DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED

Register to unlock more data on OkredoRegister

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882686

Incorporation date

20/07/2006

Size

Dormant

Contacts

Registered address

Registered address

176 Washway Road, Sale M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon09/07/2025
Termination of appointment of David James Mcguffie as a director on 2025-07-08
dot icon09/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/07/2025
Appointment of Mr Mark Timothy Watkinson as a director on 2025-07-08
dot icon22/10/2024
Confirmation statement made on 2024-07-20 with updates
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/08/2024
Appointment of Code Property Management Ltd as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Brent James Patterson as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Maria-Luisa Davenport as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Stephen Clifford Tatton as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Steve Ruta as a director on 2024-08-01
dot icon01/08/2024
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury United Kingdom to 176 Washway Road Sale M33 6RH on 2024-08-01
dot icon01/08/2024
Appointment of Mr Ashok Bangar as a director on 2024-08-01
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury on 2021-03-02
dot icon01/03/2021
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 2021-03-01
dot icon11/12/2020
Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 2020-12-11
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon11/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon05/03/2019
Appointment of Mr Brent James Patterson as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Elizabeth Harriet Price as a secretary on 2019-03-05
dot icon05/03/2019
Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to 269 Altrincham Road Manchester M22 4NY on 2019-03-05
dot icon05/03/2019
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 2019-03-05
dot icon17/12/2018
Appointment of Miss Maria-Luisa Davenport as a director on 2018-12-17
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon21/12/2017
Termination of appointment of Martin Roger Karran as a director on 2017-12-01
dot icon13/12/2017
Appointment of Mr Stephen Clifford Tatton as a director on 2017-11-29
dot icon13/12/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-12-02
dot icon13/12/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-12-01
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of Rashid Mustafa as a director on 2016-11-22
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon15/07/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Rashid Mustafa on 2014-12-22
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Rashid Mustafa on 2012-07-30
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/07/2013
Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon16/01/2012
Appointment of Helena Murphy as a secretary
dot icon22/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon04/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Martin Roger Karran on 2010-07-20
dot icon04/08/2010
Director's details changed for Mr Rashid Mustafa on 2010-07-20
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Appointment of Mr Martin Roger Karran as a director
dot icon15/09/2009
Return made up to 21/07/09; full list of members
dot icon03/08/2009
Appointment terminated secretary michael willans
dot icon03/08/2009
Secretary appointed mrs sharon tracey morley
dot icon23/02/2009
Secretary appointed michael david willans
dot icon23/02/2009
Appointment terminated secretary pauline maclean
dot icon08/02/2009
Director appointed david james mcguffie
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Registered office changed on 14/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/11/2008
Secretary appointed pauline theresa maclean
dot icon14/11/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon08/10/2008
Return made up to 20/07/08; full list of members
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon15/05/2008
Return made up to 20/07/07; full list of members
dot icon11/04/2008
Secretary appointed residential management group LIMITED
dot icon11/04/2008
Appointment terminated director brian thomson
dot icon11/04/2008
Appointment terminated secretary aileen hulme
dot icon25/03/2008
Director appointed mr rashid mustafa
dot icon04/03/2008
Registered office changed on 04/03/2008 from pembroke house 3 altrincham road wilmslow cheshire SK9 5ND
dot icon14/12/2007
Director's particulars changed
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/10/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon23/10/2006
Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Ad 06/10/06--------- £ si 378@1=378 £ ic 2/380
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon18/10/2006
Resolutions
dot icon17/10/2006
Memorandum and Articles of Association
dot icon11/10/2006
Certificate of change of name
dot icon20/07/2006
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
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
380.00
-
0.00
380.00
-
2022
-
380.00
-
0.00
380.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2024 - Present
40
Watkinson, Mark
Director
08/07/2025 - Present
24
Bangar, Ashok
Director
01/08/2024 - Present
4
Mcguffie, David James
Director
04/11/2008 - 08/07/2025
13
Patterson, Brent James
Secretary
05/03/2019 - 01/08/2024
-

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 DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at 176 Washway Road, Sale M33 6RH. There are currently 4 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 DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED?

toggle

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED is currently Active. It was registered on 20/07/2006 .

Where is DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED located?

toggle

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED is registered at 176 Washway Road, Sale M33 6RH.

What does DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED do?

toggle

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

What is the latest filing for DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-20 with updates.