DALESVIEW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DALESVIEW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04970938

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MOBILI OFFICE, Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon26/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon02/12/2020
Change of details for Mr David Stephen Cock as a person with significant control on 2020-12-02
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Second filing of Confirmation Statement dated 20/11/2016
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/03/2016
Appointment of Mr David Stephen Cock as a director on 2016-03-16
dot icon30/03/2016
Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ to C/O C/O Mobili Office Innovation House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 2016-03-30
dot icon30/03/2016
Termination of appointment of Gregory Wilkinson as a director on 2016-03-16
dot icon18/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Registration of charge 049709380016, created on 2015-01-16
dot icon18/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/12/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Satisfaction of charge 12 in full
dot icon27/03/2014
Satisfaction of charge 6 in full
dot icon27/03/2014
Satisfaction of charge 7 in full
dot icon27/03/2014
Satisfaction of charge 2 in full
dot icon27/03/2014
Satisfaction of charge 4 in full
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Registration of charge 049709380014
dot icon04/03/2014
Registration of charge 049709380015
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/11/2013
Satisfaction of charge 8 in full
dot icon05/11/2013
Satisfaction of charge 9 in full
dot icon05/11/2013
Satisfaction of charge 5 in full
dot icon05/11/2013
Satisfaction of charge 3 in full
dot icon05/11/2013
Satisfaction of charge 10 in full
dot icon09/08/2013
Satisfaction of charge 13 in full
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/03/2011
Registered office address changed from C/O Deliver Net Ltd Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 2011-03-02
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Finishchoice Limited as a director
dot icon16/08/2010
Appointment of Mr Gregory Wilkinson as a director
dot icon16/08/2010
Termination of appointment of Corrie Burton as a director
dot icon16/08/2010
Termination of appointment of Corrie Burton as a secretary
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Director's details changed for Corrie Burton on 2009-11-20
dot icon26/11/2009
Director's details changed for Finishchoice Limited on 2009-11-20
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/10/2009
Registered office address changed from Gargrave House West Street Gargrave Skipton North Yorkshire BD23 3PH on 2009-10-21
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 20/11/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/01/2008
Return made up to 20/11/07; no change of members
dot icon22/12/2007
New director appointed
dot icon22/12/2007
Secretary resigned;director resigned
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon27/03/2006
Director resigned
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Return made up to 20/11/05; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: 23 otley street skipton north yorkshire BD23 1DY
dot icon10/12/2004
Return made up to 20/11/04; full list of members
dot icon28/10/2004
Certificate of change of name
dot icon09/07/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon08/03/2004
Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000
dot icon24/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
Registered office changed on 11/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon20/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
213.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Stephen Cock
Director
16/03/2016 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALESVIEW DEVELOPMENTS LIMITED

DALESVIEW DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at C/O MOBILI OFFICE, Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALESVIEW DEVELOPMENTS LIMITED?

toggle

DALESVIEW DEVELOPMENTS LIMITED is currently Active. It was registered on 20/11/2003 .

Where is DALESVIEW DEVELOPMENTS LIMITED located?

toggle

DALESVIEW DEVELOPMENTS LIMITED is registered at C/O MOBILI OFFICE, Innovation House Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR.

What does DALESVIEW DEVELOPMENTS LIMITED do?

toggle

DALESVIEW DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DALESVIEW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-14 with no updates.