UKBizDB.co.uk

DALESVIEW DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalesview Developments Limited. The company was founded 20 years ago and was given the registration number 04970938. The firm's registered office is in SKIPTON. You can find them at Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DALESVIEW DEVELOPMENTS LIMITED
Company Number:04970938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Director16 March 2016Active
34 Branch Road, Skipton, BD23 2BX

Secretary17 March 2006Active
Calle Warner No 24, Manzana 10, Sierra Blanca 29600, Spain,

Secretary10 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2003Active
34 Branch Road, Skipton, BD23 2BX

Director17 March 2006Active
Stonebank, Hetton, Skipton, BD23 6LP

Director10 December 2003Active
5a, Craven Mews, Skipton, England, BD23 2AQ

Director13 August 2010Active
Calle Warner No 24, Manzana 10, Sierra Blanca 29600, Spain,

Director10 December 2003Active
C/O Deliver-Net Limited, Snaygill Industrial Estate, Keighley Road, Skipton, United Kingdom, BD23 2QR

Corporate Director16 November 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 2003Active

People with Significant Control

Mr David Stephen Cock
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Innovation House, Snaygill Industrial Estate, Skipton, England, BD23 2QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Miscellaneous

Legacy.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Change account reference date company current shortened.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2016-03-30Address

Change registered office address company with date old address new address.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.