DUDLEY COURT PROPERTY MANAGEMENT LIMITED

Realty Management Company Discovery House Realty Management Company Discovery House, Stockport, SK4 5BH, Greater Manchester, England
StatusACTIVE
Company No.02351696
CategoryPrivate Limited Company
Incorporated24 Feb 1989
Age35 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

DUDLEY COURT PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02351696. It was incorporated 35 years, 4 months, 16 days ago, on 24 February 1989. The company address is Realty Management Company Discovery House Realty Management Company Discovery House, Stockport, SK4 5BH, Greater Manchester, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Anthony John Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Morgan

Appointment date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hugh Martin Williamson

Appointment date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2020

Category: Address

Type: AD03

New address: Realty Management Limited Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2020

Category: Address

Type: AD02

Old address: 39 Heath Avenue Ramsbottom Bury BL0 9UN England

New address: Realty Management Limited Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Shales

Termination date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenny Edmond Guilbert

Cessation date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Debby Goodkin

Cessation date: 2020-10-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Realty Management Ltd

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Gee

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jayne Parnell

Termination date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: C/O Flat Management Solutions Limited 83 Ducie Street Manchester Greater Manchester M1 2JQ

New address: Realty Management Company Discovery House Crossley Road Stockport Greater Manchester SK4 5BH

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Jayne Parnell

Appointment date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2019

Category: Address

Type: AD02

Old address: C/O Mr a D Shales 8 Ermington Court Egerton Street Heywood Lancashire OL10 1AH United Kingdom

New address: 39 Heath Avenue Ramsbottom Bury BL0 9UN

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenny Edmond Guilbert

Notification date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Beggs

Cessation date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Beggs

Termination date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenny Edmond Guilbert

Appointment date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ralph Morgan

Cessation date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Morgan

Termination date: 2018-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Beggs

Appointment date: 2015-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Karen Gee

Termination date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Semple

Termination date: 2014-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Shales

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Beggs

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Karen Gee

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Beggs

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Morgan

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Semple

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Grant

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Grant

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Morgan

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Snape

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Beggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Roy William Derek Snape

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Martin Jeremy Brian Sykes

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Robert Wallace Gray

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Sidney Grant

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Deborah Bea Goodkin

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Caroline Beggs

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jane Elizabeth Morgan

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Sykes

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sidney Grant

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sykes

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jane elizabeth morgan

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sidney grant

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin jeremy brian sykes

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenny lennox

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed caroline beggs

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed martin jeremy brian sykes

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jenny lennox

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:05446853
Status:ACTIVE
Category:Private Limited Company

HBR LOGISTICS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11629909
Status:ACTIVE
Category:Private Limited Company

LIFE FINANCIAL PLANNING LIMITED

BURLEES HOUSE,HEBDEN BRIDGE,HX7 7DD

Number:07036090
Status:ACTIVE
Category:Private Limited Company

SOMMER HOLDINGS LTD

FARTHINGS STAPLES HILL,BILLINGSHURST,RH14 0JL

Number:00934538
Status:ACTIVE
Category:Private Limited Company

SYNERGIX HEALTH LTD

13-15 BOUVERIE STREET,LONDON,EC4Y 8DP

Number:08915336
Status:ACTIVE
Category:Private Limited Company

TARGET DISCOUNT LIMITED

4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC141884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source