This company is commonly known as Drummers Keep Management Company Limited. The company was founded 18 years ago and was given the registration number 05470336. The firm's registered office is in MACCLESFIELD. You can find them at 116 Chestergate, , Macclesfield, . This company's SIC code is 98000 - Residents property management.
Name | : | DRUMMERS KEEP MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05470336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Chestergate, Macclesfield, England, SK11 6DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Secretary | 11 March 2019 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 23 February 2024 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 11 October 2014 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 06 December 2016 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 18 October 2021 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 14 March 2018 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 03 April 2019 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 02 June 2005 | Active |
64 Lynwood Grove, Audenshaw, Manchester, M34 5TE | Secretary | 02 June 2005 | Active |
48 Westwood Road, Leek, ST13 8DH | Secretary | 11 July 2005 | Active |
14, Burrwood Court, Stainland Road Holywell Green, Halifax, HX4 9FN | Secretary | 20 September 2007 | Active |
1, City Road East, Manchester, England, M15 4PN | Secretary | 27 December 2014 | Active |
116, Chestergate, Macclesfield, England, SK11 6DU | Director | 28 March 2016 | Active |
116, Chestergate, Macclesfield, England, SK11 6DU | Director | 11 October 2014 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 02 June 2005 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 08 March 2018 | Active |
1, City Road East, Manchester, England, M15 4PN | Director | 10 October 2014 | Active |
1, City Road East, Manchester, England, M15 4PN | Director | 10 October 2014 | Active |
Griffin Court, 201 Chapel Street Salford, Manchester, M3 5EQ | Director | 10 October 2014 | Active |
116, Chestergate, Macclesfield, England, SK11 6DU | Director | 12 December 2015 | Active |
Griffin Court, 201 Chapel Street Salford, Manchester, M3 5EQ | Director | 10 September 2014 | Active |
1 Drummers Keep, Barracks Square, Macclesfield, Great Britain, SK11 8HH | Director | 02 June 2005 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 02 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Change account reference date company previous extended. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.