Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIDSBURY ROAD MANAGEMENT COMPANY LIMITED
Company Information for

DIDSBURY ROAD MANAGEMENT COMPANY LIMITED

Ground Floor, Discovery House, Crossley Road, Stockport, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
01823821
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Didsbury Road Management Company Ltd
DIDSBURY ROAD MANAGEMENT COMPANY LIMITED was founded on 1984-06-12 and has its registered office in Stockport. The organisation's status is listed as "Active". Didsbury Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIDSBURY ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ground Floor, Discovery House
Crossley Road
Stockport
GREATER MANCHESTER
SK4 5BH
Other companies in SK4
 
Filing Information
Company Number 01823821
Company ID Number 01823821
Date formed 1984-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-04-25
Account next due 2026-01-25
Latest return 2023-09-04
Return next due 2024-09-18
Type of accounts DORMANT
Last Datalog update: 2024-05-13 15:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIDSBURY ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIDSBURY ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REALTY MANAGEMENT LIMITED
Company Secretary 2016-03-01
RICHARD LAYTON BASHAM JONES
Director 2007-09-18
SOPHIE REBECCA DIVER
Director 2014-10-24
DAVID EDWARD JONES
Director 2014-02-03
BALRAJ SINGH SEKHON
Director 2015-08-01
JAMES EDWARD STONE
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE REBECCA DIVER
Company Secretary 2014-12-02 2016-03-01
DEBORAH ANN MOODY
Director 1991-09-04 2015-06-05
JULIA CLARE GURRY
Director 2010-09-01 2014-12-20
LAURA JANE SMALLWOOD
Company Secretary 2010-03-23 2014-10-24
PAUL GEOFFREY BOBER
Director 1991-09-04 2014-10-24
JAMES THOMAS WILSON
Director 2009-11-19 2014-10-24
GARRIE ANN JONES
Director 1998-04-04 2014-02-03
HELEN WOMBWELL
Director 1999-03-09 2010-08-23
HELEN WOMBWELL
Company Secretary 2004-06-09 2010-03-23
SIMON CHILCOTT
Director 2001-02-27 2006-10-03
STEPHEN JENKINS
Director 2000-05-20 2006-10-03
STEPHEN JENKINS
Company Secretary 2001-11-20 2004-06-09
PAUL GEOFFREY BOBER
Company Secretary 1998-09-09 2001-11-20
JULIE ELIZABETH PARKIN
Director 1999-04-20 2001-02-27
SARAH MARIE NEWLOVE
Director 1998-07-07 2000-05-20
ROLAND BENKAMIN RAE
Director 1995-12-04 1999-04-20
ANNE ELIZABETH SCULLY
Director 1991-09-04 1999-03-09
ANNE ELIZABETH SCULLY
Company Secretary 1991-10-01 1998-09-09
AUDREY MAY RICHARDSON
Director 1991-09-04 1998-07-07
ERIC PEET
Director 1991-09-04 1998-02-17
BRENDAN BOHAN
Director 1992-02-01 1995-12-04
ANDREW EDWARD SWALLOW
Director 1991-09-04 1992-02-01
AUDREY MAY RICHARDSON
Company Secretary 1991-09-04 1991-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR RICHARD LAYTON BASHAM JONES
2023-09-07CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/22
2022-09-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM BIDDLE
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-03AP01DIRECTOR APPOINTED MR DEAGHLAN CIARAN O'HAGAN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SARAH AMY RODGERS
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR TOM BIDDLE
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD STONE
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JONES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE REBECCA DIVER
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-31AA25/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STONE / 05/06/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JONES / 05/06/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BALRAJ SINGH SEKHON / 05/06/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE REBECCA DIVER / 05/06/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAYTON BASHAM JONES / 05/09/2016
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GURRY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GURRY
2016-03-09AA01Current accounting period extended from 31/03/16 TO 25/04/16
2016-03-07AP04Appointment of Realty Management Limited as company secretary on 2016-03-01
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
2016-03-07TM02Termination of appointment of Sophie Rebecca Diver on 2016-03-01
2016-03-07CH01Director's details changed for Mr James Edward Stone on 2016-03-07
2015-10-19AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AP01DIRECTOR APPOINTED MR JAMES EDWARD STONE
2015-08-21AP01DIRECTOR APPOINTED DR BALRAJ SINGH SEKHON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MOODY
2014-12-18AP03Appointment of Miss Sophie Rebecca Diver as company secretary on 2014-12-02
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED MISS SOPHIE REBECCA DIVER
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY LAURA SMALLWOOD
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOBER
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2014-11-17AR0104/09/14 NO MEMBER LIST
2014-11-17AP01DIRECTOR APPOINTED MR DAVID EDWARD JONES
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CLARE HESKETH / 11/11/2014
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRIE JONES
2014-04-15AP01DIRECTOR APPOINTED MR DAVID EDWARD JONES
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AR0104/09/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AR0104/09/12 NO MEMBER LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AR0104/09/11 NO MEMBER LIST
2011-02-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED MISS JULIA CLARE HESKETH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOMBWELL
2010-09-08AR0104/09/10 NO MEMBER LIST
2010-03-31AP03SECRETARY APPOINTED LAURA JANE SMALLWOOD
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY HELEN WOMBWELL
2010-02-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AP01DIRECTOR APPOINTED MR JAMES THOMAS WILSON
2009-11-19AR0104/09/09 NO MEMBER LIST
2009-03-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06363aANNUAL RETURN MADE UP TO 04/09/08
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM BRAMHALL HOUSE 14 ACK LANE EAST, BRAMHALL STOCKPORT CHESHIRE SK7 2BY
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-08363aANNUAL RETURN MADE UP TO 04/09/07
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-01363aANNUAL RETURN MADE UP TO 04/09/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363aANNUAL RETURN MADE UP TO 04/09/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20288bSECRETARY RESIGNED
2004-12-20363sANNUAL RETURN MADE UP TO 04/09/04
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-20363sANNUAL RETURN MADE UP TO 04/09/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sANNUAL RETURN MADE UP TO 04/09/02
2002-03-05288bSECRETARY RESIGNED
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14288aNEW SECRETARY APPOINTED
2001-09-11363sANNUAL RETURN MADE UP TO 04/09/01
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13363sANNUAL RETURN MADE UP TO 04/09/00
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/99
1999-09-24363sANNUAL RETURN MADE UP TO 04/09/99
1999-06-10288bDIRECTOR RESIGNED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-04-01288bDIRECTOR RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-17288aNEW SECRETARY APPOINTED
1998-09-17288bSECRETARY RESIGNED
1998-09-15363sANNUAL RETURN MADE UP TO 04/09/98
1998-09-10288aNEW DIRECTOR APPOINTED
1998-07-31288bDIRECTOR RESIGNED
1998-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DIDSBURY ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIDSBURY ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIDSBURY ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-04-25
Annual Accounts
2018-04-25
Annual Accounts
2019-04-25
Annual Accounts
2020-04-25
Annual Accounts
2021-04-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIDSBURY ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DIDSBURY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIDSBURY ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DIDSBURY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIDSBURY ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DIDSBURY ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DIDSBURY ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIDSBURY ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIDSBURY ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1