About

Registered Number: 05644940
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 7 Dark Lane Dark Lane, Whittle-Le-Woods, Chorley, PR6 8AE,

 

Established in 2005, Dean Court (Bamber Bridge) Residential Management Company Ltd has its registered office in Chorley, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWORTH, Edward Sydney 05 December 2005 15 September 2017 1
SOUTHWORTH, Jean Bertha 05 December 2005 15 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 12 September 2007
363a - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
353 - Register of members 15 December 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.