UKBizDB.co.uk

DUDDON VIEW PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Duddon View Property Management Limited. The company was founded 16 years ago and was given the registration number 06548327. The firm's registered office is in BROUGHTON IN FURNESS. You can find them at Bryan Redhead & Co Ltd, Market Street, Broughton In Furness, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUDDON VIEW PROPERTY MANAGEMENT LIMITED
Company Number:06548327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bryan Redhead & Co Ltd, Market Street, Broughton In Furness, Cumbria, LA20 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH

Director20 August 2019Active
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH

Director26 September 2021Active
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH

Director21 July 2021Active
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH

Director19 July 2021Active
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH

Director26 September 2021Active
Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY

Director29 August 2014Active
54, Chaigley Road, Longridge, Preston, United Kingdom, PR3 3TQ

Secretary06 March 2009Active
4 Lime Grove, Longridge, Preston, PR3 3HN

Secretary29 March 2008Active
Market Street, Broughton In Furness, LA20 6HP

Director20 August 2019Active
Market Street, Broughton In Furness, LA20 6HP

Director09 August 2012Active
Market Street, Broughton In Furness, LA20 6HP

Director18 November 2020Active
2, Duddon View, Duddon Bridge, Millom, England, LA18 5JE

Director09 August 2012Active
Hillgates Cottage, Horns Lane Goosnargh, Preston, PR3 2FJ

Director29 March 2008Active

People with Significant Control

Mr David Robert Wicks
Notified on:01 August 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH
Nature of control:
  • Significant influence or control
Dr Ranald Iain Mackay
Notified on:29 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Address:Market Street, Broughton In Furness, LA20 6HP
Nature of control:
  • 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
2023-08-25Address

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

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.