DIAL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIAL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713584

Incorporation date

27/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Salisbury Avenue, West Kirby, Wirral CH48 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/06/2025
Registered office address changed from 6 Sandy Lane West Kirby Wirral Merseyside CH48 3HZ to 12 Salisbury Avenue West Kirby Wirral CH48 0QP on 2025-06-20
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon05/03/2024
Termination of appointment of John Garnet Powell as a director on 2024-03-04
dot icon05/03/2024
Appointment of Mr Christopher John Tindall as a director on 2024-03-04
dot icon06/02/2024
Notification of a person with significant control statement
dot icon01/02/2024
Cessation of David James Mayhew as a person with significant control on 2024-02-01
dot icon29/08/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/03/2021
Termination of appointment of Joseph William Gittins as a director on 2021-03-11
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-27 no member list
dot icon17/11/2015
Director's details changed for Mr John Garnet Powell on 2015-11-01
dot icon06/11/2015
Director's details changed for Mr John Garnet Powell on 2015-10-01
dot icon06/11/2015
Director's details changed for Mr Joseph William Gittins on 2015-10-01
dot icon06/11/2015
Director's details changed for Mr Peter Ransley Owen on 2015-10-01
dot icon06/11/2015
Director's details changed for Mr Joseph William Gittins on 2015-10-01
dot icon06/11/2015
Director's details changed for Mr Peter Ransley Owen on 2015-10-01
dot icon07/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-27 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-27 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-27 no member list
dot icon06/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Mr John Garnet Powell as a director
dot icon08/04/2012
Annual return made up to 2012-03-27 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Secretary's details changed for Mr David James Mayhew on 2011-08-04
dot icon07/09/2011
Registered office address changed from Wirral End 17 Lingdale Road West Kirby Wirral CH48 5DG on 2011-09-07
dot icon06/04/2011
Annual return made up to 2011-03-27 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-27 no member list
dot icon12/04/2010
Director's details changed for Joseph William Gittins on 2010-04-12
dot icon12/04/2010
Director's details changed for Peter Ransley Owen on 2010-04-12
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Annual return made up to 27/03/09
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 27/03/08
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Registered office changed on 13/07/07 from: apartment 5 dial house 231 telegraph road heswall wirral CH60 7SF
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Annual return made up to 27/03/07
dot icon23/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 27/03/06
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Annual return made up to 27/03/05
dot icon11/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Registered office changed on 26/04/05 from: 3 millennium court clayhill industrial estate neston wirral CH64 3UZ
dot icon20/04/2004
Annual return made up to 27/03/04
dot icon19/04/2004
Registered office changed on 19/04/04 from: 113 banks road west kirby wirral CH48 0RB
dot icon07/04/2003
Secretary resigned
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayhew, David James
Secretary
01/07/2007 - Present
3
Tindall, Christopher John
Director
04/03/2024 - Present
1
Powell, John Garnet
Director
25/09/2012 - 04/03/2024
-
Owen, Peter Ransley
Director
01/07/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL HOUSE MANAGEMENT COMPANY LIMITED

DIAL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 12 Salisbury Avenue, West Kirby, Wirral CH48 0QP. 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 DIAL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

DIAL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2003 .

Where is DIAL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

DIAL HOUSE MANAGEMENT COMPANY LIMITED is registered at 12 Salisbury Avenue, West Kirby, Wirral CH48 0QP.

What does DIAL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

DIAL HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DIAL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2025-03-31.