THE DEVISDALE MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0EU

Company number 03145458
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address C/O LONGDEN & COOK REAL ESTATE LIMITED, VICTORIA BUILDINGS, SILVER STREET, BURY, LANCASHIRE, BL9 0EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE DEVISDALE MANAGEMENT COMPANY LIMITED are www.thedevisdalemanagementcompany.co.uk, and www.the-devisdale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Devisdale Management Company Limited is a Private Limited Company. The company registration number is 03145458. The Devisdale Management Company Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of The Devisdale Management Company Limited is C O Longden Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire Bl9 0eu. The company`s financial liabilities are £3.12k. It is £1.28k against last year. The cash in hand is £13.46k. It is £3.62k against last year. And the total assets are £16.25k, which is £6.12k against last year. AHMED, Kashif Azam is a Director of the company. BAILEY, Richard Charles is a Director of the company. BENNISON, Debra Julie is a Director of the company. COLLINS, Peter is a Director of the company. Secretary BAILEY, Richard Charles has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary NUTTALL, Callum Laing has been resigned. Director AHMED, Shami has been resigned. Director EPSTEIN, Gerald has been resigned. Director NUTTALL, Callum Laing has been resigned. Director WILLIAMS, Hugh Stephen has been resigned. The company operates in "Residents property management".


the devisdale management company Key Finiance

LIABILITIES £3.12k
+69%
CASH £13.46k
+36%
TOTAL ASSETS £16.25k
+60%
All Financial Figures

Current Directors

Director
AHMED, Kashif Azam
Appointed Date: 20 December 2007
50 years old

Director
BAILEY, Richard Charles
Appointed Date: 14 August 1998
73 years old

Director
BENNISON, Debra Julie
Appointed Date: 06 February 2008
63 years old

Director
COLLINS, Peter
Appointed Date: 14 August 1998
91 years old

Resigned Directors

Secretary
BAILEY, Richard Charles
Resigned: 25 January 2007
Appointed Date: 25 January 2006

Secretary
FARRELL, Anthony Paul
Resigned: 25 January 2006
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 06 February 1999

Secretary
NUTTALL, Callum Laing
Resigned: 14 August 1998
Appointed Date: 12 January 1996

Director
AHMED, Shami
Resigned: 20 December 2007
Appointed Date: 14 August 1998
63 years old

Director
EPSTEIN, Gerald
Resigned: 20 December 2007
Appointed Date: 12 November 1998
76 years old

Director
NUTTALL, Callum Laing
Resigned: 14 August 1998
Appointed Date: 12 January 1996
57 years old

Director
WILLIAMS, Hugh Stephen
Resigned: 14 August 1998
Appointed Date: 12 January 1996
81 years old

THE DEVISDALE MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4

17 Nov 2015
Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
...
... and 66 more events
08 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Oct 1997
Accounts for a dormant company made up to 31 January 1997
26 Jan 1997
Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Jan 1996
Incorporation