This company is commonly known as Dixon Court (cheadle) Management Company Limited. The company was founded 25 years ago and was given the registration number 03775309. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.
Name | : | DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03775309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Northenden Road, Sale, England, M33 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Secretary | 25 March 2020 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 03 December 2019 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 07 November 2022 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 07 November 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 21 May 1999 | Active |
6 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 01 July 2005 | Active |
7 Springfield Road, Altrincham, WA14 1HE | Secretary | 21 May 1999 | Active |
37 Whitesands Road, Lymm, WA13 9LJ | Secretary | 01 April 2004 | Active |
252a Finney Lane, Heald Green, Cheadle, SK8 3QD | Secretary | 26 March 2001 | Active |
11 Dixon Court, Old Rectory, Cheadle, SK8 1DE | Secretary | 13 July 2002 | Active |
No 2, The Courtyard, Earl Road Cheadle Hulme, Cheadle, England, SK8 6GN | Corporate Secretary | 02 July 2013 | Active |
12 Dixon Court, Old Rectory Gardens, Cheadle, SK8 1DE | Director | 27 February 2003 | Active |
15 Dixon Court, Cheadle, SK8 1DE | Director | 21 May 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 21 May 1999 | Active |
14 Dixon Court, Cheadle, SK8 1DE | Director | 21 June 1999 | Active |
168, Northenden Road, Sale, England, M33 3HE | Director | 17 May 2010 | Active |
10 Dixon Court, Cheadle, SK8 1DE | Director | 21 May 1999 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 20 July 2001 | Active |
11 Dixon Court, Wilmslow Road, Cheadle, SK8 1DE | Director | 03 April 2006 | Active |
11 Dixon Court, Old Rectory, Cheadle, SK8 1DE | Director | 13 July 2002 | Active |
11 Dixon Court, Cheadle, SK8 1DE | Director | 21 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Capital | Capital allotment shares. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.