Daresbury Park Developments Limited WEST YORKSHIRE


Founded in 2000, Daresbury Park Developments, classified under reg no. 04077902 is an active company. Currently registered at Marshall House Huddersfield Road HX5 9BW, West Yorkshire the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 1st Dec 2000 Daresbury Park Developments Limited is no longer carrying the name Cobco (345).

At present there are 2 directors in the the firm, namely Jonathan B. and Simon M.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janette M. who worked with the the firm until 29 May 2007.

Daresbury Park Developments Limited Address / Contact

Office Address Marshall House Huddersfield Road
Office Address2 Elland
Town West Yorkshire
Post code HX5 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077902
Date of Incorporation Tue, 26th Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jonathan B.

Position: Director

Appointed: 01 October 2021

Jonathan B.

Position: Secretary

Appointed: 29 May 2007

Simon M.

Position: Director

Appointed: 29 May 2007

Christopher M.

Position: Director

Appointed: 29 May 2007

Resigned: 28 November 2021

David E.

Position: Director

Appointed: 02 November 2001

Resigned: 31 October 2006

Paul S.

Position: Director

Appointed: 02 November 2001

Resigned: 29 May 2007

Stephen H.

Position: Director

Appointed: 11 January 2001

Resigned: 31 October 2001

Andrew L.

Position: Director

Appointed: 11 January 2001

Resigned: 29 May 2007

James C.

Position: Director

Appointed: 05 December 2000

Resigned: 29 May 2007

Richard K.

Position: Director

Appointed: 05 December 2000

Resigned: 29 May 2007

Michael C.

Position: Director

Appointed: 27 November 2000

Resigned: 29 May 2007

Neil W.

Position: Director

Appointed: 27 November 2000

Resigned: 30 November 2001

Janette M.

Position: Secretary

Appointed: 27 November 2000

Resigned: 29 May 2007

Cobbetts Limited

Position: Corporate Director

Appointed: 26 September 2000

Resigned: 27 November 2000

Cobbetts Limited

Position: Corporate Secretary

Appointed: 26 September 2000

Resigned: 27 November 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Commercial Development Projects Ltd from Elland, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Commercial Development Projects Ltd

Marshall House Huddersfield Road, Elland, HX5 9BW, England

Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cobco (345) December 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (8 pages)

Company search