DANDARA LIVING CSC GP LIMITED

DANDARA LIVING CSC GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANDARA LIVING CSC GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10907689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANDARA LIVING CSC GP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DANDARA LIVING CSC GP LIMITED located?

    Registered Office Address
    Vertex, 2nd Floor 1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DANDARA LIVING CSC GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANDARA CSC GP LIMITEDOct 17, 2017Oct 17, 2017
    AGHOCO 1594 LIMITEDAug 09, 2017Aug 09, 2017

    What are the latest accounts for DANDARA LIVING CSC GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for DANDARA LIVING CSC GP LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for DANDARA LIVING CSC GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    2 pagesAA

    Appointment of Anthony Joseph Cagney as a secretary on Feb 20, 2026

    2 pagesAP03

    Termination of appointment of Michelle Eileen Murphy as a secretary on Feb 20, 2026

    1 pagesTM02

    Termination of appointment of James Miles Davies as a director on Nov 05, 2025

    1 pagesTM01

    Secretary's details changed for Mrs Michelle Eileen Murphy on Oct 01, 2025

    1 pagesCH03

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Director's details changed for Mr James Miles Davies on Jan 20, 2025

    2 pagesCH01

    Termination of appointment of Nichola Gillespie as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Lorna Maria Havercroft as a director on Dec 06, 2024

    1 pagesTM01

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Eileen Murphy as a secretary on Jul 25, 2024

    2 pagesAP03

    Termination of appointment of Anthony Joseph Cagney as a secretary on Jul 25, 2024

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2023

    20 pagesAA

    Appointment of Miss Nichola Gillespie as a director on Dec 12, 2023

    2 pagesAP01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lorna Maria Havercroft as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Richard James Mills as a director on Aug 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on Sep 21, 2022

    1 pagesAD01

    Appointment of Mr James Miles Davies as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Edward Mary Tynan as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Sean Maurice Anthony O'connor as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of DANDARA LIVING CSC GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAGNEY, Anthony Joseph
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Secretary
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    345609270001
    CAGNEY, Anthony Joseph
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Isle Of ManIrish200891960001
    CAGNEY, Anthony Joseph
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Secretary
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    239870650001
    MURPHY, Michelle Eileen
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Secretary
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    325495410001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COWIN, Peter Kevin
    Spectrum
    Blackfriars
    M3 7EF Salford
    Ground Floor Block 12
    Greater Manchester
    United Kingdom
    Director
    Spectrum
    Blackfriars
    M3 7EF Salford
    Ground Floor Block 12
    Greater Manchester
    United Kingdom
    Isle Of ManBritish128867060001
    DAVIES, James Miles
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    United KingdomBritish254809890002
    GILLESPIE, Nichola
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    United KingdomBritish317074490001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    HAVERCROFT, Lorna Maria
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    EnglandBritish301770520001
    MILLS, Richard James
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    Director
    1 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Vertex, 2nd Floor
    England
    EnglandBritish137510020001
    NUGENT, James Peter
    Spectrum
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12
    United Kingdom
    Director
    Spectrum
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12
    United Kingdom
    Isle Of ManIrish,155453340002
    O'CONNOR, Sean Maurice Anthony
    2nd Floor
    Stamford Street
    WA14 1EX Altrincham
    Vertex
    England
    Director
    2nd Floor
    Stamford Street
    WA14 1EX Altrincham
    Vertex
    England
    EnglandIrish207176850002
    TYNAN, Edward Mary
    Spectrum
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12
    United Kingdom
    Director
    Spectrum
    Blackfriars Road
    M3 7EF Salford
    Ground Floor Block 12
    United Kingdom
    JerseyIrish207229440004
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of DANDARA LIVING CSC GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Anthony Tynan
    Isle Of Man Business Park
    Cooil Road
    IM2 2SA Douglas
    Dandara Group Head Office
    Isle Of Man
    Oct 31, 2017
    Isle Of Man Business Park
    Cooil Road
    IM2 2SA Douglas
    Dandara Group Head Office
    Isle Of Man
    No
    Nationality: Irish
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Aug 09, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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