Background WavePink WaveYellow Wave

DANDARA LIVING BEDMINSTER GREEN GP LIMITED (12054229)

DANDARA LIVING BEDMINSTER GREEN GP LIMITED (12054229) is an active UK company. incorporated on 17 June 2019. 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 BEDMINSTER GREEN GP LIMITED has been registered for 6 years. Current directors include CAGNEY, Anthony Joseph.

Company Number
12054229
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDARA LIVING BEDMINSTER GREEN GP LIMITED

DANDARA LIVING BEDMINSTER GREEN GP LIMITED is an active company incorporated on 17 June 2019 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 BEDMINSTER GREEN GP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12054229

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DANDARA LIVING GH20 GP LIMITED
From: 19 August 2019To: 14 August 2020
DANDARA LIVING BROMSGROVE ST GP LIMITED
From: 23 July 2019To: 19 August 2019
DANDARA LIVING BROMSGROVE STREET GP LIMITED
From: 9 July 2019To: 23 July 2019
AGHOCO 1842 LIMITED
From: 17 June 2019To: 9 July 2019
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: 6 August 2019To: 14 July 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 June 2019To: 6 August 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAGNEY, Anthony Joseph

Active
1 Tabley Court, AltrinchamWA14 1EZ
Secretary
Appointed 20 Feb 2026

CAGNEY, Anthony Joseph

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

CAGNEY, Anthony Joseph

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Secretary
Appointed 09 Jul 2019
Resigned 25 Jul 2024

MURPHY, Michelle Eileen

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Secretary
Appointed 25 Jul 2024
Resigned 20 Feb 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 17 Jun 2019
Resigned 09 Jul 2019

COWIN, Peter Kevin

Resigned
Spectrum, SalfordM3 7EF
Born May 1967
Director
Appointed 09 Jul 2019
Resigned 31 Mar 2021

DAVIES, James Miles

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born November 1972
Director
Appointed 31 Aug 2022
Resigned 05 Nov 2025

GILLESPIE, Nichola

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born April 1982
Director
Appointed 12 Dec 2023
Resigned 18 Dec 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 17 Jun 2019
Resigned 09 Jul 2019

HAVERCROFT, Lorna Maria

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born July 1974
Director
Appointed 11 Aug 2023
Resigned 06 Dec 2024

MILLS, Richard James

Resigned
1 Tabley Court, AltrinchamWA14 1EZ
Born April 1969
Director
Appointed 09 Jul 2019
Resigned 11 Aug 2023

NUGENT, James Peter

Resigned
Spectrum, Blackfriars RoadM3 7EF
Born July 1956
Director
Appointed 09 Jul 2019
Resigned 04 Jan 2021

O'CONNOR, Sean Maurice Anthony

Resigned
2nd Floor, AltrinchamWA14 1EX
Born February 1982
Director
Appointed 09 Jul 2019
Resigned 31 Aug 2022

TYNAN, Edward Mary

Resigned
Spectrum, SalfordM3 7EF
Born November 1985
Director
Appointed 09 Jul 2019
Resigned 31 Aug 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 17 Jun 2019
Resigned 09 Jul 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 17 Jun 2019
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Daniel Anthony Tynan

Active
Isle Of Man Business Park, BraddanIM2 2SA
Born June 1957

Nature of Control

Significant influence or control
Notified 19 Jul 2019
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 17 Jun 2019
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 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
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
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Incorporation Company
17 June 2019
NEWINCIncorporation