About

Registered Number: 05127015
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 20a Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

 

Established in 2004, Dixon Court (Chelford) Management Company Ltd have registered office in Manchester in England And Wales, it has a status of "Active". Currently we aren't aware of the number of employees at the Dixon Court (Chelford) Management Company Ltd. This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAM, Susan Joy 17 May 2019 - 1
IRVINE, Thomas Ferguson 17 May 2019 - 1
TURNER, Peter Geoffrey 01 November 2006 - 1
BESWICK, Lynn 29 May 2007 06 January 2010 1
M17 DEVELOPMENTS LTD 13 May 2004 14 May 2007 1
NORRIS, Steven Mark 29 May 2007 17 March 2010 1
SMITH, Gordon Bertram 29 May 2007 17 May 2019 1
SQUIRE, Patricia Anne 16 September 2016 04 February 2019 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 January 2017
CH01 - Change of particulars for director 17 October 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 21 February 2012
AP04 - Appointment of corporate secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 19 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.