UKBizDB.co.uk

DARESBURY PROPERTIES LIMITED

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

This company is commonly known as Daresbury Properties Limited. The company was founded 61 years ago and was given the registration number 00755959. The firm's registered office is in WARRINGTON. You can find them at 94 Wilderspool Causeway, , Warrington, Cheshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:DARESBURY PROPERTIES LIMITED
Company Number:00755959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:94 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Wilderspool Causeway, Warrington, WA4 6PU

Secretary30 September 2014Active
94, Wilderspool Causeway, Warrington, WA4 6PU

Director31 March 2021Active
94, Wilderspool Causeway, Warrington, WA4 6PU

Director30 September 2014Active
Randalls, Clare Street, St Helier, Jersey, JE4 9NB

Director13 November 2013Active
8 Winmarleigh Street, Warrington, WA1 1JW

Secretary-Active
The Daresbury Estate Office, Manor Farm, Wychough, Malpas, SY14 7NQ

Director-Active
The Daresbury Estate Office, Manor Farm, Wychough, Malpas, SY14 7NQ

Director04 October 2007Active
The Daresbury Estate Office, Manor Farm, Wychough, Malpas, SY14 7NQ

Director04 October 2007Active
21, Buckingham Gate, London, England, SW1E 6LS

Director13 November 2013Active
8 Winmarleigh Street, Warrington, WA1 1JW

Director-Active

People with Significant Control

Mr Simon Jonathan Atkinson
Notified on:31 March 2021
Status:Active
Date of birth:November 1965
Nationality:British
Address:94, Wilderspool Causeway, Warrington, WA4 6PU
Nature of control:
  • Significant influence or control
Mr John Vivian Naunton Davies
Notified on:28 March 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Significant influence or control
Savernake Holdings (No 2) (Pg) Limited
Notified on:30 June 2016
Status:Active
Country of residence:Jersey
Address:15, Esplanade, Jersey, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.