UKBizDB.co.uk

PRINCES DOCK DEVELOPMENT COMPANY NO. 5 LIMITED

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

This company is commonly known as Princes Dock Development Company No. 5 Limited. The company was founded 22 years ago and was given the registration number 04261308. 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 99999 - Dormant Company.

Company Information

Name:PRINCES DOCK DEVELOPMENT COMPANY NO. 5 LIMITED
Company Number:04261308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Director15 October 2020Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 September 2023Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary15 April 2002Active
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Secretary28 November 2001Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Secretary01 June 2006Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary04 March 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
High Billinge House, Utkinton, Tarporley, CW6 0LA

Director28 November 2001Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director22 September 2005Active
22a Victoria Road, West Kirby, Wirral, CH48 3HL

Director07 October 2003Active
18 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director28 November 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director21 December 2007Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director04 March 2015Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 October 2020Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director22 September 2005Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director01 June 2006Active
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX

Director28 November 2001Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director16 February 2009Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director01 June 2006Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director01 June 2006Active
23 Woodlands Road, Formby, L37 2JN

Director28 November 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

Peel L&P Property (No.2) 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.