DANDARA LIVING BEDMINSTER GREEN GP LIMITED
Overview
| Company Name | DANDARA LIVING BEDMINSTER GREEN GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12054229 |
| 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 DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DANDARA LIVING BEDMINSTER GREEN GP LIMITED located?
| Registered Office Address | Vertex, 2nd Floor 1 Tabley Court Victoria Street WA14 1EZ Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANDARA LIVING GH20 GP LIMITED | Aug 19, 2019 | Aug 19, 2019 |
| DANDARA LIVING BROMSGROVE ST GP LIMITED | Jul 23, 2019 | Jul 23, 2019 |
| DANDARA LIVING BROMSGROVE STREET GP LIMITED | Jul 09, 2019 | Jul 09, 2019 |
| AGHOCO 1842 LIMITED | Jun 17, 2019 | Jun 17, 2019 |
What are the latest accounts for DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Anthony Joseph Cagney as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||
Termination of appointment of Michelle Eileen Murphy as a secretary on Feb 20, 2026 | 1 pages | TM02 | ||
Termination of appointment of James Miles Davies as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Michelle Eileen Murphy on Oct 01, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Director's details changed for Mr James Miles Davies on Jan 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Nichola Gillespie as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lorna Maria Havercroft as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Michelle Eileen Murphy as a secretary on Jul 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anthony Joseph Cagney as a secretary on Jul 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Appointment of Miss Nichola Gillespie as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Lorna Maria Havercroft as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard James Mills as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Edward Mary Tynan as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Miles Davies as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sean Maurice Anthony O'connor as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to Vertex 2nd Floor Stamford Street Altrincham WA14 1EX on Jul 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAGNEY, Anthony Joseph | Secretary | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | 345597370001 | |||||||||||
| CAGNEY, Anthony Joseph | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | Irish | 200891960001 | |||||||||
| CAGNEY, Anthony Joseph | Secretary | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | 261195300001 | |||||||||||
| MURPHY, Michelle Eileen | Secretary | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | 325495380001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| COWIN, Peter Kevin | Director | Spectrum Blackfriars M3 7EF Salford Ground Floor Block 12 Greater Manchester United Kingdom | Isle Of Man | British | 128867060001 | |||||||||
| DAVIES, James Miles | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | United Kingdom | British | 254809890002 | |||||||||
| GILLESPIE, Nichola | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | United Kingdom | British | 317051910001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HAVERCROFT, Lorna Maria | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | England | British | 301770520001 | |||||||||
| MILLS, Richard James | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | England | British | 137510020001 | |||||||||
| NUGENT, James Peter | Director | Spectrum M3 7EF Blackfriars Road Ground Floor Block 12 Salford United Kingdom | Isle Of Man | Irish, | 155453340002 | |||||||||
| O'CONNOR, Sean Maurice Anthony | Director | 2nd Floor Stamford Street WA14 1EX Altrincham Vertex England | United Kingdom | Irish | 207176850001 | |||||||||
| TYNAN, Edward Mary | Director | Spectrum Blackfriars Road M3 7EF Salford Ground Floor Block 12 United Kingdom | Jersey | Irish | 207229440004 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of DANDARA LIVING BEDMINSTER GREEN GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daniel Anthony Tynan | Jul 19, 2019 | Isle Of Man Business Park Cooil Road IM2 2SA Braddan C/O Dandara Group Head Office Isle Of Man | No | ||||||||||
Nationality: Irish Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jun 17, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
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