DANDARA LIVING CLARENCE RD GP LIMITED
Overview
Company Name | DANDARA LIVING CLARENCE RD GP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13484019 |
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 CLARENCE RD GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DANDARA LIVING CLARENCE RD GP LIMITED located?
Registered Office Address | Vertex, 2nd Floor 1 Tabley Court Victoria Street WA14 1EZ Altrincham United Kingdom England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DANDARA LIVING CLARENCE RD 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 CLARENCE RD GP LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for DANDARA LIVING CLARENCE RD GP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 28, 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 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 20 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 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
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 | ||||||||||
Appointment of Mr Richard James Mills as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Mary Tynan on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of DANDARA LIVING CLARENCE RD GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Michelle Eileen | Secretary | Ballaglonney Close Crosby IM4 2DH Isle Of Man 6 Isle Of Man | 325495400001 | |||||||
CAGNEY, Anthony Joseph | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | Isle Of Man | Irish | Accountant | 200891960001 | ||||
DAVIES, James Miles | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | United Kingdom | British | Managing Director | 254809890002 | ||||
CAGNEY, Anthony Joseph | Secretary | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | 284746480001 | |||||||
GILLESPIE, Nichola | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | United Kingdom | British | Finance Director | 317051910001 | ||||
HAVERCROFT, Lorna Maria | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | England | British | Group Chief Financial Officer | 301770520001 | ||||
MILLS, Richard James | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor United Kingdom England | England | British | Commercial Director | 137510020001 | ||||
TYNAN, Edward Mary | Director | 2nd Floor Stamford Street WA14 1EX Altrincham Vertex England | Jersey | Irish | Development Director | 207229440004 |
Who are the persons with significant control of DANDARA LIVING CLARENCE RD GP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Anthony Tynan | Jun 29, 2021 | Isle Of Man Business Park Cooil Road IM2 2SA Braddan Dandara Group Head Office Isle Of Man | No |
Nationality: Irish Country of Residence: Isle Of Man | |||
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