Dalesview Developments Limited

DataGardener
dalesview developments limited
live
Small

Dalesview Developments Limited

04970938Private Limited With Share Capital

Innovation House, Snaygill Industrial Estate, Skipton, BD232QR
Incorporated

20/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Dalesview Developments Limited (04970938) is a private limited with share capital incorporated on 20/11/2003 (22 years old) and registered in skipton, BD232QR. The company operates under SIC code 41100 - development of building projects.

Dalesview developments limited is a construction company based out of innovation house snaygill industrial estate, north yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 20/11/2003
BD232QR

Financial Overview

Total Assets

£10.64M

Liabilities

£8.11M

Net Assets

£2.52M

Est. Turnover

£946.4K

AI Estimated
Unreported
Cash

£680.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

16

Registered

3

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Legacy
Category:Miscellaneous
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Legacy
Category:Mortgage
Date:08-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2012
Legacy
Category:Mortgage
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Termination Director Company With Name
Category:Officers
Date:16-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Termination Director Company With Name
Category:Officers
Date:16-08-2010
Termination Secretary Company With Name
Category:Officers
Date:16-08-2010
Legacy
Category:Mortgage
Date:22-07-2010
Legacy
Category:Mortgage
Date:17-07-2010
Legacy
Category:Mortgage
Date:09-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Corporate Director Company With Change Date
Category:Officers
Date:26-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Mortgage
Date:01-10-2008
Legacy
Category:Mortgage
Date:17-07-2008
Legacy
Category:Mortgage
Date:03-04-2008
Legacy
Category:Mortgage
Date:18-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Officers
Date:22-12-2007
Legacy
Category:Officers
Date:22-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:20-12-2006
Legacy
Category:Mortgage
Date:13-05-2006
Legacy
Category:Mortgage
Date:13-05-2006
Legacy
Category:Officers
Date:27-03-2006
Legacy
Category:Officers
Date:23-03-2006
Legacy
Category:Annual Return
Date:08-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005
Legacy
Category:Address
Date:08-06-2005
Legacy
Category:Annual Return
Date:10-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2004
Legacy
Category:Accounts
Date:09-07-2004
Legacy
Category:Capital
Date:08-03-2004
Legacy
Category:Mortgage
Date:24-02-2004
Legacy
Category:Mortgage
Date:10-02-2004
Legacy
Category:Officers
Date:11-12-2003
Legacy
Category:Officers
Date:11-12-2003
Legacy
Category:Address
Date:11-12-2003

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

30 Newmarket Street, Skipton, North Yorkshire, BD232JB
Innovation House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD232QRRegistered

Contact

01756798049
sales@dalesviewdevelopments.co.uk
dalesviewdevelopments.co.uk
Innovation House, Snaygill Industrial Estate, Skipton, BD232QR