UKBizDB.co.uk

DEER PARK RETAIL VILLAGE LTD

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

This company is commonly known as Deer Park Retail Village Ltd. The company was founded 5 years ago and was given the registration number 11413471. The firm's registered office is in ROTHERHAM. You can find them at Deer Park Farm Unit 2 Doncaster Road, Thrybergh, Rotherham, South Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DEER PARK RETAIL VILLAGE LTD
Company Number:11413471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Deer Park Farm Unit 2 Doncaster Road, Thrybergh, Rotherham, South Yorkshire, England, S65 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Mallory Drive, Mexborough, Doncaster, England, S64 0PL

Secretary13 June 2018Active
13 Park Terrrace, Doncaster Road, Thrybergh, Rotherham, England, S65 4AQ

Director13 June 2018Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director03 April 2019Active
Deer Park Farm Unit 2, Doncaster Road, Thrybergh, Rotherham, England, S65 4BH

Director03 April 2019Active
Deer Park Farm Unit 2, Doncaster Road, Thrybergh, Rotherham, England, S65 4BH

Director03 April 2019Active

People with Significant Control

Mr Mark John Charles Rose
Notified on:08 August 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Helen Elisabeth Cristinacce
Notified on:07 August 2019
Status:Active
Date of birth:February 1974
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mrs Julie Ann Rose
Notified on:07 August 2019
Status:Active
Date of birth:November 1963
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Paul Cristinacce
Notified on:13 June 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:13 Park Terrrace, Doncaster Road, Rotherham, England, S65 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-26Address

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

Download
2022-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Address

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

Download

Copyright © 2024. All rights reserved.