DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED

Register to unlock more data on OkredoRegister

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328119

Incorporation date

05/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

9 The Park Tamworth Street, Duffield, Belper DE56 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon27/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/07/2025
Termination of appointment of Geoffrey Bernard Claydon as a director on 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon18/03/2025
Registered office address changed from Flat 3 the Park Tamworth St Duffield Belper Derbyshire DE56 4ER to 9 the Park Tamworth Street Duffield Belper DE56 4ER on 2025-03-18
dot icon18/03/2025
Termination of appointment of Geoffrey Bernard Claydon as a secretary on 2025-03-17
dot icon18/03/2025
Appointment of Mr David Pownall as a secretary on 2025-03-17
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/10/2021
Appointment of Mr David Thomas Burd as a director on 2021-09-27
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/02/2021
Termination of appointment of David Anthony Langford Joyce as a director on 2020-12-16
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Appointment of Ms Carol Anne Sage as a director on 2020-03-16
dot icon15/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon25/11/2019
Termination of appointment of Glyn James Clarry as a director on 2019-09-27
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon15/03/2019
Appointment of Mrs Elsebeth Spangenberg Hansen as a director on 2019-03-11
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of David John Cox as a director on 2018-09-10
dot icon09/10/2018
Termination of appointment of Valerie Christina Myson as a director on 2018-09-10
dot icon13/04/2018
Termination of appointment of Harold James Myson as a director on 2018-03-26
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Appointment of Ann Esther Illingworth as a director on 2017-03-06
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of David Anthony Langford Joyce as a director on 2016-09-19
dot icon05/10/2016
Termination of appointment of Sharon Elizabeth Cotterill as a director on 2016-09-02
dot icon18/09/2016
Termination of appointment of Sharon Elizabeth Cotterill as a director on 2016-09-02
dot icon24/03/2016
Annual return made up to 2016-03-17 no member list
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-17 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Appointment of Janet Horsley as a director
dot icon26/03/2014
Termination of appointment of Stephanie Snooks as a director
dot icon25/03/2014
Annual return made up to 2014-03-17
dot icon05/01/2014
Appointment of Sharon Elizabeth Cotterill as a director
dot icon05/01/2014
Termination of appointment of Julie Beecham as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-05 no member list
dot icon24/03/2013
Director's details changed for Glyn James Clarry on 2013-03-24
dot icon24/03/2013
Director's details changed for Geoffrey Bernard Claydon on 2013-03-23
dot icon24/03/2013
Director's details changed for Eric William Jeffery Sheard on 2013-03-24
dot icon24/03/2013
Director's details changed for Julie Ann Beecham on 2013-03-24
dot icon30/01/2013
Termination of appointment of Kathleen Burley as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2013
Appointment of Stephanie Joanne Snooks as a director
dot icon04/04/2012
Annual return made up to 2012-03-05
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-05
dot icon25/03/2011
Termination of appointment of John Bunnell as a director
dot icon26/01/2011
Amended accounts made up to 2010-03-31
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Termination of appointment of David Pownall as a director
dot icon29/12/2010
Appointment of Trudy Vance Pownall as a director
dot icon17/08/2010
Termination of appointment of Denise Hill as a director
dot icon16/08/2010
Termination of appointment of Monksbridge Limited as a director
dot icon16/08/2010
Appointment of Harold James Myson as a director
dot icon16/08/2010
Appointment of Valerie Christina Mysou as a director
dot icon08/04/2010
Annual return made up to 2010-03-05
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Annual return made up to 05/03/09
dot icon09/04/2009
Appointment terminated director david hancock
dot icon25/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed denise melanie hill
dot icon23/12/2008
Director appointed julie ann beecham
dot icon26/11/2008
Annual return made up to 31/03/08
dot icon26/11/2008
Director's change of particulars / monksbridge LIMITED / 01/08/2008
dot icon21/10/2008
Director's change of particulars / monksbridge LIMITED / 01/08/2008
dot icon17/07/2008
Appointment terminated director peter turton
dot icon26/06/2008
Director appointed kathleen mary burley
dot icon30/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/07/2007
Director resigned
dot icon04/04/2007
Annual return made up to 05/03/07
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 05/03/06
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 05/03/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
New director appointed
dot icon31/03/2004
Annual return made up to 05/03/04
dot icon07/01/2004
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Annual return made up to 05/03/03
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/08/2002
New director appointed
dot icon22/03/2002
Annual return made up to 05/03/02
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon26/03/2001
Annual return made up to 05/03/01
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon17/03/2000
Annual return made up to 05/03/00
dot icon16/02/2000
New director appointed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon07/10/1999
New director appointed
dot icon13/04/1999
Annual return made up to 05/03/99
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Annual return made up to 05/03/98
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon05/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claydon, Geoffrey Bernard
Director
05/03/1997 - 30/06/2025
4
Burd, David Thomas
Director
27/09/2021 - Present
-
Claydon, Geoffrey Bernard
Secretary
05/03/1997 - 17/03/2025
-
Pownall, David
Secretary
17/03/2025 - Present
-
Sheard, Eric William Jeffery
Director
26/03/2001 - Present
-

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 DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED is an(a) Active company incorporated on 05/03/1997 with the registered office located at 9 The Park Tamworth Street, Duffield, Belper DE56 4ER. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED?

toggle

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED is currently Active. It was registered on 05/03/1997 .

Where is DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED located?

toggle

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED is registered at 9 The Park Tamworth Street, Duffield, Belper DE56 4ER.

What does DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED do?

toggle

DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DUFFIELD PARK MANAGEMENT COMPANY (1997) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-05 with no updates.