DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09539907

Incorporation date

13/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon09/03/2026
Director's details changed for Mr Peter Ray on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Oliver Lowth on 2026-03-01
dot icon09/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-09
dot icon11/08/2025
Micro company accounts made up to 2025-04-30
dot icon06/08/2025
Termination of appointment of Sophie Drinkwater as a director on 2025-08-06
dot icon02/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon24/07/2024
Micro company accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon21/11/2022
Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
dot icon05/09/2022
Micro company accounts made up to 2022-04-30
dot icon15/07/2022
Appointment of Stevenson Whyte as a secretary on 2022-07-01
dot icon15/07/2022
Termination of appointment of Casserly Property Management Ltd as a secretary on 2022-06-30
dot icon01/07/2022
Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF England to 5-9 Duke Street Manchester M3 4NF on 2022-07-01
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-04-30
dot icon12/06/2021
Appointment of Mr Peter Ray as a director on 2021-06-07
dot icon10/06/2021
Termination of appointment of Peter Ray as a director on 2020-06-07
dot icon10/06/2021
Appointment of Mr Peter Ray as a director on 2020-06-07
dot icon07/06/2021
Termination of appointment of Stuart Cranfield as a director on 2021-06-07
dot icon07/06/2021
Termination of appointment of Suzanne Baker as a director on 2021-06-07
dot icon07/06/2021
Appointment of Ms Sophie Drinkwater as a director on 2021-06-07
dot icon07/06/2021
Appointment of Mr Oliver Lowth as a director on 2021-06-07
dot icon28/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon29/10/2020
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon29/04/2020
Notification of a person with significant control statement
dot icon29/04/2020
Cessation of Nicholas Jordan as a person with significant control on 2020-04-17
dot icon29/04/2020
Cessation of Gillian Diane Holland as a person with significant control on 2020-04-17
dot icon12/03/2020
Appointment of Casserly Property Management Ltd as a secretary on 2020-03-01
dot icon12/03/2020
Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield SK11 9PY United Kingdom to 10 James Nasmyth Way Eccles Manchester M30 0SF on 2020-03-12
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/04/2015
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
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.00
-
0.00
-
-
2022
3
23.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowth, Oliver
Director
07/06/2021 - Present
-
Ray, Peter
Director
07/06/2021 - Present
-
Drinkwater, Sophie
Director
07/06/2021 - 06/08/2025
-

Persons with Significant Control

3
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 DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/2015 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED?

toggle

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/2015 .

Where is DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED located?

toggle

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED do?

toggle

DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DARESBURY COURT (CHEADLE HULME) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Peter Ray on 2026-03-01.