DALEFORD MANOR RESIDENTS LTD

Register to unlock more data on OkredoRegister

DALEFORD MANOR RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113228

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon17/03/2026
Appointment of Mr Keith Webster as a director on 2025-12-12
dot icon17/03/2026
Termination of appointment of Denise Brittleton as a director on 2025-12-12
dot icon17/03/2026
Micro company accounts made up to 2025-11-30
dot icon14/11/2025
Appointment of Miss Heather Wylie as a director on 2025-10-20
dot icon14/11/2025
Termination of appointment of Susan Jayne Lightfoot as a director on 2025-10-20
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon17/04/2024
Termination of appointment of Rex Nears as a director on 2024-04-11
dot icon17/04/2024
Appointment of Ms Gillian Bennett as a director on 2024-04-11
dot icon04/04/2024
Termination of appointment of Christine Reynolds as a director on 2024-03-24
dot icon04/04/2024
Appointment of Mr Michael John Skinkiss as a director on 2024-03-24
dot icon19/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/11/2023
Termination of appointment of Andrew Paul Collinge as a director on 2023-11-07
dot icon17/11/2023
Appointment of Mr Ian Tate as a director on 2023-11-07
dot icon04/10/2023
Termination of appointment of Christian Pepper as a director on 2023-09-19
dot icon04/10/2023
Appointment of Mrs Susan Jayne Lightfoot as a director on 2023-09-19
dot icon28/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon11/10/2022
Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-10-11
dot icon07/06/2022
Appointment of Mr Carl Kelly as a director on 2022-05-13
dot icon07/06/2022
Termination of appointment of Donald Dutton as a director on 2022-05-13
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/03/2022
Director's details changed for Ms Christine Clarke on 2022-03-03
dot icon29/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon26/10/2021
Appointment of Mr Rex Nears as a director on 2021-10-22
dot icon26/10/2021
Termination of appointment of Harry Tristram as a director on 2021-10-22
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/07/2021
Termination of appointment of Nicola Scott as a director on 2021-04-15
dot icon06/07/2021
Appointment of Mrs Theresa O'flaherty as a director on 2021-04-16
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/12/2016
Appointment of Ms Christine Clarke as a director on 2016-11-01
dot icon23/12/2016
Termination of appointment of Amanda Jane Craven as a director on 2016-11-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Michael James Higgins as a director on 2014-04-30
dot icon06/01/2015
Appointment of Mr Donald Dutton as a director on 2014-05-01
dot icon28/03/2014
Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 2014-03-28
dot icon06/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/02/2013
Director's details changed for Michael James Higgins on 2013-02-14
dot icon14/02/2013
Director's details changed for Alison Louise Wynn on 2013-02-14
dot icon14/02/2013
Appointment of Mr Harry Tristram as a director
dot icon14/02/2013
Appointment of Mr Andrew Paul Collinge as a director
dot icon14/02/2013
Appointment of Mrs Amanda Jane Craven as a director
dot icon14/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Terence Pankhurst as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/02/2012
Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2012-02-16
dot icon10/02/2012
Termination of appointment of Castletons Company Secretaries Ltd as a secretary
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/04/2011
Termination of appointment of Joseph Wright as a director
dot icon07/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Carolyn Shepherd as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Michael James Higgins on 2009-12-01
dot icon21/12/2009
Director's details changed for Joseph Wright on 2009-12-01
dot icon21/12/2009
Director's details changed for Dorothy Jean Thompson on 2009-12-01
dot icon21/12/2009
Director's details changed for Alison Louise Wynn on 2009-12-01
dot icon21/12/2009
Director's details changed for Nicola Scott on 2009-12-01
dot icon21/12/2009
Director's details changed for Carolyn Shepherd on 2009-12-01
dot icon21/12/2009
Director's details changed for Lord Christian Pepper on 2009-12-01
dot icon21/12/2009
Director's details changed for Terence Anthony Pankhurst on 2009-12-01
dot icon21/12/2009
Director's details changed for Denise Brittleton on 2009-12-01
dot icon21/12/2009
Secretary's details changed for Castletons Company Secretaries Ltd on 2009-12-01
dot icon01/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 23/11/08; full list of members
dot icon01/08/2008
Director appointed michael james higgins
dot icon02/05/2008
Appointment terminated director richard duriez
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 23/11/07; full list of members
dot icon27/09/2007
New director appointed
dot icon03/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Return made up to 23/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon20/01/2006
Return made up to 23/11/05; full list of members
dot icon19/01/2006
Secretary's particulars changed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/01/2005
Return made up to 23/11/04; full list of members
dot icon20/01/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon08/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/06/2004
Registered office changed on 01/06/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG
dot icon01/02/2004
Return made up to 23/11/03; full list of members
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon22/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Registered office changed on 14/01/03 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG
dot icon14/01/2003
Return made up to 23/11/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon24/01/2002
Return made up to 23/11/01; full list of members
dot icon29/11/2000
Secretary resigned
dot icon23/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.88K
-
0.00
10.83K
-
2022
0
16.00K
-
0.00
13.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Christian, Lord
Director
17/09/2004 - 19/09/2023
1
Lightfoot, Susan Jayne
Director
19/09/2023 - 20/10/2025
-
Collinge, Andrew Paul
Director
24/11/2012 - 07/11/2023
-
Tate, Ian
Director
07/11/2023 - Present
1
Reynolds, Christine
Director
01/11/2016 - 24/03/2024
-

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 DALEFORD MANOR RESIDENTS LTD

DALEFORD MANOR RESIDENTS LTD is an(a) Active company incorporated on 23/11/2000 with the registered office located at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5RQ. There are currently 9 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 DALEFORD MANOR RESIDENTS LTD?

toggle

DALEFORD MANOR RESIDENTS LTD is currently Active. It was registered on 23/11/2000 .

Where is DALEFORD MANOR RESIDENTS LTD located?

toggle

DALEFORD MANOR RESIDENTS LTD is registered at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, Staffordshire ST1 5RQ.

What does DALEFORD MANOR RESIDENTS LTD do?

toggle

DALEFORD MANOR RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALEFORD MANOR RESIDENTS LTD?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Keith Webster as a director on 2025-12-12.