Warning: file_put_contents(c/8529d058212f699b5bc694b9dc1f5118.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dandara Living Bedminster Green Gp Limited, M3 7EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DANDARA LIVING BEDMINSTER GREEN GP LIMITED

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

This company is commonly known as Dandara Living Bedminster Green Gp Limited. The company was founded 4 years ago and was given the registration number 12054229. The firm's registered office is in SALFORD. You can find them at Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DANDARA LIVING BEDMINSTER GREEN GP LIMITED
Company Number:12054229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Secretary09 July 2019Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director04 January 2021Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director31 August 2022Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director12 December 2023Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director11 August 2023Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary17 June 2019Active
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF

Director09 July 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director17 June 2019Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director09 July 2019Active
Ground Floor Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director09 July 2019Active
Vertex, 2nd Floor, Stamford Street, Altrincham, England, WA14 1EX

Director09 July 2019Active
Ground Floor Block 12, Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF

Director09 July 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director17 June 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director17 June 2019Active

People with Significant Control

Daniel Anthony Tynan
Notified on:19 July 2019
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:C/O Dandara Group Head Office, Isle Of Man Business Park, Braddan, Isle Of Man, IM2 2SA
Nature of control:
  • Significant influence or control
Inhoco Formations Limited
Notified on:17 June 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-09-21Address

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

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-14Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-08-14Resolution

Resolution.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-19Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.