UKBizDB.co.uk

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:269 Altrincham Road, Manchester, England, M22 4NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
269, Altrincham Road, Manchester, England, M22 4NY

Secretary05 March 2019Active
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom,

Director17 December 2018Active
Far Corner, Curborough, Lichfield, WS13 8EJ

Director04 November 2008Active
24 Delamere Court, St. Marys Street, Crewe, England, CW1 2JB

Director29 November 2017Active
C/O Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN

Secretary17 May 2010Active
32 Church Road, Platt Bridge, WN2 3TB

Secretary06 October 2006Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary01 October 2008Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary02 September 2014Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
269, Altrincham Road, Manchester, England, M22 4NY

Secretary02 December 2017Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary20 July 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
30, Meadow Bank, Manchester, M21 8EE

Director23 September 2008Active
12, Delamere Court, St. Marys Street, Crewe, England, CW1 2JB

Director28 February 2008Active
111a, Gravel Lane, Wilmslow, SK9 6LZ

Director06 October 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director20 July 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Address

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

Download
2021-03-01Address

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

Download
2020-12-11Address

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

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Address

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

Download
2019-03-05Address

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

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.