This company is commonly known as Dugdale Property Limited. The company was founded 100 years ago and was given the registration number 00195945. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | DUGDALE PROPERTY LIMITED |
---|---|---|
Company Number | : | 00195945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 31 October 2007 | Active |
18 Five Acres, Cawthorne, Barnsley, England, S75 4HZ | Secretary | 31 October 2007 | Active |
59 Birkhead Close, Highburton, Huddersfield, HD8 0GR | Secretary | 25 July 2005 | Active |
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Secretary | 28 October 1991 | Active |
32 Shillbank View, Mirfield, WF14 0QG | Secretary | - | Active |
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Director | 28 October 1991 | Active |
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Director | 28 October 1991 | Active |
690 Bradford Road, Bradley Bar, Huddersfield, HD2 2JY | Director | - | Active |
10 Wessex Court, Esplanade, Scarborough, YO11 2AE | Director | - | Active |
Mr Robert Edward Christian Charnock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Bank Chambers, Market Street, Huddersfield, HD1 2EW |
Nature of control | : |
|
Joseph Hirst (Huddersfield) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29 Byram Street, Huddersfield, England, HD1 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Officers | Change person director company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Officers | Termination secretary company with name termination date. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.