About

Registered Number: 01137359
Date of Incorporation: 02/10/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB,

 

Dorchester Court Management Company (Sale) Ltd was registered on 02 October 1973, it's status at Companies House is "Active". This business has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stuart 16 October 2017 - 1
ATHERTON, Nora 23 August 2007 27 March 2018 1
BAXTER, Calum Daniel 16 January 2001 26 June 2001 1
BISSON, Richard David 04 October 2014 08 October 2015 1
BLOOR, John Derek 14 September 2005 05 October 2017 1
BROOKS, Irene Mary N/A 23 August 2007 1
CHAMPAGNIE, Carl Anthony 13 November 1997 30 September 2009 1
ETTERIDGE, John Albert N/A 27 September 2004 1
FIELD, Albert George N/A 02 June 1998 1
HANRAHAN, Katherine Louise 08 October 2015 07 November 2017 1
HYMAN, Michael Rayner 03 November 2017 17 March 2020 1
JOSEFSEN, Kathy 27 September 2004 14 September 2005 1
MACKAY, Anthony Neil N/A 31 December 1999 1
WILD, Roland 27 September 2004 01 March 2017 1
WOOD, Jean Margaret 13 November 1997 23 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BLOOR, John Derek 01 September 2011 05 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 17 October 2017
AP04 - Appointment of corporate secretary 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 February 2012
AP03 - Appointment of secretary 06 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 14 August 2000
287 - Change in situation or address of Registered Office 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
363s - Annual Return 19 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 09 June 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 21 July 1992
288 - N/A 04 March 1992
363a - Annual Return 12 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
AA - Annual Accounts 21 August 1991
288 - N/A 26 March 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 February 1989
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 29 December 1986
395 - Particulars of a mortgage or charge 05 June 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.