Daniel Gath Homes Limited

DataGardener
daniel gath homes limited
live
Micro

Daniel Gath Homes Limited

03321505Private Limited With Share Capital

4 Audax Court Audax Court, Audax Close, York, YO304RB
Incorporated

20/02/1997

Company Age

29 years

Directors

2

Employees

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Daniel Gath Homes Limited (03321505) is a private limited with share capital incorporated on 20/02/1997 (29 years old) and registered in york, YO304RB. The company operates under SIC code 41202 - construction of domestic buildings.

Daniel gath homes limited is a construction company based out of first floor 5 audax court audax close, york, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 20/02/1997
YO304RB

Financial Overview

Total Assets

£5.0K

Liabilities

£2.2K

Net Assets

£2.8K

Cash

£5.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

38

Registered

0

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Memorandum Articles
Category:Incorporation
Date:05-03-2021
Resolution
Category:Resolution
Date:05-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Memorandum Articles
Category:Incorporation
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:28-07-2015
Capital Allotment Shares
Category:Capital
Date:28-07-2015
Resolution
Category:Resolution
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Termination Secretary Company With Name
Category:Officers
Date:10-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Legacy
Category:Mortgage
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Legacy
Category:Mortgage
Date:11-02-2011
Legacy
Category:Mortgage
Date:02-02-2011
Legacy
Category:Mortgage
Date:27-09-2010
Legacy
Category:Mortgage
Date:20-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Legacy
Category:Mortgage
Date:13-10-2009
Legacy
Category:Mortgage
Date:28-08-2009
Legacy
Category:Mortgage
Date:28-08-2009
Legacy
Category:Mortgage
Date:25-08-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2009
Legacy
Category:Mortgage
Date:25-09-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2027
Filing Date10/03/2026
Latest Accounts31/01/2026

Trading Addresses

4 Audax Court, Audax Close, York, YO304RBRegistered
Daniel Gath Homes, Unit 9 The Hawk Creative Business P, Hawkhills, York, North Yorkshire, YO613FE

Contact