UKBizDB.co.uk

DOBSON PARK PROPERTIES LIMITED

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

This company is commonly known as Dobson Park Properties Limited. The company was founded 123 years ago and was given the registration number 00067851. The firm's registered office is in WORCESTER. You can find them at C/o Joy Global (uk) Limited, Bromyard Road, Worcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOBSON PARK PROPERTIES LIMITED
Company Number:00067851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1900
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Joy Global (uk) Limited, Bromyard Road, Worcester, England, WR2 5EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Bridgewater Avenue, Bolton, England, BL5 1EE

Secretary07 March 2022Active
C/O Komatsu Mining Corp, 40 Pennwood Place, Suite 100, Warrendale, United States,

Director30 November 2017Active
40, Pennwood Place, Suite 100, Warrendale, United States, 15086

Director04 January 2018Active
Meco Works, Bromyard Road, Worcester, England, WR2 5EG

Secretary13 November 2008Active
23 Cedar Avenue, Stalybridge, SK15 3GD

Secretary24 August 2007Active
164 Liverpool Road, Rufford, Ormskirk, L40 1SG

Secretary-Active
17 Ilkeston Drive, Aspull, Wigan, WN2 1QZ

Secretary28 February 2001Active
C/O Joy Global (Uk) Limited, Bromyard Road, Worcester, England, WR2 5EG

Secretary15 July 2016Active
5 Chesterfield Close, Winsford, CW7 2NS

Secretary01 March 1996Active
Meco Works, Bromyard Road, Worcester, England, WR2 5EG

Director31 May 2012Active
18960 Alta Vista Drive, Brookfield, Wisconsin Wi 53045-4885, Usa,

Director21 November 1995Active
4015 West Canterbury Court, Mequon, Usa, WI 53092

Director21 November 1995Active
New Farm, Bungalow, Low Road, Scrooby, DN10 6AG

Director13 December 2000Active
Rufford Lodge, Rufford Abbey Park, Ollerton Newark, NG22 9DE

Director06 March 1996Active
Mill Hill Farm Mill Lane, Goosnargh, Preston, PR3 2JX

Director-Active
Meco Works, Bromyard Road, St Johns, Worcester, England, WR2 5EG

Director24 August 2007Active
100, East Wisconsin Avenue, Suite 2780, Milwaukee, Usa, 53202

Director01 November 2013Active
Sales And Service Centre, Kirkby Lane, Pinxton, Nottingham, England, NG16 6HX

Director22 April 2009Active
164 Liverpool Road, Rufford, Ormskirk, L40 1SG

Director-Active
78 Wilhelmina Avenue, Constantia Kloof, Roodepoort, South Africa, FOREIGN

Director-Active
17 Ilkeston Drive, Aspull, Wigan, WN2 1QZ

Director24 February 2003Active
100, East Wisconsin Avenue, Suite 2780, Milwaukee, Usa, 53202

Director01 November 2013Active
Wynfrith 8 Church Avenue, Penwortham, Preston, PR1 0AH

Director31 August 1993Active
Meco Works, Bromyard Road, Worcester, England, WR2 5EG

Director20 August 2012Active
Llwyn Celyn, Llansoar Caerleon, Newport, NP6 1LS

Director-Active
5 Chesterfield Close, Winsford, CW7 2NS

Director20 August 1997Active

People with Significant Control

Joy Global Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Joy Global (Uk) Limited, Bromyard Road, Worcester, England, WR2 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-10-12Officers

Second filing of director appointment with name.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Change account reference date company current extended.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.