UKBizDB.co.uk

DEAN COURT (BAMBER BRIDGE) RESIDENTIAL MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dean Court (bamber Bridge) Residential Management Company Limited. The company was founded 18 years ago and was given the registration number 05644940. The firm's registered office is in CHORLEY. You can find them at 7 Dark Lane Dark Lane, Whittle-le-woods, Chorley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEAN COURT (BAMBER BRIDGE) RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company Number:05644940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Dark Lane Dark Lane, Whittle-le-woods, Chorley, England, PR6 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Dark Lane, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AE

Director15 September 2017Active
7 Dark Lane, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AE

Director15 September 2017Active
12, Dean Court, Bamber Bridge, Preston, PR5 6TF

Secretary25 June 2009Active
12, Dean Court, Bamber Bridge, Preston, PR5 6TF

Secretary05 December 2005Active
Abacus House, Rope Walk Garstang, Preston, PR3 1NS

Corporate Secretary09 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 2005Active
12, Dean Court, Bamber Bridge, Preston, PR5 6TF

Director05 December 2005Active
12, Dean Court, Bamber Bridge, Preston, PR5 6TF

Director05 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 2005Active

People with Significant Control

Mr Daniel Thomas Bleasdale
Notified on:15 September 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:7 Dark Lane, Dark Lane, Chorley, England, PR6 8AE
Nature of control:
  • Significant influence or control
Mr Peter Anthony Bleasdale
Notified on:15 September 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:7 Dark Lane, Dark Lane, Chorley, England, PR6 8AE
Nature of control:
  • Significant influence or control
Mrs Jean Southworth
Notified on:01 December 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:12, Dean Court, Preston, PR5 6TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Address

Change registered office address company with date old address new address.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.