Company NameDryad Properties Ltd
DirectorsJacqueline Pamela McGuire and Michael Joseph McGuire
Company StatusActive
Company Number11579822
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Pamela McGuire
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleProperty Investor / Developer
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Durham
DH3 2QJ
Director NameMr Michael Joseph McGuire
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Durham
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Durham
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

13 December 2021Delivered on: 21 December 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 7 john street, cullercoats, north shields, NE30 4PL.
Outstanding
12 March 2021Delivered on: 12 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 dove house, john street, cullercoats, north shields, NE30 4QL.
Outstanding
5 December 2019Delivered on: 5 December 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 7 john street cullercoats north shields NE30 4PL.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Registration of charge 115798220003, created on 13 December 2021 (4 pages)
1 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
12 March 2021Registration of charge 115798220002, created on 12 March 2021 (4 pages)
2 March 2021Change of details for Mrs Jacqueline Pamela Mcguire as a person with significant control on 20 February 2020 (2 pages)
2 March 2021Change of details for Mr Michael Joseph Mcguire as a person with significant control on 20 February 2020 (2 pages)
1 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
22 February 2021Change of details for Mrs Jacqueline Pamela Mcguire as a person with significant control on 28 August 2020 (2 pages)
22 February 2021Director's details changed for Mrs Jacqueline Pamela Mcguire on 28 August 2020 (2 pages)
22 February 2021Change of details for Mr Michael Joseph Mcguire as a person with significant control on 28 August 2020 (2 pages)
22 February 2021Director's details changed for Mr Michael Joseph Mcguire on 28 August 2020 (2 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
21 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
5 December 2019Registration of charge 115798220001, created on 5 December 2019 (6 pages)
10 October 2019Director's details changed for Mr Michael Joseph Mcguire on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from Unit 3B, Trident Business Centre Amy Johnson Way Blackpool FY4 2RP United Kingdom to 58 Durham Road Birtley Chester Le Street Durham DH3 2QJ on 10 October 2019 (1 page)
10 October 2019Director's details changed for Mrs Jacqueline Pamela Mcguire on 10 October 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 100
(41 pages)