Dane Partnership Homes Limited LIVERPOOL


Dane Partnership Homes started in year 1999 as Private Limited Company with registration number 03774600. The Dane Partnership Homes company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Liverpool at Atlantic Pavilion Salthouse Quay. Postal code: L3 4AE. Since 2003-08-12 Dane Partnership Homes Limited is no longer carrying the name Ddpm.

At the moment there are 2 directors in the the company, namely Ann H. and Peter F.. In addition one secretary - Alison H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dane Partnership Homes Limited Address / Contact

Office Address Atlantic Pavilion Salthouse Quay
Office Address2 Royal Albert Dock
Town Liverpool
Post code L3 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774600
Date of Incorporation Thu, 20th May 1999
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Alison H.

Position: Secretary

Appointed: 22 July 2020

Ann H.

Position: Director

Appointed: 19 May 2016

Peter F.

Position: Director

Appointed: 19 May 2016

Ian R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 22 July 2020

John K.

Position: Secretary

Appointed: 01 September 2017

Resigned: 28 June 2019

Frank H.

Position: Secretary

Appointed: 08 July 2016

Resigned: 01 September 2017

Matthew C.

Position: Secretary

Appointed: 21 March 2016

Resigned: 07 July 2016

Robert O.

Position: Director

Appointed: 17 March 2016

Resigned: 17 September 2020

George D.

Position: Director

Appointed: 01 April 2015

Resigned: 15 May 2017

Thomas M.

Position: Director

Appointed: 01 April 2015

Resigned: 12 March 2018

Gary M.

Position: Director

Appointed: 01 April 2015

Resigned: 11 December 2015

Sandra P.

Position: Director

Appointed: 01 April 2015

Resigned: 16 September 2021

Mervyn J.

Position: Director

Appointed: 01 April 2015

Resigned: 15 September 2016

Linda M.

Position: Director

Appointed: 01 April 2015

Resigned: 15 September 2016

Brian G.

Position: Director

Appointed: 01 April 2015

Resigned: 19 March 2020

Anthony B.

Position: Director

Appointed: 01 April 2015

Resigned: 15 September 2016

Robin L.

Position: Director

Appointed: 13 March 2014

Resigned: 22 September 2022

David B.

Position: Director

Appointed: 07 June 2013

Resigned: 22 September 2014

Peter J.

Position: Director

Appointed: 07 June 2013

Resigned: 31 March 2015

Pamela F.

Position: Director

Appointed: 24 June 2011

Resigned: 13 June 2013

Justine H.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2011

Tracy G.

Position: Director

Appointed: 30 October 2008

Resigned: 13 March 2014

Alison C.

Position: Secretary

Appointed: 30 October 2008

Resigned: 21 March 2016

Michael C.

Position: Director

Appointed: 30 October 2008

Resigned: 31 March 2009

Nigel H.

Position: Director

Appointed: 05 April 2007

Resigned: 30 October 2008

John R.

Position: Director

Appointed: 15 December 2004

Resigned: 12 September 2006

John D.

Position: Director

Appointed: 15 December 2004

Resigned: 30 October 2008

Ian S.

Position: Director

Appointed: 13 June 2003

Resigned: 07 October 2004

Maurice E.

Position: Director

Appointed: 12 June 2003

Resigned: 03 December 2012

Adrian O.

Position: Secretary

Appointed: 08 August 2001

Resigned: 31 October 2008

Dorothy B.

Position: Director

Appointed: 28 January 2001

Resigned: 06 January 2010

William B.

Position: Director

Appointed: 02 July 2000

Resigned: 20 May 2002

Susan L.

Position: Director

Appointed: 02 July 2000

Resigned: 28 October 2002

John T.

Position: Director

Appointed: 02 July 2000

Resigned: 30 October 2008

Glen L.

Position: Director

Appointed: 02 July 2000

Resigned: 30 October 2008

Mark T.

Position: Secretary

Appointed: 02 July 2000

Resigned: 08 August 2001

Malcolm S.

Position: Director

Appointed: 02 July 2000

Resigned: 10 June 2003

Simon R.

Position: Director

Appointed: 02 September 1999

Resigned: 29 January 2001

Lawgram Directors Limited

Position: Corporate Director

Appointed: 20 May 1999

Resigned: 05 September 2001

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 05 September 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Plus Dane Housing Limited from Liverpool, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Plus Dane Housing Limited

Atlantic Pavilion Salthouse Quay, Royal Albert Dock, Liverpool, L3 4AE, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Private Company Limited By Shares
Notified on 1 July 2016
Ceased on 6 March 2024
Nature of control: 75,01-100% shares

Company previous names

Ddpm August 12, 2003
Lawgra (no.547) May 24, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 7th, October 2023
Free Download (16 pages)

Company search