DIDSBURY POINT 3ADC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DIDSBURY POINT 3ADC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334806

Incorporation date

17/01/2005

Size

Dormant

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 17/01/2005)
dot icon09/03/2026
Director's details changed for Dr Timothy Whitworth on 2026-03-01
dot icon09/03/2026
Director's details changed for Miss Anita Gargye on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Jake Fisher on 2026-03-01
dot icon09/03/2026
Secretary's details changed for Stevenson Whyte Ltd 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 icon09/03/2026
Director's details changed for Mr Adam Cooper on 2026-03-01
dot icon19/01/2026
Director's details changed for Miss Anita Gargye on 2026-01-01
dot icon19/01/2026
Director's details changed for Mr Jake Fisher on 2026-01-01
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon13/10/2025
Termination of appointment of David Ashworth as a director on 2025-10-13
dot icon03/09/2025
Termination of appointment of Georgina Joan Rastall as a director on 2025-09-01
dot icon16/06/2025
Director's details changed for Miss Anita Gargye on 2025-06-16
dot icon03/06/2025
Registered office address changed from 2a Derwent Avenue Manchester M21 7QP England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2025-06-03
dot icon03/06/2025
Appointment of Stevenson Whyte Ltd as a secretary on 2025-06-01
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/02/2025
Appointment of Mr Adam Cooper as a director on 2025-02-21
dot icon11/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon03/01/2024
Termination of appointment of Stephen Davison as a director on 2023-08-13
dot icon15/12/2023
Appointment of Miss Anita Gargye as a director on 2023-12-15
dot icon13/12/2023
Appointment of Miss Georgina Joan Rastall as a director on 2023-12-12
dot icon12/12/2023
Appointment of Mr Jake Fisher as a director on 2023-12-12
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon26/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/02/2022
Termination of appointment of Dermot Spooner as a director on 2022-02-09
dot icon09/02/2022
Termination of appointment of Richard Davies as a director on 2022-02-09
dot icon28/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/01/2019
Accounts for a small company made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon19/01/2018
Accounts for a small company made up to 2017-06-30
dot icon04/01/2018
Termination of appointment of Timothy Whitworth as a director on 2018-01-04
dot icon04/01/2018
Appointment of Dr Timothy Whitworth as a director on 2015-07-28
dot icon03/01/2018
Termination of appointment of Anthony Theobald as a director on 2018-01-03
dot icon08/12/2017
Registered office address changed from , 2a Derwent Avenue, Manchester, M21 7QP, England to 2a Derwent Avenue Manchester M21 7QP on 2017-12-08
dot icon08/12/2017
Registered office address changed from , Southern Gate 729 Princess Road, Manchester, M20 2LT to 2a Derwent Avenue Manchester M21 7QP on 2017-12-08
dot icon14/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon20/01/2017
Full accounts made up to 2016-06-30
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-01-17 no member list
dot icon28/07/2015
Appointment of Dr Timothy Whitworth as a director on 2015-07-08
dot icon28/07/2015
Appointment of Mr Stephen Davison as a director on 2015-07-08
dot icon28/07/2015
Termination of appointment of Matthew David Lee as a director on 2015-06-25
dot icon15/06/2015
Termination of appointment of Nicholas Tattersall as a director on 2015-06-03
dot icon20/03/2015
Full accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-01-17 no member list
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-17 no member list
dot icon27/01/2014
Appointment of Mr Richard Davies as a director
dot icon27/01/2014
Appointment of Mr Nicholas Tattersall as a director
dot icon27/01/2014
Appointment of Mr Dermot Spooner as a director
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon18/03/2013
Registered office address changed from , Countryside House, the Drive, Great Warley, Brentwood, CM13 3AT on 2013-03-18
dot icon15/03/2013
Termination of appointment of Tracy Warren as a secretary
dot icon15/03/2013
Appointment of Mr Matthew David Lee as a director
dot icon15/03/2013
Appointment of Anthony Theobald as a director
dot icon15/03/2013
Appointment of David Ashworth as a director
dot icon15/03/2013
Termination of appointment of Ian Kelley as a director
dot icon15/03/2013
Termination of appointment of Graham Cherry as a director
dot icon14/02/2013
Annual return made up to 2013-01-17 no member list
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-01-17 no member list
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2011-01-17 no member list
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon12/02/2010
Annual return made up to 2010-01-17 no member list
dot icon04/05/2009
Accounts for a small company made up to 2008-06-30
dot icon04/02/2009
Annual return made up to 17/01/09
dot icon14/08/2008
Resolutions
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
Annual return made up to 17/01/08
dot icon23/05/2007
Accounts for a small company made up to 2006-06-30
dot icon22/02/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon26/01/2007
Annual return made up to 17/01/07
dot icon26/01/2007
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon27/09/2006
Certificate of change of name
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon02/02/2006
Annual return made up to 17/01/06
dot icon02/03/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Director resigned
dot icon17/01/2005
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
30/06/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
602.00
-
0.00
-
-
2022
0
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
17/01/2005 - 07/03/2013
113
STEVENSON WHYTE
Corporate Secretary
01/06/2025 - Present
158
Davison, Stephen
Director
08/07/2015 - 13/08/2023
2
Ashworth, David
Director
07/03/2013 - 13/10/2025
2
Rastall, Georgina Joan
Director
12/12/2023 - 01/09/2025
4

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 DIDSBURY POINT 3ADC MANAGEMENT LIMITED

DIDSBURY POINT 3ADC MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 5 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 DIDSBURY POINT 3ADC MANAGEMENT LIMITED?

toggle

DIDSBURY POINT 3ADC MANAGEMENT LIMITED is currently Active. It was registered on 17/01/2005 .

Where is DIDSBURY POINT 3ADC MANAGEMENT LIMITED located?

toggle

DIDSBURY POINT 3ADC MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does DIDSBURY POINT 3ADC MANAGEMENT LIMITED do?

toggle

DIDSBURY POINT 3ADC MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DIDSBURY POINT 3ADC MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Dr Timothy Whitworth on 2026-03-01.