UKBizDB.co.uk

DARESBURY COURT MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Daresbury Court Maintenance Company Limited. The company was founded 25 years ago and was given the registration number 03580740. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DARESBURY COURT MAINTENANCE COMPANY LIMITED
Company Number:03580740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Rawcliffe Lane, York, United Kingdom, YO30 6NH

Director16 March 2020Active
Ridgeland House, 165 Dyke Road, Brighton, United Kingdom, BN3 1TL

Director21 November 2017Active
285 Skircoat Green Road, Halifax, HX3 0BJ

Secretary31 January 2003Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary12 June 1998Active
3 Bentinck Close, Altrincham, WA14 2BS

Secretary14 August 2007Active
Pinewood House, 28 Victoria Road, Hale, Altrincham, WA15 9AD

Secretary21 December 2009Active
12 Beech Avenue, Newton Mearns, Glasgow, G77 5PR

Director12 June 1998Active
Shady Nook, 61 Victoria Road, Elland, HX5 0QA

Director31 January 2003Active
New Heath Head, Chapel Lane, Midgley, Luddendenfoot, Halifax, United Kingdom, HX2 6XG

Director31 January 2003Active
31, Wellington Road, Nantwich, England, CW5 7ED

Director14 August 2007Active
79a Dean Drive, Wilmslow, SK9 2EY

Director12 June 1998Active
1, The Beehive Lions Drive, Shadsworth Industrial Estate, Blackburn, United Kingdom, BB1 2QS

Corporate Director21 August 2006Active

People with Significant Control

Craigard (Runcorn) Limited And Craigard (Runcorn) Nominees Limited
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
M Cooper Nominees Pty Ltd
Notified on:04 February 2021
Status:Active
Country of residence:Australia
Address:100, Hutt Street, 5000 Adelaide, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westmoreland Investments Limited
Notified on:03 June 2017
Status:Active
Country of residence:England
Address:1, Westmoreland Avenue, Leicester, England, LE4 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Commercial Development Projects Limited
Notified on:03 June 2017
Status:Active
Country of residence:England
Address:Huddersfield Road, Elland, Halifax, England, HX5 9BW
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
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-19Resolution

Resolution.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.