-
OLD DAIRY PROPERTIES LIMITED - The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 05785265
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Dairy
- Broadfield Road
- Sheffield
- South Yorkshire
- S8 0XQ The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ UK
Management
- Managing Directors
- PRINCE, Philip Davies
- PRINCE, Rebecca Davies
- Company secretaries
- PRINCE, Philip Davies
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-19
- Age Of Company 2006-04-19 18 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Philip Davies Prince
- Christopher George Littlewood
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-04-19
- Annual Return
- Due Date: 2025-05-03
- Last Date: 2024-04-19
-
OLD DAIRY PROPERTIES LIMITED Company Description
- OLD DAIRY PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05785265. Its current trading status is "live". It was registered 2006-04-19. It has declared SIC or NACE codes as "68320". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-19.It can be contacted at The Old Dairy .
Get OLD DAIRY PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Old Dairy Properties Limited - The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, United Kingdom
- 2006-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OLD DAIRY PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-01-22) - CH01
-
confirmation-statement-with-no-updates (2024-04-19) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
-
accounts-with-accounts-type-micro-entity (2023-12-13) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-12-21) - AA
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-10-25) - AA
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-16) - TM01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
-
accounts-with-accounts-type-micro-entity (2020-08-13) - AA
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-15) - CH01
-
change-to-a-person-with-significant-control (2019-04-15) - PSC04
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-13) - AA
-
confirmation-statement-with-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-20) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
change-person-director-company-with-change-date (2017-04-19) - CH01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-27) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
change-person-director-company-with-change-date (2011-04-20) - CH01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-05-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 395
-
legacy (2008-09-04) - 395
-
legacy (2008-05-14) - 363a
-
legacy (2008-05-14) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-17) - AA
-
legacy (2007-05-09) - 363a
-
legacy (2007-04-21) - 225
keyboard_arrow_right 2006
-
legacy (2006-05-08) - 288b
-
incorporation-company (2006-04-19) - NEWINC