This company is commonly known as Delamere Court Management Company (crewe) Limited. The company was founded 17 years ago and was given the registration number 05882686. The firm's registered office is in MANCHESTER. You can find them at 269 Altrincham Road, , Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED |
---|---|---|
Company Number | : | 05882686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Altrincham Road, Manchester, England, M22 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 05 March 2019 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, | Director | 17 December 2018 | Active |
Far Corner, Curborough, Lichfield, WS13 8EJ | Director | 04 November 2008 | Active |
24 Delamere Court, St. Marys Street, Crewe, England, CW1 2JB | Director | 29 November 2017 | Active |
C/O Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN | Secretary | 17 May 2010 | Active |
32 Church Road, Platt Bridge, WN2 3TB | Secretary | 06 October 2006 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 01 October 2008 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 02 September 2014 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 13 January 2012 | Active |
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 02 December 2017 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 20 July 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 11 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 October 2007 | Active |
30, Meadow Bank, Manchester, M21 8EE | Director | 23 September 2008 | Active |
12, Delamere Court, St. Marys Street, Crewe, England, CW1 2JB | Director | 28 February 2008 | Active |
111a, Gravel Lane, Wilmslow, SK9 6LZ | Director | 06 October 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 20 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.