Warning: file_put_contents(c/6c9087947aebddf853bd36d7b69d3d41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c7b6544726cc603c407848f74c27f0d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dolly Blue Properties Limited, LA1 5QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOLLY BLUE PROPERTIES LIMITED

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

This company is commonly known as Dolly Blue Properties Limited. The company was founded 10 years ago and was given the registration number 08589818. The firm's registered office is in LANCASTER. You can find them at Unit 7, Lune Industrial Estate, Lancaster, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOLLY BLUE PROPERTIES LIMITED
Company Number:08589818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 7, Lune Industrial Estate, Lancaster, LA1 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP

Director28 June 2013Active
Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP

Director28 June 2013Active

People with Significant Control

Cadman (Lancashire) Holdings Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 7 Lune Industrial Estate, Lancaster, United Kingdom, LA1 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren David Cadman
Notified on:29 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vanessa Maria Cadman
Notified on:29 June 2016
Status:Active
Date of birth:March 1975
Nationality:Irish
Country of residence:England
Address:Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.