About

Registered Number: 02590285
Date of Incorporation: 11/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 3 Calderdale Court, Denbydale Way, Royton, Oldham, OL2 5TJ

 

Denbydale Way Residents Company Ltd was registered on 11 March 1991 and has its registered office in Oldham, it's status is listed as "Active". The current directors of this organisation are listed as Sweetman, Barbara, Gates, Dorothy, Warburton, Margaret, Mcnicholas, Bernadette, Smethurst, Jack, Sweetman, Barbara, Warburton, Margaret, Bailey, Geoffrey, Hilton, Jim, Mcnicholas, Terence David, Ramsden, John, Robinson, Gloria, Sladin, Harry, Sweetman, Barbara at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Dorothy 08 December 2009 - 1
WARBURTON, Margaret 22 November 2013 - 1
BAILEY, Geoffrey 28 April 1998 26 January 2006 1
HILTON, Jim 26 February 1997 28 April 1998 1
MCNICHOLAS, Terence David N/A 28 February 1997 1
RAMSDEN, John 28 April 1998 25 February 1999 1
ROBINSON, Gloria 25 January 2006 26 January 2006 1
SLADIN, Harry 28 April 1998 25 February 1999 1
SWEETMAN, Barbara 03 March 2009 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SWEETMAN, Barbara 13 November 2014 - 1
MCNICHOLAS, Bernadette N/A 28 February 1997 1
SMETHURST, Jack 16 February 1999 21 August 2001 1
SWEETMAN, Barbara 08 December 2009 22 November 2013 1
WARBURTON, Margaret 22 November 2013 13 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 08 May 2015
AP03 - Appointment of secretary 18 November 2014
AA - Annual Accounts 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 25 November 2013
AP03 - Appointment of secretary 22 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 20 December 2009
TM02 - Termination of appointment of secretary 20 December 2009
AD01 - Change of registered office address 20 December 2009
TM01 - Termination of appointment of director 20 December 2009
AP03 - Appointment of secretary 20 December 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 05 March 2009
353 - Register of members 05 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 29 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
AA - Annual Accounts 03 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
363s - Annual Return 02 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 03 July 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 08 February 1994
287 - Change in situation or address of Registered Office 03 November 1993
363b - Annual Return 21 May 1993
287 - Change in situation or address of Registered Office 10 March 1993
363b - Annual Return 07 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.