UKBizDB.co.uk

DANDARA LIVING MANAGEMENT LIMITED

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

This company is commonly known as Dandara Living Management Limited. The company was founded 7 years ago and was given the registration number 10421427. The firm's registered office is in BLACKFRIARS ROAD. 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 MANAGEMENT LIMITED
Company Number:10421427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:30 June 2022
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

Secretary11 October 2016Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director03 February 2023Active
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

Director26 October 2022Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director04 December 2023Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director26 June 2018Active
Ground Floor, Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director04 January 2021Active
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF

Director14 December 2016Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director07 April 2021Active
Ground Floor, Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director27 October 2016Active
Ground Floor, Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director11 October 2016Active
Ground Floor, Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director11 October 2016Active
Ground Floor, Block 12, Spectrum, Blackfriars Road, United Kingdom, M3 7EF

Director25 July 2017Active
Vertex, 2nd Floor, Stamford Street, Altrincham, England, WA14 1EX

Director25 July 2017Active

People with Significant Control

Mr Daniel Anthony Tynan
Notified on:11 October 2016
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:Dandara Head Office, Isle Of Man Business Park, Braddan, Isle Of Man, IM2 2SA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

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

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-14Address

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

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.