This company is commonly known as Dibbs Pocket Management Company Limited. The company was founded 25 years ago and was given the registration number 03620966. The firm's registered office is in PRESTON. You can find them at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, . This company's SIC code is 98000 - Residents property management.
Name | : | DIBBS POCKET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03620966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England, PR2 9WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Pool View, Winterley, Sandbach, England, CW11 4QZ | Director | 24 June 2014 | Active |
2, Dibbs Pocket, Freckleton, PR4 1JF | Director | 27 June 2008 | Active |
162, Walkden Road, Worsley, Manchester, United Kingdom, M28 7DP | Director | 30 November 2017 | Active |
Broadapres 117 Preston Old Road, Freckleton, Preston, PR4 1HD | Secretary | 06 October 1998 | Active |
80, Lytham Road, Fulwood, Preston, England, PR2 3AQ | Secretary | 24 June 2014 | Active |
2, Dibbs Pocket, Freckleton, PR4 1JF | Secretary | 27 June 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 August 1998 | Active |
Broadapres 117 Preston Old Road, Freckleton, Preston, PR4 1HD | Director | 06 October 1998 | Active |
Broadacres, 117 Preston Old Road Freckleton, Preston, PR4 1HD | Director | 06 October 1998 | Active |
80, Lytham Road, Fulwood, Preston, England, PR2 3AQ | Director | 24 June 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 August 1998 | Active |
Mr Stewart Paul Lansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Dibbs Pocket, Preston Old Road, Preston, England, PR4 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-12 | Officers | Change person director company with change date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.