UKBizDB.co.uk

DANEFIELD DEVELOPMENTS LIMITED

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

This company is commonly known as Danefield Developments Limited. The company was founded 30 years ago and was given the registration number 02901342. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DANEFIELD DEVELOPMENTS LIMITED
Company Number:02901342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 1994
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, East Chevin Road,, Otley, Leeds, LS21 3DD

Secretary22 March 1999Active
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director25 January 2019Active
The Stables, East Chevin Road, Otley, LS21 3DD

Director10 March 1999Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director10 July 2019Active
Danefield East Chevin Road, Otley, LS21 3DE

Secretary31 March 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 February 1994Active
Danefield East Chevin Road, Otley, LS21 3DE

Director10 March 1999Active
Fullersprings Farm, East Chevin, Otley, LS21 3DB

Director31 March 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 February 1994Active

People with Significant Control

Mr Norman Alan Stubbs
Notified on:15 October 2017
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:The Stables, East Chevin Road, Otley, England, LS21 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-24Address

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

Download
2019-10-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Resolution

Resolution.

Download
2017-10-11Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.