DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05127015

Incorporation date

13/05/2004

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Manchester, England And Wales WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon24/11/2025
Termination of appointment of Douglas Jackson as a director on 2025-11-13
dot icon27/10/2025
Termination of appointment of June Edith Solomon as a director on 2025-10-27
dot icon17/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon10/02/2025
Appointment of Mrs Rita Hartill as a director on 2025-02-08
dot icon22/07/2024
Termination of appointment of Jacqueline Ann King as a director on 2023-06-14
dot icon19/07/2024
Micro company accounts made up to 2024-05-31
dot icon04/06/2024
Termination of appointment of Thomas Ferguson Irvine as a director on 2024-06-04
dot icon29/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/04/2023
Appointment of Mr Douglas Jackson as a director on 2023-04-13
dot icon13/04/2023
Appointment of Mr Christopher George Brown as a director on 2023-04-13
dot icon24/03/2023
Appointment of Mrs June Edith Solomon as a director on 2023-03-24
dot icon03/08/2022
Termination of appointment of Susan Joy Bream as a director on 2022-08-02
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/03/2022
Appointment of Mrs Jacqueline Ann King as a director on 2022-03-24
dot icon16/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon25/01/2022
Termination of appointment of Peter Geoffrey Turner as a director on 2022-01-25
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Appointment of Mr Thomas Ferguson Irvine as a director on 2019-05-17
dot icon17/05/2019
Appointment of Ms Susan Joy Bream as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Gordon Bertram Smith as a director on 2019-05-17
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon04/02/2019
Termination of appointment of Patricia Anne Squire as a director on 2019-02-04
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/10/2016
Director's details changed for Patricia Anne Square on 2016-10-17
dot icon28/09/2016
Appointment of Patricia Anne Square as a director on 2016-09-16
dot icon18/05/2016
Annual return made up to 2016-05-13 no member list
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-13 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-13 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-13 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-13 no member list
dot icon14/05/2012
Director's details changed for Gordon Bertram Smith on 2012-05-14
dot icon14/05/2012
Director's details changed for Peter Geoffrey Turner on 2012-05-14
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/10/2011
Appointment of Oakland Residential Management Ltd as a secretary
dot icon18/10/2011
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon01/07/2011
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2011-07-01
dot icon01/06/2011
Annual return made up to 2011-05-13 no member list
dot icon08/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-13 no member list
dot icon19/03/2010
Termination of appointment of Steven Norris as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon19/01/2010
Termination of appointment of Lynn Beswick as a director
dot icon28/05/2009
Annual return made up to 13/05/09
dot icon14/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/09/2008
Appointment terminated director howard jones
dot icon27/06/2008
Annual return made up to 13/05/08
dot icon27/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Registered office changed on 22/11/07 from: 252A finney lane heald green cheshire SK8 3QD
dot icon22/11/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Annual return made up to 13/05/07
dot icon17/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/03/2007
New director appointed
dot icon04/12/2006
New director appointed
dot icon16/05/2006
Annual return made up to 13/05/06
dot icon11/07/2005
Accounts for a dormant company made up to 2005-05-31
dot icon22/06/2005
Annual return made up to 13/05/05
dot icon04/06/2004
Secretary resigned;director resigned
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Registered office changed on 04/06/04 from: 31 corsham street london N1 6DR
dot icon13/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Bream, Susan Joy
Director
17/05/2019 - 02/08/2022
-
Jackson, Douglas
Director
13/04/2023 - 13/11/2025
2
Hartill, Rita
Director
08/02/2025 - Present
-
Solomon, June Edith
Director
24/03/2023 - 27/10/2025
-
Brown, Christopher George
Director
13/04/2023 - 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 (CHELFORD) MANAGEMENT COMPANY LIMITED

DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD. There are currently 2 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 (CHELFORD) MANAGEMENT COMPANY LIMITED?

toggle

DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/2004 .

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

toggle

DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD.

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

toggle

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

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

toggle

The latest filing was on 24/11/2025: Termination of appointment of Douglas Jackson as a director on 2025-11-13.