Company NameDinasty Investments Limited
DirectorPhilip Adam Spark
Company StatusActive
Company Number00784762
CategoryPrivate Limited Company
Incorporation Date16 December 1963(60 years, 4 months ago)
Previous NameMorris Jackson And Angel-Etts (G.B.) Limited

Business Activity

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

Directors

Director NamePhilip Adam Spark
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2018(54 years, 4 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Dinah Jackson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 3 months after company formation)
Appointment Duration27 years (resigned 27 March 2018)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameThe Executors Of The Estate Of Stuart Anthony Jackson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 May 2022)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMrs Dinah Jackson
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 3 months after company formation)
Appointment Duration27 years (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

97 at £1Firestand LTD
75.78%
Ordinary A
31 at £1Firestand LTD
24.22%
Ordinary B

Financials

Year2014
Net Worth£2,674,277
Cash£1,498,902
Current Liabilities£27,198

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

6 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 March 2020Change of details for Firestand Ltd as a person with significant control on 5 March 2019 (2 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 March 2019Termination of appointment of Dinah Jackson as a secretary on 27 March 2018 (1 page)
11 March 2019Termination of appointment of Dinah Jackson as a director on 27 March 2018 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 April 2018Appointment of Philip Adam Spark as a director on 24 April 2018 (2 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Secretary's details changed for Dinah Jackson on 1 April 2015 (1 page)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 128
(5 pages)
5 April 2016Director's details changed for Mr Stuart Anthony Jackson on 1 April 2015 (2 pages)
5 April 2016Director's details changed for Dinah Jackson on 1 April 2015 (2 pages)
5 April 2016Secretary's details changed for Dinah Jackson on 1 April 2015 (1 page)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 128
(5 pages)
5 April 2016Director's details changed for Mr Stuart Anthony Jackson on 1 April 2015 (2 pages)
5 April 2016Director's details changed for Dinah Jackson on 1 April 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 128
(6 pages)
7 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 128
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 128
(6 pages)
20 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 128
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 11/03/09; full list of members (5 pages)
3 June 2009Return made up to 11/03/09; full list of members (5 pages)
4 November 2008Return made up to 11/03/08; no change of members (7 pages)
4 November 2008Return made up to 11/03/08; no change of members (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Return made up to 11/03/07; full list of members (8 pages)
28 April 2007Return made up to 11/03/07; full list of members (8 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2006Return made up to 11/03/06; full list of members (8 pages)
21 September 2006Return made up to 11/03/06; full list of members (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 11/03/05; full list of members (8 pages)
7 June 2005Return made up to 11/03/05; full list of members (8 pages)
29 June 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
29 June 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Company name changed morris jackson and angel-etts (g .B.) LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
4 March 2004Company name changed morris jackson and angel-etts (g .B.) LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 11/03/03; full list of members (8 pages)
3 April 2003Return made up to 11/03/03; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 11/03/02; full list of members (7 pages)
29 March 2002Return made up to 11/03/02; full list of members (7 pages)
6 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
6 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
15 May 2000Return made up to 11/03/00; full list of members (7 pages)
15 May 2000Return made up to 11/03/00; full list of members (7 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
23 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
27 July 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
17 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
3 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
21 April 1997Ad 18/03/97--------- £ si 28@1=28 £ ic 100/128 (2 pages)
21 April 1997Ad 18/03/97--------- £ si 28@1=28 £ ic 100/128 (2 pages)
21 April 1997Memorandum and Articles of Association (3 pages)
21 April 1997Memorandum and Articles of Association (3 pages)
21 April 1997£ nc 100/500000 18/03/97 (1 page)
21 April 1997£ nc 100/500000 18/03/97 (1 page)
15 April 1997Return made up to 17/03/97; no change of members (4 pages)
15 April 1997Return made up to 17/03/97; no change of members (4 pages)
23 July 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
23 July 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
30 May 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
19 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
12 April 1995Return made up to 22/03/95; no change of members (4 pages)
12 April 1995Return made up to 22/03/95; no change of members (4 pages)