Background WavePink WaveYellow Wave

DARESBURY PARK MANAGEMENT COMPANY LIMITED (03830877)

DARESBURY PARK MANAGEMENT COMPANY LIMITED (03830877) is an active UK company. incorporated on 24 August 1999. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DARESBURY PARK MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
03830877
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
Marshall House Huddersfield Road, West Yorkshire, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARESBURY PARK MANAGEMENT COMPANY LIMITED

DARESBURY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 1999 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DARESBURY PARK MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03830877

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Marshall House Huddersfield Road Elland West Yorkshire, HX5 9BW,

Previous Addresses

Huddersfield Road Elland West Yorkshire HX5 9BW
From: 24 August 1999To: 1 October 2020
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Sept 10
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Secretary
Appointed 29 May 2007

BOOTH, Jonathan

Active
Huddersfield Road, West YorkshireHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, West YorkshireHX5 9BW
Born November 1963
Director
Appointed 29 May 2007

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 23 Mar 2001
Resigned 29 May 2007

WARD, Neil Geoffrey

Resigned
5 Broad Lane, WarringtonWA4 3ER
Secretary
Appointed 24 Aug 1999
Resigned 23 Mar 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 24 Aug 1999

CARTER, James Francis

Resigned
Pear Tree Cottage, EuxtonPR7 6DU
Born June 1955
Director
Appointed 12 Nov 2001
Resigned 29 May 2007

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 12 Nov 2001
Resigned 29 May 2007

EDWARDS, David Charles

Resigned
Greenbanks Close, LymingtonSO41 0SQ
Born May 1957
Director
Appointed 12 Sept 2000
Resigned 29 May 2007

FARQUHARSON, John Alan

Resigned
Oak Lodge Windmill Lane, WarringtonWA4 5JN
Born September 1937
Director
Appointed 20 Jan 2000
Resigned 31 Oct 2001

HOBSON, Stephen

Resigned
Little Meadows, BoltonBL7 0DR
Born December 1953
Director
Appointed 20 Jan 2000
Resigned 31 Oct 2001

KIERSEY, Richard

Resigned
7 Elmsway, StockportSK7 2AE
Born April 1965
Director
Appointed 23 Mar 2001
Resigned 29 May 2007

LAVIN, Andrew Michael

Resigned
Stonelea, ChorleyPR7 1LN
Born December 1963
Director
Appointed 12 Nov 2001
Resigned 29 May 2007

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, West YorkshireHX5 9BW
Born August 1939
Director
Appointed 29 May 2007
Resigned 28 Nov 2021

SINGLETON, Paul James

Resigned
15 Kingsway Avenue, PrestonPR3 5JN
Born September 1970
Director
Appointed 02 Nov 2001
Resigned 29 May 2007

WARD, Neil Geoffrey

Resigned
5 Broad Lane, WarringtonWA4 3ER
Born February 1959
Director
Appointed 24 Aug 1999
Resigned 30 Nov 2001

WIGZELL, Barry Ian

Resigned
7 Belldale Close, StockportSK4 3JQ
Born April 1949
Director
Appointed 24 Aug 1999
Resigned 20 Jan 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Aug 1999
Resigned 24 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Huddersfield Road, West YorkshireHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021

Daresbury Park Development Ltd

Ceased
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
20 February 2008
88(2)R88(2)R
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
88(2)R88(2)R
Legacy
5 December 2007
88(2)R88(2)R
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
287Change of Registered Office
Legacy
5 June 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
225Change of Accounting Reference Date
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
2 November 1999
128(4)128(4)
Legacy
2 November 1999
123Notice of Increase in Nominal Capital
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Incorporation Company
24 August 1999
NEWINCIncorporation