DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775309

Incorporation date

21/05/1999

Size

Micro Entity

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 21/05/1999)
dot icon09/03/2026
Director's details changed for Mr Roy Martin Clements on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr John Raymond Arundale on 2026-03-01
dot icon09/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon09/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-09
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon22/01/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Termination of appointment of James Stevenson as a secretary on 2024-01-01
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon11/10/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Termination of appointment of Ronald Mcintosh as a director on 2023-06-12
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/03/2023
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester M3 4LA on 2023-03-09
dot icon12/02/2023
Termination of appointment of Timothy Haigh as a director on 2023-02-01
dot icon07/11/2022
Appointment of Mr John Raymond Arundale as a director on 2022-11-07
dot icon07/11/2022
Appointment of Mr Roy Martin Clements as a director on 2022-11-07
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon14/07/2020
Director's details changed for Ronald Mcintosh on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Timothy Haigh on 2020-07-14
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon07/04/2020
Appointment of Mr James Stevenson as a secretary on 2020-03-25
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/12/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2019-12-03
dot icon03/12/2019
Appointment of Stevenson Whyte as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-12-03
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/02/2019
Termination of appointment of Gillian Sharman as a director on 2019-02-18
dot icon04/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon05/08/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Anthony Gilligan as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for Gillian Sharman on 2010-05-20
dot icon20/05/2010
Director's details changed for Anthony Gilligan on 2010-05-20
dot icon20/05/2010
Director's details changed for Ronald Mcintosh on 2010-05-20
dot icon17/05/2010
Appointment of Mr Timothy Haigh as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/12/2008
Appointment terminated director violet beer
dot icon30/06/2008
Return made up to 21/05/08; full list of members
dot icon30/06/2008
Appointment terminated director sheila arundale
dot icon17/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon03/07/2007
Return made up to 21/05/07; no change of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 21/05/06; full list of members
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2004
Registered office changed on 28/10/04 from: 6 graymarsh drive poynton stockport cheshire SK12 1YW
dot icon10/06/2004
Return made up to 21/05/04; full list of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Registered office changed on 15/04/04 from: alpha house 4 greek street stockport cheshire SK3 8AB
dot icon15/04/2004
New secretary appointed
dot icon13/01/2004
Return made up to 21/05/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon07/05/2003
New director appointed
dot icon12/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/12/2002
Secretary resigned
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon16/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: c/o booth ainsworth & co ashfield house ashfield road cheadle cheshire SK8 3QA
dot icon07/06/2002
Return made up to 21/05/02; full list of members
dot icon02/05/2002
New director appointed
dot icon27/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/11/2001
Director resigned
dot icon20/06/2001
Return made up to 21/05/01; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: 8 the downs altrincham cheshire WA14 2PU
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon21/06/2000
Return made up to 21/05/00; full list of members
dot icon09/06/2000
Secretary's particulars changed
dot icon27/08/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon25/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon02/06/1999
Registered office changed on 02/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed
dot icon21/05/1999
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
30/06/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.85K
-
0.00
-
-
2022
2
4.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
03/12/2019 - Present
158
Haigh, Timothy
Director
16/05/2010 - 31/01/2023
2
Mcintosh, Ronald
Director
20/07/2001 - 12/06/2023
-
Stevenson, James
Secretary
25/03/2020 - 01/01/2024
-
Arundale, John Raymond
Director
07/11/2022 - 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+
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 DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/1999 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED?

toggle

DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/1999 .

Where is DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED located?

toggle

DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Roy Martin Clements on 2026-03-01.