This company is commonly known as Princes Dock Development Company Limited. The company was founded 27 years ago and was given the registration number 03314050. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRINCES DOCK DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03314050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 02 August 2023 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 28 April 2008 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 February 2021 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL | Director | 22 September 2005 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 09 February 2012 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 03 May 2023 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 15 April 2002 | Active |
High Billinge House, Utkinton, Tarporley, CW6 0LA | Secretary | 19 February 1997 | Active |
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Secretary | 13 May 1997 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 1997 | Active |
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR | Director | 22 September 2005 | Active |
High Billinge House, Utkinton, Tarporley, CW6 0LA | Director | 19 February 1997 | Active |
215 Queens Drive, Wavertree, Liverpool, L15 6YE | Director | 07 March 1997 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 22 September 2005 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 12 October 2010 | Active |
22a Victoria Road, West Kirby, Wirral, CH48 3HL | Director | 10 April 2000 | Active |
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Director | 07 March 1997 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
Soughton House, Hall Lane, Sychdyn, Mold, CH7 6AD | Director | 07 March 1997 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 13 January 2016 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 22 September 2005 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 01 June 2006 | Active |
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX | Director | 07 March 1997 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 01 June 2006 | Active |
23 Woodlands Road, Formby, L37 2JN | Director | 19 February 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 February 1997 | Active |
Peel L&P Land Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.