This company is commonly known as Daresbury Park Developments Limited. The company was founded 23 years ago and was given the registration number 04077902. The firm's registered office is in WEST YORKSHIRE. You can find them at Marshall House Huddersfield Road, Elland, West Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DARESBURY PARK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04077902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Secretary | 29 May 2007 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 01 October 2021 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 29 May 2007 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 27 November 2000 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Secretary | 26 September 2000 | Active |
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU | Director | 05 December 2000 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 27 November 2000 | Active |
21 Victoria Avenue, Grappenhall, Warrington, WA4 2PD | Director | 02 November 2001 | Active |
Little Meadows, 60 Bolton Road, Edgworth, Bolton, BL7 0DR | Director | 11 January 2001 | Active |
7 Elmsway, Bramhall, Stockport, SK7 2AE | Director | 05 December 2000 | Active |
Stonelea, 14 Windsor Road, Chorley, PR7 1LN | Director | 11 January 2001 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 29 May 2007 | Active |
15 Kingsway Avenue, Broughton, Preston, PR3 5JN | Director | 02 November 2001 | Active |
5 Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 27 November 2000 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 26 September 2000 | Active |
Commercial Development Projects Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marshall House, Huddersfield Road, Elland, England, HX5 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person secretary company with change date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Gazette | Gazette filings brought up to date. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.