DELLAR FOLD MANAGEMENT COMPANY LIMITED
Overview
Company Name | DELLAR FOLD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05898296 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DELLAR FOLD MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DELLAR FOLD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stuart's House 7 Ambassador Place WA15 8DB Altrincham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DELLAR FOLD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DELLAR FOLD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for DELLAR FOLD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Stuarts Ltd as a secretary on Sep 04, 2024 | 2 pages | AP04 | ||
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to Stuart's House 7 Ambassador Place Altrincham WA15 8DB on Sep 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of Premier Estates Limited as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Rowland Midgley on May 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Brook on May 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Monica Mary Oliver on May 07, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Sally Ann Brook as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rowland Midgley as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Appointment of Ms Monica Mary Oliver as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Kershaw as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dennis Kay as a secretary on Sep 12, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Aug 30, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Dennis Kay as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Appointment of Premier Estates Limited as a secretary on Aug 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Dennis Kay as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 4 Newgate Cottages Plodder Lane over Hulton Bolton BL5 1AH England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on Aug 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Veronica Conway as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deborah Jayne Buczman as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Louise Elizabeth Coleman as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott Neil Wright as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Monica Mary Oliver as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patrick O'malley as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Who are the officers of DELLAR FOLD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STUARTS LTD | Secretary | Stockport Road WA15 8DB Altrincham 7, Ambassador Place England |
| 193868740001 | ||||||||||
BROOK, Sally Ann | Director | Dellar Street OL12 7AN Rochdale 9 England | England | British | Teaching Assistant | 302396790001 | ||||||||
GARTSIDE, David John | Director | Dellar Street OL12 7AN Rochdale Apt 18 Dellar Fold England | England | British | Retired | 293972320001 | ||||||||
HAMERTON, Sandra | Director | Knutshaw Grove OL10 1FY Heywood 20 Greater Manchester England | England | British | Sales Manager | 119983340003 | ||||||||
MIDGLEY, Rowland | Director | Dellar Street OL12 7AN Rochdale 16 England | United Kingdom | English | Retired | 212522210001 | ||||||||
OLIVER, Monica Mary | Director | Dellar Street OL12 7AN Rochdale 22 England | United Kingdom | English | Retired | 171689050001 | ||||||||
HOWARD, William Holden | Secretary | Howards In House Property Management North Limited 8-10 Walmersley Old BL9 6SQ Roadbury Lancashire | British | 114646620001 | ||||||||||
KAY, Dennis | Secretary | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | 312034770001 | |||||||||||
KAY, Dennis | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | 263148400001 | |||||||||||
PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England |
| 130375280001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ASHRAF, Naheed | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment 13 Lancs England | England | British | Director | 241434540001 | ||||||||
ASHRAF, Naheed | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment13 England | England | British | Self Employed | 241434540001 | ||||||||
BETTS, David | Director | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | England | English | Self Employed | 306486070001 | ||||||||
BETTS, David | Director | Apt 14 Dellar Fold Dellar Street OL12 7AN Rochdale Lancashire | England | British | Joiner | 120414480001 | ||||||||
BROOK, Sally Ann | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment 9 Lancashire England | England | British | Teaching Assistant | 302396790001 | ||||||||
BUCZMAN, Deborah Jayne | Director | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | England | British | Retired | 306487140001 | ||||||||
COLEMAN, Emma Louise Elizabeth | Director | Dellar Street OL12 7AN Rochdale 17 Lancs United Kingdom | England | British | Financial Adviser | 119983350002 | ||||||||
CONWAY, Andrew Mark | Director | Dellar Street OL12 7AN Rochdale Apt 11, Dellar Fold England | England | British | Company Director | 293992100001 | ||||||||
CONWAY, Veronica | Director | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | England | British | Company Secretary | 37794850001 | ||||||||
COOP, Duncan | Director | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | England | British | Self Employed | 306486170001 | ||||||||
COOP, Duncan Barrie | Director | 49 South Promenade FY8 1LZ Lytham St Annes 24 De Vere Gardens Lancashire England | United Kingdom | British | Director | 5405720003 | ||||||||
KAY, Dennis | Director | Plodder Lane BL5 1AH Bolton 4 Newgate Cottages England | United Kingdom | British | Self Employed | 119983450004 | ||||||||
KERSHAW, Susan | Director | 25 Dellar Fold Apt Dellar Street OL12 7AW Rochdale Lancs | England | British | Carer | 119983280001 | ||||||||
LAWTON, Shane | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment 23 Lancashire | United Kingdom | British | None | 148834040001 | ||||||||
MIDGLEY, Rowland | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment 16 Lancashire England | United Kingdom | English | Retired | 212522210001 | ||||||||
MIDGLEY, Rowland | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apt.16 Greater Manchester England | United Kingdom | English | Retired | 212522210001 | ||||||||
O'MALLEY, Patrick | Director | Plodder Lane Over Hulton BL5 1AH Bolton 4 Newgate Cottages England | England | British | Retired | 306487010001 | ||||||||
OLIVER, Monica Mary | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apartment 22 Lancashire England | United Kingdom | English | Retired | 171689050001 | ||||||||
OLIVER, Monica Mary | Director | Dellar Street OL12 7AN Rochdale 22 Lancashire England | United Kingdom | English | Retired | 171689050001 | ||||||||
RAMSDEN, Kathleen Mary | Director | Dellar Fold Off Dellar Street OL12 7AN Rochdale Apt.18 Greater Manchester England | England | English | Retired | 175975990001 | ||||||||
RAY, Kathleen | Director | Off Dellar Street OL12 7AN Rochdale Apt 21, Dellar Fold Greater Manchester England | England | English | Retired | 175975860002 | ||||||||
SHERLOCK, James Guido | Director | Dellar Fold Dellar Street OL12 7AN Rochdale Apt 28 England | England | British | Retired | 258184630001 | ||||||||
WATERWORTH, Geoffrey | Director | Gelder Clough Farm Ashworth Vallley OL10 4BD Heywood Lancashire | United Kingdom | British | Director | 8157950002 | ||||||||
WATERWORTH, Marjorie | Director | Gelder Clough Farm Gelder Clough OL10 4BD Heywood Lancashire | United Kingdom | British | Director | 66088170001 |
What are the latest statements on persons with significant control for DELLAR FOLD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0