UKBizDB.co.uk

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED

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

This company is commonly known as Duffield Park Management Company (1997) Limited. The company was founded 27 years ago and was given the registration number 03328119. The firm's registered office is in BELPER. You can find them at Flat 3 The Park, Tamworth St Duffield, Belper, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED
Company Number:03328119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 3 The Park, Tamworth St Duffield, Belper, Derbyshire, DE56 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 The Park, Tamworth St Duffield, Belper, DE56 4ER

Secretary05 March 1997Active
4, The Park, Tamworth Street, Duffield, Belper, 4, The Park, Tamworth Street, Duffield, Belper, Belper, United Kingdom, DE56 4ER

Director27 September 2021Active
Flat 3 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
2 The Park, Tamworth Street, Duffield, England, DE56 4ER

Director10 September 2018Active
Flat 1, The Park, Flat 1, The Park, Tamworth Street, Belper, United Kingdom, DE56 4ER

Director11 March 2019Active
7 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER

Director17 March 2014Active
Flat 5 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER

Director06 March 2017Active
9 The Park, Tamworth Street, Duffield, Belper, England, DE56 4ER

Director13 December 2010Active
Flat 8 The Park, Tamworth Street, Duffield Belper, Derby, United Kingdom, DE56 4ER

Director16 March 2020Active
Flat 6 The Park, Tamworth Street Duffield, Belper, DE56 4ER

Director26 March 2001Active
4, The Park Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER

Director15 December 2008Active
6 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director18 September 1997Active
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA

Director05 March 1997Active
7 The Park, Tamworth Street, Belper, DE56 4ER

Director23 June 2008Active
8 The Park, Tamworth Street Duffield, Belper, DE56 4ER

Director15 December 2003Active
Flat 4 The Park, Tamworth Street, Duffield, Belper, England, DE56 4ER

Director16 December 2013Active
2 The Park, Tamworth Street, Duffield, Belper, DE56 4ER

Director27 September 1999Active
43, Darley Park Road, Darley Abbey, Derby, DE22 1DA

Director15 December 2008Active
Flat 4 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER

Director19 September 2016Active
Flat 6 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
Flat 2 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
C/O Mestre Crowe Morgan, 8 St Georges Street, Douglas, IM1 1AH

Director22 July 2002Active
1, The Park, Tamworth Street Duffield, Belper, DE56 4ER

Director21 June 2010Active
2, The Park, Tamworth Street Duffield, Belper, DE56 4ER

Director21 June 2010Active
1 & 2 Queens Court, Queens Road, Port St Mary, IM9 5EU

Director20 March 1997Active
Flat 7 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
Flat 4 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
9 The Park, Tamworth Street, Duffield, DE56 4ER

Director05 March 1997Active
Flat 1 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
Apartment 2 The Park, Tamworth St Duffield, Derby, DE56 4ER

Director18 September 1997Active
Flat 6 The Park, Tamworth Street, Duffield, Belper, DE56 4ER

Director07 February 2000Active
Sloethorn Cottage, Biggin Lane, Biggin By Hillland, Ashbourne, England, DE6 3FN

Director17 December 2012Active
Flat 8 The Park, Tamworth St Duffield, Belper, DE56 4ER

Director05 March 1997Active
Flat 7 The Park, Tamworth Street Duffield, Belper, DE56 4ER

Director06 September 2004Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.