MARK DAFYDD DEVELOPMENTS LIMITED
STOCKPORT MARK DAFYDD PRESTIGE HOMES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1TD

Company number 05007552
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address LANCASHIRE GATE, 21 TIVIOT DALE, STOCKPORT, CHESHIRE, SK1 1TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MARK DAFYDD DEVELOPMENTS LIMITED are www.markdafydddevelopments.co.uk, and www.mark-dafydd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mark Dafydd Developments Limited is a Private Limited Company. The company registration number is 05007552. Mark Dafydd Developments Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Mark Dafydd Developments Limited is Lancashire Gate 21 Tiviot Dale Stockport Cheshire Sk1 1td. . HUGHES, Jill is a Secretary of the company. HUGHES, Jill is a Director of the company. HUGHES, Leslie Mark is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Jill
Appointed Date: 06 January 2004

Director
HUGHES, Jill
Appointed Date: 06 January 2004
59 years old

Director
HUGHES, Leslie Mark
Appointed Date: 06 January 2004
61 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Jill Hughes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leslie Mark Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK DAFYDD DEVELOPMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
17 Jan 2004
New director appointed
17 Jan 2004
New secretary appointed;new director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
06 Jan 2004
Incorporation

MARK DAFYDD DEVELOPMENTS LIMITED Charges

22 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H land at wrexham rugby club bryn estyn road wrexham t/no…
2 August 2005
Legal mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property k/a the spinney withinlee road, mottram st…
24 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 'silverwood' 7 congleton road nether…