UKBizDB.co.uk

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:116 Chestergate, Macclesfield, England, SK11 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Secretary11 March 2019Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director23 February 2024Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director11 October 2014Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director06 December 2016Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director18 October 2021Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director14 March 2018Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director03 April 2019Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary02 June 2005Active
64 Lynwood Grove, Audenshaw, Manchester, M34 5TE

Secretary02 June 2005Active
48 Westwood Road, Leek, ST13 8DH

Secretary11 July 2005Active
14, Burrwood Court, Stainland Road Holywell Green, Halifax, HX4 9FN

Secretary20 September 2007Active
1, City Road East, Manchester, England, M15 4PN

Secretary27 December 2014Active
116, Chestergate, Macclesfield, England, SK11 6DU

Director28 March 2016Active
116, Chestergate, Macclesfield, England, SK11 6DU

Director11 October 2014Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director02 June 2005Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director08 March 2018Active
1, City Road East, Manchester, England, M15 4PN

Director10 October 2014Active
1, City Road East, Manchester, England, M15 4PN

Director10 October 2014Active
Griffin Court, 201 Chapel Street Salford, Manchester, M3 5EQ

Director10 October 2014Active
116, Chestergate, Macclesfield, England, SK11 6DU

Director12 December 2015Active
Griffin Court, 201 Chapel Street Salford, Manchester, M3 5EQ

Director10 September 2014Active
1 Drummers Keep, Barracks Square, Macclesfield, Great Britain, SK11 8HH

Director02 June 2005Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director02 February 2015Active

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
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-07-14Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.