This company is commonly known as Daleford Manor Residents Ltd. The company was founded 23 years ago and was given the registration number 04113228. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 570-572 Etruria Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | DALEFORD MANOR RESIDENTS LTD |
---|---|---|
Company Number | : | 04113228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle Under Lyme, Staffordshire, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2a Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 05 October 2005 | Active |
7b Daleford Manor, Dalesford Lane, Whitegate, United Kingdom, CW8 2BW | Director | 13 May 2022 | Active |
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 19 September 2023 | Active |
7a Daleford Manor, Dalefords Lane, Northwich, England, CW8 2BW | Director | 22 October 2021 | Active |
3 Daleford Manor, Daleford Lane, Whitegate, United Kingdom, CW8 2BW | Director | 16 April 2021 | Active |
6 Daleford Manor, Dalefords Lane, Whitegate, Northwich, England, CW8 2BW | Director | 01 November 2016 | Active |
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 07 November 2023 | Active |
The Lodge 5 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
Flat 2b, Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
1 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Secretary | 23 November 2000 | Active |
12b, Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ | Corporate Secretary | 19 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 2000 | Active |
1, Daleford Manor, Dalefords Lane, Northwich, England, CW8 2BW | Director | 24 November 2012 | Active |
6, Daleford Manor, Dalefords Lane, Northwich, England, CW8 2BW | Director | 24 November 2012 | Active |
7b Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
3 Wilfred Road, Worsley, Manchester, M28 3AJ | Director | 18 July 2007 | Active |
570-572 Etruria Road, Newcastle Under Lyme, England, ST5 0SU | Director | 01 May 2014 | Active |
7a Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 22 September 2003 | Active |
Flat 7b, Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 10 January 2008 | Active |
7a Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
3 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
Manor Hall Apartment 6, Daleford Manor Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
4 Dalefords Manor, Daleford Lane, Whitegate, CW8 2BW | Director | 17 September 2004 | Active |
Flat 3 Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 10 February 2006 | Active |
3 Daleford Manor, Dalefords Lane, Northwich, CW8 2BW | Director | 28 November 2002 | Active |
1 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
2a Daleford Manor, Dalefords Lane Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
4 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 23 November 2000 | Active |
7a, Daleford Manor, Dalefords Lane, Northwich, England, CW8 2BW | Director | 24 November 2012 | Active |
7 Daleford Manor, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 22 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.