DIDSBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIDSBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823821

Incorporation date

12/06/1984

Size

Dormant

Contacts

Registered address

Registered address

31 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon22/01/2026
Termination of appointment of Ukems Limited as a secretary on 2025-12-31
dot icon22/09/2025
Appointment of Miss Sophie Shepherd as a director on 2025-09-22
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon14/07/2025
Accounts for a dormant company made up to 2025-04-25
dot icon11/06/2025
Termination of appointment of Deaghlan Ciaran O'hagan as a director on 2025-06-11
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/06/2024
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 31 Greek Street Stockport SK3 8AX on 2024-06-26
dot icon26/06/2024
Appointment of Ukems Limited as a secretary on 2024-06-13
dot icon26/06/2024
Termination of appointment of Realty Management Limited as a secretary on 2024-06-13
dot icon13/05/2024
Accounts for a dormant company made up to 2024-04-25
dot icon03/04/2024
Termination of appointment of Richard Layton Basham Jones as a director on 2024-03-28
dot icon14/11/2023
Accounts for a dormant company made up to 2023-04-25
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-04-25
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon19/10/2021
Termination of appointment of Tom Biddle as a director on 2020-12-10
dot icon07/10/2021
Accounts for a dormant company made up to 2021-04-25
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-04-25
dot icon05/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon03/09/2020
Appointment of Mr Deaghlan Ciaran O'hagan as a director on 2020-02-14
dot icon02/09/2020
Termination of appointment of Jessica Sarah Amy Rodgers as a director on 2020-09-02
dot icon07/11/2019
Accounts for a dormant company made up to 2019-04-25
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon14/03/2019
Appointment of Dr Saif Ulwadood Malik as a director on 2019-03-08
dot icon14/03/2019
Appointment of Miss Jessica Sarah Amy Rodgers as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Tom Biddle as a director on 2019-03-14
dot icon07/02/2019
Termination of appointment of James Edward Stone as a director on 2018-10-02
dot icon07/12/2018
Accounts for a dormant company made up to 2018-04-25
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon10/04/2018
Termination of appointment of David Edward Jones as a director on 2018-04-10
dot icon19/02/2018
Termination of appointment of Sophie Rebecca Diver as a director on 2018-02-19
dot icon06/12/2017
Accounts for a dormant company made up to 2017-04-25
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-25
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/09/2016
Director's details changed for Mr James Edward Stone on 2016-06-05
dot icon05/09/2016
Director's details changed for Dr Balraj Singh Sekhon on 2016-06-05
dot icon05/09/2016
Director's details changed for Mr David Edward Jones on 2016-06-05
dot icon05/09/2016
Director's details changed for Miss Sophie Rebecca Diver on 2016-06-05
dot icon05/09/2016
Director's details changed for Richard Layton Basham Jones on 2016-09-05
dot icon27/05/2016
Termination of appointment of Julia Clare Gurry as a director on 2014-12-20
dot icon09/03/2016
Current accounting period extended from 2016-03-31 to 2016-04-25
dot icon07/03/2016
Appointment of Realty Management Limited as a secretary on 2016-03-01
dot icon07/03/2016
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2016-03-07
dot icon07/03/2016
Termination of appointment of Sophie Rebecca Diver as a secretary on 2016-03-01
dot icon07/03/2016
Director's details changed for Mr James Edward Stone on 2016-03-07
dot icon19/10/2015
Annual return made up to 2015-09-04 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Appointment of Mr James Edward Stone as a director on 2015-08-01
dot icon21/08/2015
Appointment of Dr Balraj Singh Sekhon as a director on 2015-08-01
dot icon09/06/2015
Termination of appointment of Deborah Ann Moody as a director on 2015-06-05
dot icon18/12/2014
Appointment of Miss Sophie Rebecca Diver as a secretary on 2014-12-02
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Appointment of Miss Sophie Rebecca Diver as a director on 2014-10-24
dot icon19/11/2014
Termination of appointment of Paul Geoffrey Bober as a director on 2014-10-24
dot icon19/11/2014
Termination of appointment of Laura Jane Smallwood as a secretary on 2014-10-24
dot icon19/11/2014
Termination of appointment of James Thomas Wilson as a director on 2014-10-24
dot icon17/11/2014
Annual return made up to 2014-09-04 no member list
dot icon17/11/2014
Appointment of Mr David Edward Jones as a director
dot icon11/11/2014
Director's details changed for Miss Julia Clare Hesketh on 2014-11-11
dot icon11/11/2014
Termination of appointment of Garrie Ann Jones as a director on 2014-02-03
dot icon15/04/2014
Appointment of Mr David Edward Jones as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-04 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-04 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-04 no member list
