UKBizDB.co.uk

DUGDALE PROPERTY LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director31 October 2007Active
18 Five Acres, Cawthorne, Barnsley, England, S75 4HZ

Secretary31 October 2007Active
59 Birkhead Close, Highburton, Huddersfield, HD8 0GR

Secretary25 July 2005Active
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Secretary28 October 1991Active
32 Shillbank View, Mirfield, WF14 0QG

Secretary-Active
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director28 October 1991Active
25 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director28 October 1991Active
690 Bradford Road, Bradley Bar, Huddersfield, HD2 2JY

Director-Active
10 Wessex Court, Esplanade, Scarborough, YO11 2AE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Officers

Termination secretary company with name termination date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.