UKBizDB.co.uk

PRINCES DOCK DEVELOPMENT COMPANY NO. 4 LIMITED

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

This company is commonly known as Princes Dock Development Company No. 4 Limited. The company was founded 45 years ago and was given the registration number NI012849. The firm's registered office is in BELFAST. You can find them at C/o Elliott Duffy Garrett, 40 Linenhall Street, Belfast, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PRINCES DOCK DEVELOPMENT COMPANY NO. 4 LIMITED
Company Number:NI012849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1978
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Elliott Duffy Garrett, 40 Linenhall Street, Belfast, United Kingdom, BT2 8BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director10 July 2008Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director22 September 2005Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director09 February 2012Active
17 St Georges Rd, Formby, Liverpool, L37 3HH

Secretary30 June 1978Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary01 June 2006Active
74 Front Road, Drumbo, Lisburn, BT27 5JX

Secretary30 June 1978Active
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR

Director22 September 2005Active
16 Taywood Close, Poulton Le Fylde, Lancashire, FY6 7EA

Director22 August 1998Active
High Billinge House, Utkinton, Tarporley, CW6 0LA

Director31 December 2003Active
16a Inverleith Row, Edinburgh, Scotland, EH3 5LS

Director22 September 2005Active
2 Glenard Hall, Goatstown Road, Dublin 14,

Director12 December 1997Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director12 October 2010Active
8 Honeysuckle Close, Whittle Le Woods, Chorley, PR6 7RF

Director12 December 1997Active
22a Victoria Road, West Kirby, Wirral, CH48 3HL

Director31 December 2003Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director31 March 2009Active
72 Belsize Road, Lisburn, Co.Antrim, BT27 4BH

Director30 June 1978Active
79 Broadfields, Astley Village, Chorley, PR7 1XT

Director12 December 1997Active
Baldungan, Milverton, Skerries,

Director22 September 1998Active
70 The Palms, Roebuck Road, Clonskeagh,

Director12 December 1997Active
27 Cargagh Road, Annacloy, Downpatrick, BT30 9AG

Director30 June 1978Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director22 November 2016Active
6 Bowling Green Way, Bamford, Rochdale, Lancashire, OLL115QQ

Director22 September 2005Active
51 Broomfield Road, Stockport, Cheshire, SK4 4LZ

Director01 June 2006Active
74 Front Road, Drumbo, Lisburn, BT27 5JX

Director31 December 2003Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director01 June 2006Active
Cornercroft, 7 Glendyke Road, Liverpool, LI8 6JR

Director17 August 2001Active

People with Significant Control

Mersey Docks Property 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-03Accounts

Legacy.

Download
2019-12-03Other

Legacy.

Download
2019-12-03Other

Legacy.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.