Company NameDoocastle Developments Limited
DirectorPaul Anthony Grady
Company StatusActive
Company Number05420810
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Grady
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Acs Construction Group Ltd
Oak Green Business
Park Earl Road
Cheadle Hulme
SK8 6QL
Secretary NameSharon Mary Grady
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLansdowne House Acs Construction Group Ltd
Oak Green Business
Park Earl Road
Cheadle Hulme
SK8 6QL

Contact

Telephone0161 4881140
Telephone regionManchester

Location

Registered AddressLansdowne House Acs Construction Group Ltd
Oak Green Business
Park Earl Road
Cheadle Hulme
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

51 at £1Acs Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 51
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 51
(3 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 51
(3 pages)
16 December 2014Secretary's details changed for Sharon Mary Grady on 16 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 December 2014Director's details changed for Mr Paul Anthony Grady on 16 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 51
(3 pages)
16 December 2014Director's details changed for Mr Paul Anthony Grady on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Sharon Mary Grady on 16 December 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51
(4 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51
(4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
12 May 2009Director's change of particulars / paul grady / 01/01/2009 (1 page)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
12 May 2009Secretary's change of particulars / sharon grady / 01/01/2009 (1 page)
12 May 2009Secretary's change of particulars / sharon grady / 01/01/2009 (1 page)
12 May 2009Director's change of particulars / paul grady / 01/01/2009 (1 page)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Registered office changed on 16/04/2008 from acs construction group LTD ladson house oak green business park earl road cheadle hulme SK8 6QL (1 page)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Registered office changed on 16/04/2008 from acs construction group LTD ladson house oak green business park earl road cheadle hulme SK8 6QL (1 page)
16 April 2008Location of register of members (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
4 February 2008Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
11 September 2007Return made up to 11/04/07; full list of members
  • 363(287) ‐ Registered office changed on 11/09/07
(6 pages)
11 September 2007Return made up to 11/04/07; full list of members
  • 363(287) ‐ Registered office changed on 11/09/07
(6 pages)
17 May 2007Ad 30/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 May 2007Ad 30/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
15 May 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
15 May 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
11 April 2005Incorporation (6 pages)
11 April 2005Incorporation (6 pages)