UKBizDB.co.uk

DARESBURY PARK DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW

Secretary29 May 2007Active
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW

Director01 October 2021Active
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW

Director29 May 2007Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary27 November 2000Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary26 September 2000Active
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU

Director05 December 2000Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director27 November 2000Active
21 Victoria Avenue, Grappenhall, Warrington, WA4 2PD

Director02 November 2001Active
Little Meadows, 60 Bolton Road, Edgworth, Bolton, BL7 0DR

Director11 January 2001Active
7 Elmsway, Bramhall, Stockport, SK7 2AE

Director05 December 2000Active
Stonelea, 14 Windsor Road, Chorley, PR7 1LN

Director11 January 2001Active
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW

Director29 May 2007Active
15 Kingsway Avenue, Broughton, Preston, PR3 5JN

Director02 November 2001Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Director27 November 2000Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director26 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-09-30Address

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

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person secretary company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2020-02-19Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.