87 STATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

87 STATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05031543

Incorporation date

02/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Secretary's details changed for Dempster Management Services on 2023-03-31
dot icon14/12/2023
Registered office address changed from Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon14/12/2023
Director's details changed for Mr Leslie Maddox on 2023-03-31
dot icon07/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon15/10/2021
Notification of Dempster Management Services Limited as a person with significant control on 2018-10-10
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Secretary's details changed for Dempster Management Services on 2021-03-15
dot icon15/03/2021
Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF United Kingdom to Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2021-03-15
dot icon24/02/2021
Termination of appointment of Alex Dempster as a director on 2021-02-24
dot icon24/02/2021
Appointment of Mr Leslie Maddox as a director on 2021-02-24
dot icon19/02/2021
Cessation of Catherine Elizabeth Holland as a person with significant control on 2018-06-04
dot icon19/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon05/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon10/10/2018
Termination of appointment of Karen Matthews as a secretary on 2018-10-10
dot icon10/10/2018
Appointment of Mr Alex Dempster as a director on 2018-10-10
dot icon10/10/2018
Appointment of Dempster Management Services as a secretary on 2018-10-10
dot icon10/10/2018
Termination of appointment of Catherine Elizabeth Holland as a director on 2018-10-10
dot icon10/10/2018
Registered office address changed from The Gables 87 Station Road Hadfield Glossop Derbyshire SK13 1AR to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 2018-10-10
dot icon10/10/2018
Change of details for Mrs Catherine Elizabeth Holland as a person with significant control on 2018-10-10
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/07/2016
Micro company accounts made up to 2015-12-31
dot icon21/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon10/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/02/2010
Registered office address changed from the Gables Station Road Hadfield Glossop Derbyshire SK13 1AR on 2010-02-15
dot icon12/02/2010
Director's details changed for Catherine Elizabeth Holland on 2010-02-12
dot icon28/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 02/02/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 02/02/08; full list of members
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/04/2007
Return made up to 02/02/07; full list of members
dot icon30/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
New secretary appointed
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 02/02/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon09/03/2005
Return made up to 02/02/05; full list of members
dot icon09/12/2004
Secretary's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 2 cathedral road cardiff south glam CF11 9LJ
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon02/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
10/10/2018 - Present
138
Maddox, Leslie
Director
24/02/2021 - 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 87 STATION ROAD MANAGEMENT COMPANY LIMITED

87 STATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/2004 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 2 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 87 STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

87 STATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/2004 .

Where is 87 STATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

87 STATION ROAD MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does 87 STATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

87 STATION ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.