UKBizDB.co.uk

DARESBURY PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Daresbury Park Management Company Limited. The company was founded 24 years ago and was given the registration number 03830877. 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 MANAGEMENT COMPANY LIMITED
Company Number:03830877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
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

Secretary23 March 2001Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Secretary24 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 1999Active
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU

Director12 November 2001Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director12 November 2001Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director12 September 2000Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director20 January 2000Active
Little Meadows, 60 Bolton Road, Edgworth, Bolton, BL7 0DR

Director20 January 2000Active
7 Elmsway, Bramhall, Stockport, SK7 2AE

Director23 March 2001Active
Stonelea, 14 Windsor Road, Chorley, PR7 1LN

Director12 November 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

Director24 August 1999Active
7 Belldale Close, Stockport, SK4 3JQ

Director24 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 1999Active

People with Significant Control

Commercial Development Projects Limited
Notified on:24 August 2021
Status:Active
Country of residence:United Kingdom
Address:Marshall House, Huddersfield Road, West Yorkshire, United Kingdom, HX5 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daresbury Park Development 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (6 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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Address

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

Download
2020-10-01Officers

Change person secretary company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.