dot icon09/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Miss Julia Clare Hesketh as a director
dot icon07/10/2010
Termination of appointment of Helen Wombwell as a director
dot icon08/09/2010
Annual return made up to 2010-09-04 no member list
dot icon31/03/2010
Appointment of Laura Jane Smallwood as a secretary
dot icon31/03/2010
Termination of appointment of Helen Wombwell as a secretary
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Appointment of Mr James Thomas Wilson as a director
dot icon19/11/2009
Annual return made up to 2009-09-04 no member list
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Annual return made up to 04/09/08
dot icon01/11/2008
Registered office changed on 01/11/2008 from bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
New director appointed
dot icon08/11/2007
Annual return made up to 04/09/07
dot icon10/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon01/11/2006
Annual return made up to 04/09/06
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Annual return made up to 04/09/05
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Annual return made up to 04/09/04
dot icon20/12/2004
New secretary appointed
dot icon01/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2003
Annual return made up to 04/09/03
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2003
Annual return made up to 04/09/02
dot icon05/03/2002
Secretary resigned
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/12/2001
New secretary appointed
dot icon11/09/2001
Annual return made up to 04/09/01
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon13/10/2000
Annual return made up to 04/09/00
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Annual return made up to 04/09/99
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon15/09/1998
Annual return made up to 04/09/98
dot icon10/09/1998
New director appointed
dot icon31/07/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/10/1997
Annual return made up to 04/09/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
Director resigned
dot icon17/10/1996
New director appointed
dot icon06/10/1996
Annual return made up to 04/09/96
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
Annual return made up to 04/09/95
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Annual return made up to 04/09/94
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Annual return made up to 04/09/93
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon28/09/1992
Annual return made up to 04/09/92
dot icon06/03/1992
New director appointed
dot icon18/02/1992
New secretary appointed
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Annual return made up to 04/09/91
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Annual return made up to 04/09/90
dot icon13/08/1990
Director resigned;new director appointed
dot icon30/01/1990
Director resigned;new director appointed
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
Director resigned;new director appointed
dot icon16/10/1989
Director resigned;new director appointed
dot icon16/10/1989
Director resigned;new director appointed
dot icon16/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Annual return made up to 31/08/89
dot icon22/03/1989
Annual return made up to 30/06/87
dot icon22/03/1989
Annual return made up to 12/06/86
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Annual return made up to 31/08/88
dot icon28/02/1989
Full accounts made up to 1987-03-31
dot icon04/12/1987
Accounts for a small company made up to 1986-03-31
dot icon27/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Annual return made up to 12/06/85
dot icon25/11/1987
Accounts for a small company made up to 1985-03-31
dot icon25/11/1987
Registered office changed on 25/11/87 from: slade hall slade lane manchester M13 oqp
dot icon10/08/1987
Secretary resigned
dot icon10/08/1987
Director resigned
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/04/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
25/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
13/06/2024 - 31/12/2025
64
Sekhon, Balraj Singh, Dr
Director
01/08/2015 - Present
11
The Falcon Foundation
Corporate Secretary
01/03/2016 - 13/06/2024
2
O'hagan, Deaghlan Ciaran
Director
14/02/2020 - 11/06/2025
2
Basham Jones, Richard Layton
Director
18/09/2007 - 28/03/2024
1

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 ROAD MANAGEMENT COMPANY LIMITED

DIDSBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/1984 with the registered office located at 31 Greek Street, Stockport SK3 8AX. There are currently 3 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

DIDSBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/1984 .

Where is DIDSBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

DIDSBURY ROAD MANAGEMENT COMPANY LIMITED is registered at 31 Greek Street, Stockport SK3 8AX.

What does DIDSBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DIDSBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Ukems Limited as a secretary on 2025-12-31.