About

Registered Number: 03603755
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: PREMIER ESTATES LIMITED, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Established in 1998, Dean Road (Management Company) 2 Ltd has its registered office in Macclesfield, it's status is listed as "Active". The current directors of the company are Menhart, Patrik, Rose, Jessica, Punchard, Christopher David, Carr, Jeremy David, Ebrill, Jonathan Paul, Farmar, Robert David Rees, Finlay, Anne Marie, Gadd, Wayne, Ko, Sai Ho, Leung, Kam Tim, Lever, Ann Elizabeth, Neave, Rosemary Anne, Nelson Jones, Kusum, Seehra, Jatinder Singh, Simmons, Paul William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENHART, Patrik 08 December 2019 - 1
ROSE, Jessica 04 December 2019 - 1
CARR, Jeremy David 17 May 1999 12 April 2002 1
EBRILL, Jonathan Paul 12 April 2002 18 August 2011 1
FARMAR, Robert David Rees 17 May 1999 15 November 2005 1
FINLAY, Anne Marie 15 July 2002 03 August 2011 1
GADD, Wayne 17 May 1999 15 July 2002 1
KO, Sai Ho 17 May 1999 01 August 2002 1
LEUNG, Kam Tim 18 August 2002 18 August 2011 1
LEVER, Ann Elizabeth 25 August 1998 25 July 1999 1
NEAVE, Rosemary Anne 15 November 2005 01 May 2008 1
NELSON JONES, Kusum 15 October 2002 01 July 2006 1
SEEHRA, Jatinder Singh 17 May 1999 15 October 2002 1
SIMMONS, Paul William 25 August 1998 25 July 1999 1
Secretary Name Appointed Resigned Total Appointments
PUNCHARD, Christopher David 24 August 2000 26 January 2011 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 27 April 2020
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 26 January 2011
AP04 - Appointment of corporate secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 September 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
225 - Change of Accounting Reference Date 02 November 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
353 - Register of members 29 August 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363a - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
MEM/ARTS - N/A 29 June 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
CERTNM - Change of name certificate 20 August 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.