DALLMAN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DALLMAN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999382

Incorporation date

15/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Dallman Close, Hucknall, Nottingham NG15 6ULCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon16/01/2026
Notification of a person with significant control statement
dot icon24/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/11/2025
Cessation of Michael Joseph Gregory as a person with significant control on 2025-11-01
dot icon29/09/2025
Appointment of Mr Roy Terence Hallett as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mr Roy Terence Hallett as a secretary on 2025-09-29
dot icon15/09/2025
Withdrawal of a person with significant control statement on 2025-09-15
dot icon15/09/2025
Notification of Michael Joseph Gregory as a person with significant control on 2025-09-01
dot icon03/07/2025
Registered office address changed from 17 Avondale Road Carlton Nottingham NG4 1AE England to 5 Dallman Close Hucknall Nottingham NG15 6UL on 2025-07-03
dot icon26/06/2025
Termination of appointment of Ernest Joseph Wright as a director on 2025-06-23
dot icon13/06/2025
Appointment of Mr Michael Joseph Gregory as a director on 2025-05-10
dot icon14/04/2025
Notification of a person with significant control statement
dot icon07/04/2025
Termination of appointment of Brendan O'hara as a secretary on 2025-04-07
dot icon07/04/2025
Cessation of Brendan O'hara as a person with significant control on 2025-04-07
dot icon07/04/2025
Termination of appointment of Brendan O'hara as a director on 2025-04-07
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Termination of appointment of John Mann as a director on 2023-12-27
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon09/01/2023
Registered office address changed from 79 Oakdale Road Nottingham NG3 7EL to 17 Avondale Road Carlton Nottingham NG4 1AE on 2023-01-09
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon25/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-17 no member list
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-17 no member list
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Appointment of Mr Ernest Joseph Wright as a director
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon18/11/2013
Termination of appointment of Ernest Wright as a director
dot icon18/11/2013
Termination of appointment of Ernest Wright as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-17 no member list
dot icon06/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-17 no member list
dot icon17/11/2011
Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 2011-11-17
dot icon17/11/2011
Termination of appointment of Paul Nicholson as a director
dot icon17/11/2011
Termination of appointment of Cumberland Secretarial Limited as a secretary
dot icon17/11/2011
Termination of appointment of Cumberland Management Company Limited as a director
dot icon17/11/2011
Appointment of Mr Brendan O'hara as a secretary
dot icon17/11/2011
Appointment of Mr Ernest Joseph Wright as a director
dot icon17/11/2011
Appointment of Mr Brendan O'hara as a director
dot icon17/11/2011
Appointment of Mr John Mann as a director
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-15 no member list
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-15 no member list
dot icon16/11/2009
Director's details changed for Mr Paul Nicholson on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Cumberland Secretarial Limited on 2009-10-01
dot icon16/11/2009
Director's details changed for Cumberland Management Company Limited on 2009-10-01
dot icon19/10/2009
Miscellaneous
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon19/02/2009
Director appointed mr paul nicholson
dot icon17/11/2008
Annual return made up to 15/11/08
dot icon20/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon27/11/2007
Annual return made up to 15/11/07
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon15/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.82K
-
0.00
-
-
2022
0
3.28K
-
0.00
-
-
2022
0
3.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.28K £Descended-51.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Brendan
Director
17/11/2011 - 07/04/2025
4
Hallett, Roy Terence
Director
29/09/2025 - Present
5
Wright, Ernest Joseph
Director
18/03/2014 - 23/06/2025
-
Mann, John
Director
17/11/2011 - 27/12/2023
1
O'hara, Brendan
Secretary
17/11/2011 - 07/04/2025
-

Persons with Significant Control

4
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 DALLMAN MANAGEMENT COMPANY LIMITED

DALLMAN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/2006 with the registered office located at 5 Dallman Close, Hucknall, Nottingham NG15 6UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALLMAN MANAGEMENT COMPANY LIMITED?

toggle

DALLMAN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/2006 .

Where is DALLMAN MANAGEMENT COMPANY LIMITED located?

toggle

DALLMAN MANAGEMENT COMPANY LIMITED is registered at 5 Dallman Close, Hucknall, Nottingham NG15 6UL.

What does DALLMAN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DALLMAN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of a person with significant control statement.