Company NameDesign, Build & Refurb Properties Limited
DirectorsJamie Madden and Richard Crook
Company StatusActive
Company Number12470197
CategoryPrivate Limited Company
Incorporation Date18 February 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Madden
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Westminster Gardens
Wrenthorpe
Wakefield
West Yorkshire
WF1 2ET
Director NameMr Richard Crook
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plex 25 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
Director NameMr David Kyle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Westminster Gardens
Wrenthorpe
Wakefield
West Yorkshire
WF1 2ET

Location

Registered AddressCoremech Mechanical & Electrical Ltd Unit 2, Commercial Way
Hough Side Road
Leeds
LS28 9DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

25 August 2023Registered office address changed from The Plex 25 Margaret Street Wakefield West Yorkshire WF1 2DQ England to Coremech Mechanical & Electrical Ltd Unit 2, Commercial Way Hough Side Road Leeds LS28 9DD on 25 August 2023 (1 page)
25 May 2023Appointment of Mr Richard Crook as a director on 25 May 2023 (2 pages)
25 May 2023Notification of Richard Crook as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Change of details for Mr Jamie Madden as a person with significant control on 25 May 2023 (2 pages)
19 April 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
13 April 2023Termination of appointment of David Kyle as a director on 1 April 2023 (1 page)
31 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
26 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 August 2021Director's details changed for Mr Jamie Madden on 13 August 2021 (2 pages)
13 August 2021Registered office address changed from 15 Westminster Gardens Wrenthorpe Wakefield West Yorkshire WF1 2ET England to The Plex 25 Margaret Street Wakefield West Yorkshire WF1 2DQ on 13 August 2021 (1 page)
13 August 2021Change of details for Mr Jamie Madden as a person with significant control on 13 August 2021 (2 pages)
8 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
18 February 2020Incorporation
Statement of capital on 2020-02-18
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)