About

Registered Number: 03775309
Date of Incorporation: 21/05/1999 (25 years ago)
Company Status: Active
Registered Address: 168 Northenden Road, Sale, M33 3HE,

 

Having been setup in 1999, Dixon Court (Cheadle) Management Company Ltd has its registered office in Sale, it's status at Companies House is "Active". The companies directors are listed as Stevenson, James, Haigh, Timothy, Mcintosh, Ronald, Graymarsh Property Services Limited, Arundale, Sheila, Beer, Violet Sarah, Gilligan, Anthony, Jordan, Christabel Joyes, Sharman, Gillian, Whitaker, Stephen Charles, Yale, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Timothy 17 May 2010 - 1
MCINTOSH, Ronald 20 July 2001 - 1
ARUNDALE, Sheila 27 February 2003 01 May 2008 1
BEER, Violet Sarah 21 May 1999 08 December 2008 1
GILLIGAN, Anthony 21 June 1999 30 November 2012 1
JORDAN, Christabel Joyes 21 May 1999 24 November 2000 1
SHARMAN, Gillian 03 April 2006 18 February 2019 1
WHITAKER, Stephen Charles 13 July 2002 21 October 2005 1
YALE, Mary 21 June 1999 17 May 2002 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, James 25 March 2020 - 1
GRAYMARSH PROPERTY SERVICES LIMITED 02 July 2013 03 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 02 June 2020
AP03 - Appointment of secretary 07 April 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 03 December 2019
AP04 - Appointment of corporate secretary 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 March 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 March 2014
AP04 - Appointment of corporate secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 April 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 07 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 February 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 20 June 2001
287 - Change in situation or address of Registered Office 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
225 - Change of Accounting Reference Date 27 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.