Company NameDalesman Properties Ltd.
DirectorsDavid Robert Tankard and Adrian Derek Shaw
Company StatusActive
Company Number08556409
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Robert Tankard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressEbenezer Cottage Daleson Close
Northowram
Halifax
West Yorkshire
HX3 7JE
Director NameMr Adrian Derek Shaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayreville Drive
Shelf
Halifax
West Yorkshire
HX3 7PH

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adrian Derek Shaw
25.00%
Ordinary A
50 at £1David Robert Tankard
25.00%
Ordinary A
50 at £1Susan Josephine Moulds
25.00%
Ordinary B
50 at £1Susan Patricia Tankard
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,697
Cash£6,602
Current Liabilities£1,258

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

31 October 2014Delivered on: 6 November 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Land and building at 15 oaklands, brighouse, west yorkshire.
Outstanding

Filing History

12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 August 2020Director's details changed for Mr. Adrian Derek Shaw on 20 August 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 October 2018Registered office address changed from 1 Valley Farm South Lane Shelf Halifax West Yorkshire HX3 7PN England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 11 October 2018 (1 page)
23 July 2018Registered office address changed from 4 Northwest Business Park Servia Hill Leeds LS6 2QH to 1 Valley Farm South Lane Shelf Halifax West Yorkshire HX3 7PN on 23 July 2018 (1 page)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 November 2014Registration of charge 085564090001, created on 31 October 2014 (5 pages)
6 November 2014Registration of charge 085564090001, created on 31 October 2014 (5 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
20 June 2014Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages)
20 June 2014Director's details changed for Mr. David Robert Tankard on 12 August 2013 (2 pages)
20 June 2014Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
20 June 2014Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
20 June 2014Director's details changed for Mr. David Robert Tankard on 12 August 2013 (2 pages)
5 June 2013Incorporation (39 pages)
5 June 2013Incorporation (39 pages)