldfield as a director on 4 October 2018 (1 page)
26 October 2018Appointment of Mrs Anita Cartner as a director on 4 October 2018 (2 pages)
26 October 2018Registered office address changed from 2 Kings Gate Rotherham S60 3BF England to 125 Queen Street Sheffield S1 2DU on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Michael Antony Hilton as a director on 4 October 2018 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
31 May 2018Termination of appointment of Reginald Wilson Cartner as a director on 20 May 2018 (1 page)
20 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
13 March 2017Termination of appointment of Richard Leonard Habbin as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page)
13 March 2017Appointment of Mrs Thirza Oldfield as a director on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Richard Leonard Habbin as a director on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ to 2 Kings Gate Rotherham S60 3BF on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Michael Antony Hilton as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page)
13 March 2017Appointment of Mrs Thirza Oldfield as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Michael Antony Hilton as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Reginald Wilson Cartner as a director on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Richard Leonard Habbin as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ to 2 Kings Gate Rotherham S60 3BF on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Michael Antony Hilton as a director on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Richard Leonard Habbin as a secretary on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Reginald Wilson Cartner as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Michael Antony Hilton as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
30 May 2013Incorporation (20 pages)
30 May 2013Incorporation (20 pages)