DUFFIELD COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DUFFIELD COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02342666

Incorporation date

02/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

211 Manchester New Road, Middleton, Manchester M24 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1989)
dot icon29/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/03/2026
Termination of appointment of Nikie Gaynord as a director on 2025-01-25
dot icon27/03/2026
Appointment of Mr Nikie Gaynord as a director on 2025-01-25
dot icon18/03/2026
Replacement Filing for the appointment of Mr Nikie Gaynord as a director
dot icon18/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/03/2025
Registered office address changed from 21 Pebworth Close Middleton Manchester M24 1QH England to 211 Manchester New Road Middleton Manchester M24 1JT on 2025-03-18
dot icon14/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/02/2025
Appointment of Miss Kathryn Francess Fitzpatrick as a director on 2025-02-12
dot icon13/02/2025
Appointment of Mrs Geraldine Marie Griffiths as a director on 2025-02-12
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon08/02/2025
Termination of appointment of Patricia Barlow as a director on 2025-02-08
dot icon08/02/2025
Termination of appointment of Kathryn Francess Fitzpatrick as a director on 2025-02-08
dot icon08/02/2025
Termination of appointment of Geraldine Griffiths as a director on 2025-02-08
dot icon05/02/2025
Notification of a person with significant control statement
dot icon04/02/2025
Second filing for the appointment of Miss Bethan Sowerby as a director
dot icon26/01/2025
Cessation of Keir Michael Brady as a person with significant control on 2025-01-26
dot icon26/01/2025
Cessation of Dawn Sylvia Burke as a person with significant control on 2025-01-26
dot icon26/01/2025
Cessation of Geraldine Griffiths as a person with significant control on 2025-01-26
dot icon26/01/2025
Appointment of Miss Bethan Sowerby as a director on 2025-01-25
dot icon25/01/2025
Appointment of Mr Nikie Gaynord as a director on 2025-01-25
dot icon25/01/2025
Appointment of Miss Kathryn Francess Fitzpatrick as a director on 2025-01-25
dot icon25/01/2025
Appointment of Mr Paul William Knight as a director on 2025-01-25
dot icon25/01/2025
Appointment of Mrs Dawn Sylvia Burke as a director on 2025-01-25
dot icon25/01/2025
Appointment of Mrs Patricia Barlow as a director on 2025-01-25
dot icon25/01/2025
Termination of appointment of Dawn Sylvia Burke as a secretary on 2025-01-25
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon11/02/2024
Appointment of Mrs Dawn Sylvia Burke as a secretary on 2024-02-01
dot icon11/02/2024
Termination of appointment of Dawn Sylvia Burke as a director on 2024-02-01
dot icon11/02/2024
Notification of Dawn Sylvia Burke as a person with significant control on 2024-02-01
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/05/2023
Termination of appointment of Patricia Barlow as a director on 2023-05-01
dot icon10/05/2023
Confirmation statement made on 2023-02-02 with updates
dot icon09/05/2023
Cessation of Patricia Barlow as a person with significant control on 2023-05-01
dot icon09/05/2023
Appointment of Mrs Dawn Sylvia Burke as a director on 2023-05-01
dot icon09/05/2023
Registered office address changed from 1 Duffield Court Duffield Gardens Middleton Manchester M24 1WW to 21 Pebworth Close Middleton Manchester M24 1QH on 2023-05-09
dot icon11/04/2023
Cessation of Rhoda Kitchen as a person with significant control on 2022-11-27
dot icon11/04/2023
Termination of appointment of Rhoda Kitchen as a director on 2022-11-27
dot icon11/04/2023
Termination of appointment of Rhoda Kitchen as a secretary on 2022-11-27
dot icon11/04/2023
Notification of Keir Michael Brady as a person with significant control on 2023-04-11
dot icon11/04/2023
Appointment of Mr Keir Michael Brady as a director on 2023-04-11
dot icon26/07/1989
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+16.14 % *

* during past year

Cash in Bank

£12,758.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/02/2026
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
0
4.53K
-
0.00
9.40K
-
2022
0
6.24K
-
0.00
10.99K
-
2023
0
8.41K
-
0.00
12.76K
-
2023
0
8.41K
-
0.00
12.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.41K £Ascended34.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.76K £Ascended16.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Rhoda
Director
06/01/2002 - 27/11/2022
-
Barlow, Patricia
Director
10/11/2008 - 01/05/2023
-
Barlow, Patricia
Director
25/01/2025 - 08/02/2025
-
Knight, Paul William
Director
25/01/2025 - Present
3
Kitchen, Rhoda
Secretary
10/11/2008 - 27/11/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUFFIELD COURT (MANAGEMENT) LIMITED

DUFFIELD COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 02/02/1989 with the registered office located at 211 Manchester New Road, Middleton, Manchester M24 1JT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DUFFIELD COURT (MANAGEMENT) LIMITED?

toggle

DUFFIELD COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 02/02/1989 .

Where is DUFFIELD COURT (MANAGEMENT) LIMITED located?

toggle

DUFFIELD COURT (MANAGEMENT) LIMITED is registered at 211 Manchester New Road, Middleton, Manchester M24 1JT.

What does DUFFIELD COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for DUFFIELD COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-02 with no updates.