ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Danum House Management Limited

Danum House Management Limited is a in administration company incorporated on 7 September 2017 with the registered office located in London, Greater London. Danum House Management Limited was registered 8 years ago.
Status
In Administration
In administration since 1 year 5 months ago
Company No
10950509
Private limited company
Age
8 years
Incorporated 7 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2023 (2 years 2 months ago)
Next confirmation dated 6 September 2024
Was due on 20 September 2024 (1 year 1 month ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Address changed on 1 Jun 2024 (1 year 5 months ago)
Previous address was Knights Court Weaver Street Chester CH1 2BQ England
Telephone
01244 730004
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1974
Mr Andrew Michael Ward
PSC • British • Lives in Wales • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solomon Group Holdings Limited
Lisa Claire Cooper is a mutual person.
Active
Solomon Group Cross Street Ltd
Lisa Claire Cooper is a mutual person.
Active
The Portus Group Ltd
Lisa Claire Cooper is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£9.56K
Decreased by £54.65K (-85%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£333.53K
Decreased by £114.82K (-26%)
Total Liabilities
-£277.35K
Decreased by £94.08K (-25%)
Net Assets
£56.18K
Decreased by £20.74K (-27%)
Debt Ratio (%)
83%
Increased by 0.31% (0%)
Latest Activity
Charge Satisfied
4 Months Ago on 7 Jul 2025
Administration Period Extended
6 Months Ago on 30 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 1 Jun 2024
Administrator Appointed
1 Year 5 Months Ago on 1 Jun 2024
New Charge Registered
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Mrs Lisa Claire Cooper Appointed
2 Years 2 Months Ago on 16 Aug 2023
Paul William Dodds Resigned
2 Years 2 Months Ago on 16 Aug 2023
Andrew George Court Resigned
2 Years 8 Months Ago on 6 Mar 2023
Get Credit Report
Discover Danum House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 109505090001 in full
Submitted on 7 Jul 2025
Administrator's progress report
Submitted on 16 Jun 2025
Notice of extension of period of Administration
Submitted on 30 Apr 2025
Administrator's progress report
Submitted on 18 Dec 2024
Notice of deemed approval of proposals
Submitted on 18 Jun 2024
Statement of affairs with form AM02SOA
Submitted on 4 Jun 2024
Appointment of an administrator
Submitted on 1 Jun 2024
Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 June 2024
Submitted on 1 Jun 2024
Statement of administrator's proposal
Submitted on 1 Jun 2024
Registration of charge 109505090001, created on 1 May 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year