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.
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 | : |
|
Registered Address | : | Flat 3 The Park, Tamworth St Duffield, Belper, Derbyshire, DE56 4ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 The Park, Tamworth St Duffield, Belper, DE56 4ER | Secretary | 05 March 1997 | Active |
4, The Park, Tamworth Street, Duffield, Belper, 4, The Park, Tamworth Street, Duffield, Belper, Belper, United Kingdom, DE56 4ER | Director | 27 September 2021 | Active |
Flat 3 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
2 The Park, Tamworth Street, Duffield, England, DE56 4ER | Director | 10 September 2018 | Active |
Flat 1, The Park, Flat 1, The Park, Tamworth Street, Belper, United Kingdom, DE56 4ER | Director | 11 March 2019 | Active |
7 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER | Director | 17 March 2014 | Active |
Flat 5 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER | Director | 06 March 2017 | Active |
9 The Park, Tamworth Street, Duffield, Belper, England, DE56 4ER | Director | 13 December 2010 | Active |
Flat 8 The Park, Tamworth Street, Duffield Belper, Derby, United Kingdom, DE56 4ER | Director | 16 March 2020 | Active |
Flat 6 The Park, Tamworth Street Duffield, Belper, DE56 4ER | Director | 26 March 2001 | Active |
4, The Park Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER | Director | 15 December 2008 | Active |
6 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 18 September 1997 | Active |
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA | Director | 05 March 1997 | Active |
7 The Park, Tamworth Street, Belper, DE56 4ER | Director | 23 June 2008 | Active |
8 The Park, Tamworth Street Duffield, Belper, DE56 4ER | Director | 15 December 2003 | Active |
Flat 4 The Park, Tamworth Street, Duffield, Belper, England, DE56 4ER | Director | 16 December 2013 | Active |
2 The Park, Tamworth Street, Duffield, Belper, DE56 4ER | Director | 27 September 1999 | Active |
43, Darley Park Road, Darley Abbey, Derby, DE22 1DA | Director | 15 December 2008 | Active |
Flat 4 The Park, Tamworth Street, Duffield, Belper, United Kingdom, DE56 4ER | Director | 19 September 2016 | Active |
Flat 6 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
Flat 2 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
C/O Mestre Crowe Morgan, 8 St Georges Street, Douglas, IM1 1AH | Director | 22 July 2002 | Active |
1, The Park, Tamworth Street Duffield, Belper, DE56 4ER | Director | 21 June 2010 | Active |
2, The Park, Tamworth Street Duffield, Belper, DE56 4ER | Director | 21 June 2010 | Active |
1 & 2 Queens Court, Queens Road, Port St Mary, IM9 5EU | Director | 20 March 1997 | Active |
Flat 7 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
Flat 4 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
9 The Park, Tamworth Street, Duffield, DE56 4ER | Director | 05 March 1997 | Active |
Flat 1 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
Apartment 2 The Park, Tamworth St Duffield, Derby, DE56 4ER | Director | 18 September 1997 | Active |
Flat 6 The Park, Tamworth Street, Duffield, Belper, DE56 4ER | Director | 07 February 2000 | Active |
Sloethorn Cottage, Biggin Lane, Biggin By Hillland, Ashbourne, England, DE6 3FN | Director | 17 December 2012 | Active |
Flat 8 The Park, Tamworth St Duffield, Belper, DE56 4ER | Director | 05 March 1997 | Active |
Flat 7 The Park, Tamworth Street Duffield, Belper, DE56 4ER | Director | 06 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.