UKBizDB.co.uk

DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED

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

This company is commonly known as Dronfield Development And Construction Company Limited. The company was founded 48 years ago and was given the registration number 01240273. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 13-17 Paradise Square, Sheffield, South Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DRONFIELD DEVELOPMENT AND CONSTRUCTION COMPANY LIMITED
Company Number:01240273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:13-17 Paradise Square, Sheffield, South Yorkshire, S1 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kilburn Road, Dronfield Woodhouse, Dronfield, United Kingdom, S18 8QA

Secretary25 April 2018Active
4 Kilburn Road, Dronfield Woodhouse, Dronfield, United Kingdom, S18 8QA

Director24 April 2018Active
122 Colmore Row, Birmingham, United Kingdom, B3 3BD

Director03 May 2018Active
4 Kilburn Road, Dronfield, United Kingdom, S18 8QA

Director-Active
Even Acre 40 Northern Common, Dronfield Woodhouse, Sheffield, S18 5XJ

Secretary-Active
First Floor, Unit 4, Broadfield Court, Sheffield, United Kingdom, S8 0XF

Director12 October 2017Active
Even Acre 40 Northern Common, Dronfield Woodhouse, Sheffield, S18 5XJ

Director-Active

People with Significant Control

Mrs Helen Nicola Byrne
Notified on:05 May 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Kilburn Road, Dronfield Woodhouse, Dronfield, United Kingdom, S18 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Eric Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Even Acre, 40 Northern Common, Dronfield, United Kingdom, S18 8XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:4 Kilburn Road, Dronfield, United Kingdom, S18 8QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Address

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

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Resolution

Resolution.

Download
2019-07-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.