UKBizDB.co.uk

DANDARA LIVING MILL MEAD GP LIMITED

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

This company is commonly known as Dandara Living Mill Mead Gp Limited. The company was founded 4 years ago and was given the registration number 12530662. 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 MILL MEAD GP LIMITED
Company Number:12530662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2020
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
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary03 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director03 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director03 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director03 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Secretary23 March 2020Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

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

Director23 March 2020Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director31 August 2022Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director11 August 2023Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director11 June 2020Active
Ground Floor Block 12, Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF

Director11 June 2020Active
Vertex, 2nd Floor, Stamford Street, Altrincham, England, WA14 1EX

Director11 June 2020Active
Vertex, 2nd Floor, Stamford Street, Altrincham, England, WA14 1EX

Director23 March 2020Active

People with Significant Control

Fizzy Development Llp
Notified on:10 October 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Significant influence or control
Mr Daniel Anthony Tynan
Notified on:23 March 2020
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:Dandara Group 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 (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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Accounts

Change account reference date company current shortened.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Appoint corporate secretary company with name date.

Download
2023-11-22Accounts

Change account reference date company current extended.

Download
2023-11-22Address

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

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation 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
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.