DOWRY PARK ESTATES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 3EZ

Company number 02652871
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address NORWOOD, OFF LYNWOOD DRIVE, GREENACRES, OLDHAM, LANCS, OL4 3EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DOWRY PARK ESTATES LIMITED are www.dowryparkestates.co.uk, and www.dowry-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Dowry Park Estates Limited is a Private Limited Company. The company registration number is 02652871. Dowry Park Estates Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Dowry Park Estates Limited is Norwood Off Lynwood Drive Greenacres Oldham Lancs Ol4 3ez. . ASHTON, Anthony is a Secretary of the company. ASHTON, Anthony is a Director of the company. GARFORTH, Joan is a Director of the company. GARFORTH, Joshua Lingard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Kathleen Therese has been resigned. Director BEDFORD, Barry has been resigned. Director PAYNE, Kenneth has been resigned. Director SLICKER, Michael Gerrard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASHTON, Anthony
Appointed Date: 11 November 1991

Director
ASHTON, Anthony
Appointed Date: 09 October 2007
75 years old

Director
GARFORTH, Joan
Appointed Date: 09 October 2007
82 years old

Director
GARFORTH, Joshua Lingard
Appointed Date: 11 November 1991
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

Director
ASHTON, Kathleen Therese
Resigned: 13 April 2016
Appointed Date: 09 October 2007
79 years old

Director
BEDFORD, Barry
Resigned: 30 April 2006
Appointed Date: 22 November 1991
78 years old

Director
PAYNE, Kenneth
Resigned: 31 December 1996
Appointed Date: 22 November 1991
84 years old

Director
SLICKER, Michael Gerrard
Resigned: 31 December 1996
Appointed Date: 11 November 1991
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1991
Appointed Date: 10 October 1991

Persons With Significant Control

Mr Anthony Ashton
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

DOWRY PARK ESTATES LIMITED Events

16 Dec 2016
Confirmation statement made on 8 October 2016 with updates
12 Nov 2016
Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 175,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
28 Nov 1991
Company name changed onlyready LIMITED\certificate issued on 28/11/91

25 Nov 1991
Nc inc already adjusted 11/11/91

25 Nov 1991
Resolutions
  • SRES13 ‐ Special resolution

25 Nov 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Oct 1991
Incorporation

DOWRY PARK ESTATES LIMITED Charges

27 October 2009
Legal charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Sctoland PLC
Description: By way of legal mortgage in unit 12A oasis business park…
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Dowry mill turner street lees oldham t/no:LA68550 by way of…
3 April 2001
Legal charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Joshua Lingard Garforth
Description: Property k/a land and buildings at dowry mill turner street…
14 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a dowry mill turner st lees oldham t/no la 68550…