UKBizDB.co.uk

DALTON PROPERTIES (UK) LIMITED

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

This company is commonly known as Dalton Properties (uk) Limited. The company was founded 22 years ago and was given the registration number 04265818. The firm's registered office is in MACCLESFIELD. You can find them at Suite 1a Bailey Court, Green Street, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DALTON PROPERTIES (UK) LIMITED
Company Number:04265818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 1a Bailey Court, Green Street, Macclesfield, Cheshire, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 12 Chestergate, Macclesfield, United Kingdom, SK11 6BA

Secretary01 July 2008Active
38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, England, SK11 0LP

Director01 July 2008Active
38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, England, SK11 0LP

Director01 July 2008Active
Dalton House, 12 Chestergate, Macclesfield, United Kingdom, SK11 6BA

Director24 August 2006Active
Lower White Knowle Farm, Hayfield Road, Chinley, SK23 6EA

Secretary14 May 2003Active
Lower White Knowle Farm, Hayfield Road, Chinley, SK23 6EA

Secretary03 September 2001Active
135 Fairwater Road, Cardiff, CF5 3JR

Secretary24 August 2006Active
3 Parkholme, 62 Park Road, Buxton, SK17 6SN

Secretary04 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2001Active
1, Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director01 November 2019Active
Lower White Knowle Farm, Hayfield Road, Chinley, SK23 6EA

Director03 September 2001Active
Greendale, Rode Green Farm, Pexall Road, North Rode, CF12 2NU

Director03 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 2001Active

People with Significant Control

Mr Michael Gee Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:38 Beechfield House, Winterton Way, Macclesfield, England, SK11 0LP
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-11Gazette

Gazette filings brought up to date.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Gazette

Gazette notice compulsory.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.