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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH | Director | 20 August 2019 | Active |
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH | Director | 26 September 2021 | Active |
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH | Director | 21 July 2021 | Active |
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH | Director | 19 July 2021 | Active |
Bank House, Griffin Street, Broughton-In-Furness, England, LA20 6HH | Director | 26 September 2021 | Active |
Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY | Director | 29 August 2014 | Active |
54, Chaigley Road, Longridge, Preston, United Kingdom, PR3 3TQ | Secretary | 06 March 2009 | Active |
4 Lime Grove, Longridge, Preston, PR3 3HN | Secretary | 29 March 2008 | Active |
Market Street, Broughton In Furness, LA20 6HP | Director | 20 August 2019 | Active |
Market Street, Broughton In Furness, LA20 6HP | Director | 09 August 2012 | Active |
Market Street, Broughton In Furness, LA20 6HP | Director | 18 November 2020 | Active |
2, Duddon View, Duddon Bridge, Millom, England, LA18 5JE | Director | 09 August 2012 | Active |
Hillgates Cottage, Horns Lane Goosnargh, Preston, PR3 2FJ | Director | 29 March 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.