PRINCES DOCK OFFICE NO.12 LIMITED
Overview
Company Name | PRINCES DOCK OFFICE NO.12 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04261315 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRINCES DOCK OFFICE NO.12 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRINCES DOCK OFFICE NO.12 LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRINCES DOCK OFFICE NO.12 LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2626) LIMITED | Jul 30, 2001 | Jul 30, 2001 |
What are the latest accounts for PRINCES DOCK OFFICE NO.12 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRINCES DOCK OFFICE NO.12 LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2026 |
---|---|
Next Confirmation Statement Due | Jul 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2025 |
Overdue | No |
What are the latest filings for PRINCES DOCK OFFICE NO.12 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Change of details for Mersey Docks Property Holdings Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr John Whittaker on Nov 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Whittaker on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Alexander Schofield on Nov 03, 2020 | 2 pages | CH01 | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Whittaker on Apr 01, 2020 | 2 pages | CH01 | ||
Termination of appointment of Peter John Hosker as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Who are the officers of PRINCES DOCK OFFICE NO.12 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Director | 1614010014 | ||||
WHITTAKER, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 85602540037 | ||||
BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | Solicitor | 4171240002 | |||||
KENDRICK, John Edward | Secretary | 18 Fletcher Drive Bowdon WA14 3FZ Altrincham Cheshire | British | Company Director | 37891720002 | |||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | Director | 1037730004 | ||||
FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | Finance Director | 30045540003 | ||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 156229430001 | ||||
JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | Chief Executive | 104612790001 | ||||
KENDRICK, John Edward | Director | 18 Fletcher Drive Bowdon WA14 3FZ Altrincham Cheshire | British | Company Director | 37891720002 | |||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 29912450006 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
THOMPSON, James Anthony | Director | Trafford House Victoria Crescent Queens Park CH4 7AX Chester Cheshire | British | Accountant | 36648170001 | |||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||
WILLIAMS, Thomas David | Director | 23 Woodlands Road L37 2JN Formby Merseyside | British | Director Of Estates | 51662010001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PRINCES DOCK OFFICE NO.12 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mersey Docks Property Holdings Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0