DPGC ESTATES LIMITED
DAVYHULME URMSTON DAVYHULME PARK GOLF CLUB COMPANY LIMITED(THE)

Hellopages » Greater Manchester » Trafford » M41 8SA

Company number 00115023
Status Active
Incorporation Date 31 March 1911
Company Type Private Limited Company
Address THE CLUB HOUSE, GLENEAGLES ROAD, DAVYHULME URMSTON, MANCHESTER, M41 8SA
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 ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Director's details changed for Ian Christopher James Whitehead on 21 October 2016. The most likely internet sites of DPGC ESTATES LIMITED are www.dpgcestates.co.uk, and www.dpgc-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and seven months. Dpgc Estates Limited is a Private Limited Company. The company registration number is 00115023. Dpgc Estates Limited has been working since 31 March 1911. The present status of the company is Active. The registered address of Dpgc Estates Limited is The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8sa. The company`s financial liabilities are £2.32k. It is £0k against last year. . BOND, Patricia Ann is a Director of the company. HOWAT, Andrew is a Director of the company. OBASUKE, Joseph Peter is a Director of the company. WARDLE, Mark Andrew is a Director of the company. WHITEHEAD, Ian Christopher James is a Director of the company. Secretary COWLE, Bryan has been resigned. Secretary MEADOWCROFT, Robin has been resigned. Director BURTON, Jack has been resigned. Director CUMMINS, Ronald has been resigned. Director MEADOWCROFT, Robin has been resigned. Director PARTINGTON, Albert David has been resigned. Director SHARP, Thomas Frederick has been resigned. Director TRAVIS, Eric William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dpgc estates Key Finiance

LIABILITIES £2.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOND, Patricia Ann
Appointed Date: 03 June 2014
77 years old

Director
HOWAT, Andrew
Appointed Date: 03 June 2014
78 years old

Director
OBASUKE, Joseph Peter
Appointed Date: 03 June 2014
76 years old

Director
WARDLE, Mark Andrew
Appointed Date: 03 June 2014
59 years old

Director
WHITEHEAD, Ian Christopher James
Appointed Date: 22 June 2007
77 years old

Resigned Directors

Secretary
COWLE, Bryan
Resigned: 14 February 2000

Secretary
MEADOWCROFT, Robin
Resigned: 03 June 2014
Appointed Date: 14 February 2000

Director
BURTON, Jack
Resigned: 30 June 2011
89 years old

Director
CUMMINS, Ronald
Resigned: 24 June 2007
Appointed Date: 14 February 2000
80 years old

Director
MEADOWCROFT, Robin
Resigned: 03 June 2014
Appointed Date: 09 February 1998
81 years old

Director
PARTINGTON, Albert David
Resigned: 03 June 2014
Appointed Date: 29 February 2012
66 years old

Director
SHARP, Thomas Frederick
Resigned: 09 February 1998
97 years old

Director
TRAVIS, Eric William
Resigned: 02 September 1999
104 years old

Persons With Significant Control

Dpgc Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DPGC ESTATES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Oct 2016
Director's details changed for Ian Christopher James Whitehead on 21 October 2016
21 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,301

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
25 Jun 1987
Return made up to 25/05/87; full list of members

06 May 1986
Full accounts made up to 31 March 1985

06 May 1986
Return made up to 10/04/86; full list of members

03 May 1986
New director appointed

31 Mar 1911
Incorporation

DPGC ESTATES LIMITED Charges

25 July 1985
Legal charge
Delivered: 12 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Davyhulme park davyhulme greater manchester.

Similar Companies

DPG(MAP) LTD. DPGB LTD DPGC NOMINEES LTD DPGC SECURITY LTD DPGE INVESTMENTS LIMITED DPGE REBUILDS LTD. DPGEN001 LIMITED