About

Registered Number: 01752878
Date of Incorporation: 14/09/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: COTTONS CHARTERED SURVEYORS, 361 Hagley Road, Birmingham, West Midlands, B17 8DL

 

Dale Street Management Company Ltd was founded on 14 September 1983 with its registered office in Birmingham, West Midlands, it's status is listed as "Active". The companies directors are listed as Gibbs, Stuart, Duggan, Terri, Mehmet, Gillian Clare, Shears, Tracy, Southall, Helen Katherine, Uddin, Shafiq Nicholas, Busby, Rebecca, Mehmet, Gill, Richardson, Helen, Baugh, Penelope Joy, Busby, Rebecca Anne, Cowley, Nicola Ann, Cowley, Sandra Ann, Dean, Mark Warwick, Flynn, Tom, George, Karen Elizabeth, Hall, Catherine Louise, Horton, Richard, John, Dominic Hugh, Kessopersadh, Roshen, Lowry, Denise Jay, Matthews, Dawn Isabel, Richardson, Michael James, Schofield, Clare, Shaddick, Karen Rachel, Till, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Terri 06 February 2014 - 1
MEHMET, Gillian Clare 07 February 2006 - 1
SHEARS, Tracy 07 November 2013 - 1
SOUTHALL, Helen Katherine 24 March 2018 - 1
UDDIN, Shafiq Nicholas 15 August 2007 - 1
BAUGH, Penelope Joy N/A 30 September 1995 1
BUSBY, Rebecca Anne 29 August 2007 10 October 2013 1
COWLEY, Nicola Ann 19 July 1991 29 January 1996 1
COWLEY, Sandra Ann 01 July 1996 27 March 1998 1
DEAN, Mark Warwick 01 January 1999 01 January 2008 1
FLYNN, Tom 13 April 2001 14 December 2006 1
GEORGE, Karen Elizabeth N/A 18 June 1991 1
HALL, Catherine Louise 31 March 1995 01 January 1999 1
HORTON, Richard 14 June 2001 01 January 2008 1
JOHN, Dominic Hugh 01 July 1999 13 April 2001 1
KESSOPERSADH, Roshen 01 January 2008 24 March 2017 1
LOWRY, Denise Jay 06 September 1997 13 June 2010 1
MATTHEWS, Dawn Isabel 29 September 1995 16 January 2006 1
RICHARDSON, Michael James 01 January 1999 14 June 2001 1
SCHOFIELD, Clare N/A 27 November 1992 1
SHADDICK, Karen Rachel 27 November 1992 30 September 1995 1
TILL, Helen N/A 06 September 1997 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Stuart 01 May 2015 - 1
BUSBY, Rebecca 31 August 2011 10 October 2013 1
MEHMET, Gill 10 October 2013 01 May 2015 1
RICHARDSON, Helen 29 September 1995 06 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 26 June 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 20 September 2017
PSC08 - N/A 17 August 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 25 March 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 11 December 2013
TM02 - Termination of appointment of secretary 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 June 2012
AP03 - Appointment of secretary 22 June 2012
AP03 - Appointment of secretary 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 09 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 29 January 1997
288 - N/A 20 September 1996
363s - Annual Return 18 June 1996
288 - N/A 14 May 1996
288 - N/A 22 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 22 August 1995
363s - Annual Return 08 June 1995
AUD - Auditor's letter of resignation 24 January 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 29 November 1993
363b - Annual Return 06 July 1993
288 - N/A 16 December 1992
AA - Annual Accounts 25 August 1992
287 - Change in situation or address of Registered Office 25 August 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
363s - Annual Return 23 June 1992
288 - N/A 23 June 1992
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 18 July 1991
363b - Annual Return 18 July 1991
288 - N/A 05 July 1991
288 - N/A 05 July 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 22 April 1991
AA - Annual Accounts 22 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
363 - Annual Return 20 March 1991
363 - Annual Return 02 November 1989
288 - N/A 04 August 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 29 June 1988
287 - Change in situation or address of Registered Office 29 June 1988
AC92 - N/A 25 May 1988
AC09 - N/A 15 July 1986
AC05 - N/A 21 January 1986
NEWINC - New incorporation documents 14 September 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.