Background WavePink WaveYellow Wave

DANDARA LIVING BROMSGROVE GP LIMITED (10864474)

DANDARA LIVING BROMSGROVE GP LIMITED (10864474) is a dissolved UK company. incorporated on 13 July 2017. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DANDARA LIVING BROMSGROVE GP LIMITED has been registered for 8 years. Current directors include CAGNEY, Anthony Joseph, DAVIES, James Miles, GILLESPIE, Nichola and 1 others.

Company Number
10864474
Status
dissolved
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
Vertex, 2nd Floor 1 Tabley Court, Altrincham, WA14 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAGNEY, Anthony Joseph, DAVIES, James Miles, GILLESPIE, Nichola, HAVERCROFT, Lorna Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDARA LIVING BROMSGROVE GP LIMITED

DANDARA LIVING BROMSGROVE GP LIMITED is an dissolved company incorporated on 13 July 2017 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DANDARA LIVING BROMSGROVE GP LIMITED was registered 8 years ago.(SIC: 68209)

Status

dissolved

Active since 8 years ago

Company No

10864474

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 15 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 July 2024 (1 year ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DANDARA LIVING GH2O GP LIMITED
From: 18 December 2017To: 19 August 2019
DANDARA LIVING GLASGOW HARBOUR GP LIMITED
From: 7 August 2017To: 18 December 2017
AGHOCO 1558 LIMITED
From: 13 July 2017To: 7 August 2017
Contact
Address

Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham, WA14 1EZ,

Previous Addresses

Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England
From: 21 September 2022To: 21 September 2022
Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England
From: 14 July 2022To: 21 September 2022
Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom
From: 10 August 2017To: 14 July 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 13 July 2017To: 10 August 2017
Timeline

20 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MURPHY, Michelle Eileen

Active
1 Tabley Court, AltrinchamWA14 1EZ
Secretary
Appointed 25 Jul 2024

CAGNEY, Anthony Joseph

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born December 1964
Director
Appointed 04 Jan 2021

DAVIES, James Miles

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born November 1972
Director
Appointed 31 Aug 2022

GILLESPIE, Nichola

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born April 1982
Director
Appointed 12 Dec 2023

HAVERCROFT, Lorna Maria

Active
1 Tabley Court, AltrinchamWA14 1EZ
Born July 1974
Director
Appointed 11 Aug 2023

CAGNEY, Anthony Joseph

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Secretary
Appointed 07 Aug 2017
Resigned 25 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 13 Jul 2017
Resigned 07 Aug 2017

COWIN, Peter Kevin

Resigned
Spectrum, SalfordM3 7EF
Born May 1967
Director
Appointed 07 Aug 2017
Resigned 31 Mar 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 13 Jul 2017
Resigned 07 Aug 2017

MILLS, Richard James

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born April 1969
Director
Appointed 24 Aug 2017
Resigned 11 Aug 2023

NUGENT, James Peter

Resigned
Blackfriars Road, SalfordM3 7EF
Born July 1956
Director
Appointed 24 Aug 2017
Resigned 04 Jan 2021

O'CONNOR, Sean Maurice Anthony

Resigned
2nd Floor, AltrinchamWA14 1EX
Born February 1982
Director
Appointed 24 Aug 2017
Resigned 31 Aug 2022

TYNAN, Edward Mary

Resigned
Spectrum, SalfordM3 7EF
Born November 1985
Director
Appointed 07 Aug 2017
Resigned 31 Aug 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 13 Jul 2017
Resigned 07 Aug 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 13 Jul 2017
Resigned 07 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 07 Aug 2017

Mr Daniel Anthony Tynan

Active
Isle Of Man Business Park, Braddan
Born June 1957

Nature of Control

Significant influence or control
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
12 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2024
DS01DS01
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Resolution
7 August 2017
RESOLUTIONSResolutions
Incorporation Company
13 July 2017
NEWINCIncorporation