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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Secretary | 09 July 2019 | Active |
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 04 January 2021 | Active |
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 31 August 2022 | Active |
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 12 December 2023 | Active |
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 11 August 2023 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Secretary | 17 June 2019 | Active |
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF | Director | 09 July 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 17 June 2019 | Active |
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 09 July 2019 | Active |
Ground Floor Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF | Director | 09 July 2019 | Active |
Vertex, 2nd Floor, Stamford Street, Altrincham, England, WA14 1EX | Director | 09 July 2019 | Active |
Ground Floor Block 12, Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF | Director | 09 July 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 17 June 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Nominee Director | 17 June 2019 | Active |
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 | : |
|
Inhoco Formations Limited | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-19 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.