DIBBS POCKET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIBBS POCKET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620966

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon09/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/09/2025
Second filing of Confirmation Statement dated 2025-08-15
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/10/2021
Confirmation statement made on 2021-08-15 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/04/2020
Registered office address changed from C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2020-04-12
dot icon12/04/2020
Director's details changed for Mr David John Bunting on 2020-02-01
dot icon18/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-08-15 with updates
dot icon01/12/2017
Appointment of Mr James Graham Salmon as a director on 2017-11-30
dot icon29/11/2017
Termination of appointment of Paul Anthony Hopes as a secretary on 2017-02-14
dot icon29/11/2017
Termination of appointment of Paul Anthony Hopes as a director on 2017-02-14
dot icon19/04/2017
Micro company accounts made up to 2016-08-31
dot icon20/12/2016
Registered office address changed from Dibbs Hall 115 Preston Old Road Freckleton Preston PR4 1HD England to C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ on 2016-12-20
dot icon31/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/10/2016
Annual return
dot icon30/09/2016
Director's details changed for Mr David John Bunting on 2016-09-19
dot icon30/09/2016
Registered office address changed from Dibbs Hall Preston Old Road Freckleton Preston Lancashire PR4 1HD to Dibbs Hall 115 Preston Old Road Freckleton Preston PR4 1HD on 2016-09-30
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Paul Anthony Hopes as a secretary
dot icon09/07/2014
Appointment of Mr Paul Anthony Hopes as a director
dot icon08/07/2014
Registered office address changed from 2 Dibbs Pocket Freckleton Lancashire PR4 1JF on 2014-07-08
dot icon07/07/2014
Appointment of Mr David John Bunting as a director
dot icon07/07/2014
Termination of appointment of Stewart Lansom as a secretary
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon21/11/2013
Statement of capital following an allotment of shares on 2012-09-01
dot icon04/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon18/09/2012
Termination of appointment of Anne Eason as a director
dot icon02/11/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon02/11/2011
Director's details changed for Anne Eason on 2011-08-15
dot icon02/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon03/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon01/11/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon13/01/2010
Annual return made up to 2009-08-24 with full list of shareholders
dot icon23/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon23/04/2009
Return made up to 15/08/08; no change of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from 7 wilkinson avenue blackpool lancashire FY3 9XG
dot icon07/07/2008
Appointment terminated director and secretary alan eason
dot icon07/07/2008
Director and secretary appointed stewart paul lansom
dot icon21/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon20/09/2007
Return made up to 15/08/07; full list of members
dot icon13/11/2006
Return made up to 15/08/06; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon26/09/2005
Return made up to 15/08/05; full list of members
dot icon26/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon23/08/2004
Return made up to 15/08/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon11/11/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/09/2002
Return made up to 24/08/02; full list of members
dot icon25/09/2001
Return made up to 24/08/01; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon18/01/2001
Return made up to 24/08/00; full list of members
dot icon21/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon25/11/1999
Return made up to 24/08/99; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
Registered office changed on 12/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned
dot icon24/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+38.77 % *

* during past year

Cash in Bank

£834.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.00
-
0.00
436.00
-
2022
3
4.00
-
0.00
601.00
-
2023
3
4.00
-
0.00
834.00
-
2023
3
4.00
-
0.00
834.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.00 £Ascended38.77 % *

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
Lansom, Stewart Paul
Director
27/06/2008 - Present
9
Bunting, David John
Director
24/06/2014 - Present
3
Salmon, James Graham
Director
30/11/2017 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIBBS POCKET MANAGEMENT COMPANY LIMITED

DIBBS POCKET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIBBS POCKET MANAGEMENT COMPANY LIMITED?

toggle

DIBBS POCKET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/1998 .

Where is DIBBS POCKET MANAGEMENT COMPANY LIMITED located?

toggle

DIBBS POCKET MANAGEMENT COMPANY LIMITED is registered at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WT.

What does DIBBS POCKET MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does DIBBS POCKET MANAGEMENT COMPANY LIMITED have?

toggle

DIBBS POCKET MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for DIBBS POCKET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-08-31.