DENBYDALE WAY RESIDENTS COMPANY LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 5TJ

Company number 02590285
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address 3 CALDERDALE COURT, DENBYDALE WAY, ROYTON, OLDHAM, OL2 5TJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 15 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DENBYDALE WAY RESIDENTS COMPANY LIMITED are www.denbydalewayresidentscompany.co.uk, and www.denbydale-way-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Denbydale Way Residents Company Limited is a Private Limited Company. The company registration number is 02590285. Denbydale Way Residents Company Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Denbydale Way Residents Company Limited is 3 Calderdale Court Denbydale Way Royton Oldham Ol2 5tj. The company`s financial liabilities are £5.1k. It is £-1.6k against last year. The cash in hand is £6.3k. It is £-1.77k against last year. And the total assets are £7.08k, which is £-1.69k against last year. SWEETMAN, Barbara is a Secretary of the company. GATES, Dorothy is a Director of the company. WARBURTON, Margaret is a Director of the company. Secretary BAILEY, Geoffrey has been resigned. Secretary BAILEY, Geoffrey has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCNICHOLAS, Bernadette has been resigned. Secretary ROBINSON, Gloria has been resigned. Secretary SMETHURST, Jack has been resigned. Secretary SWEETMAN, Barbara has been resigned. Secretary WARBURTON, Margaret has been resigned. Director BAILEY, Geoffrey has been resigned. Director HILTON, Jim has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCNICHOLAS, Terence David has been resigned. Director RAMSDEN, John has been resigned. Director ROBINSON, Gloria has been resigned. Director ROBINSON, Gloria has been resigned. Director SLADIN, Harry has been resigned. Director SLADIN, Harry has been resigned. Director SWEETMAN, Barbara has been resigned. The company operates in "Management of real estate on a fee or contract basis".


denbydale way residents company Key Finiance

LIABILITIES £5.1k
-24%
CASH £6.3k
-22%
TOTAL ASSETS £7.08k
-20%
All Financial Figures

Current Directors

Secretary
SWEETMAN, Barbara
Appointed Date: 13 November 2014

Director
GATES, Dorothy
Appointed Date: 08 December 2009
86 years old

Director
WARBURTON, Margaret
Appointed Date: 22 November 2013
72 years old

Resigned Directors

Secretary
BAILEY, Geoffrey
Resigned: 26 January 2006
Appointed Date: 21 August 2001

Secretary
BAILEY, Geoffrey
Resigned: 16 February 1999
Appointed Date: 28 February 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1991

Secretary
MCNICHOLAS, Bernadette
Resigned: 28 February 1997

Secretary
ROBINSON, Gloria
Resigned: 08 December 2009
Appointed Date: 25 January 2006

Secretary
SMETHURST, Jack
Resigned: 21 August 2001
Appointed Date: 16 February 1999

Secretary
SWEETMAN, Barbara
Resigned: 22 November 2013
Appointed Date: 08 December 2009

Secretary
WARBURTON, Margaret
Resigned: 13 November 2014
Appointed Date: 22 November 2013

Director
BAILEY, Geoffrey
Resigned: 26 January 2006
Appointed Date: 28 April 1998
82 years old

Director
HILTON, Jim
Resigned: 28 April 1998
Appointed Date: 26 February 1997
94 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1991

Director
MCNICHOLAS, Terence David
Resigned: 28 February 1997
64 years old

Director
RAMSDEN, John
Resigned: 25 February 1999
Appointed Date: 28 April 1998
95 years old

Director
ROBINSON, Gloria
Resigned: 08 December 2009
Appointed Date: 25 January 2006
64 years old

Director
ROBINSON, Gloria
Resigned: 26 January 2006
Appointed Date: 25 January 2006
64 years old

Director
SLADIN, Harry
Resigned: 31 August 2007
Appointed Date: 25 January 2006
91 years old

Director
SLADIN, Harry
Resigned: 25 February 1999
Appointed Date: 28 April 1998
91 years old

Director
SWEETMAN, Barbara
Resigned: 22 November 2013
Appointed Date: 03 March 2009
82 years old

DENBYDALE WAY RESIDENTS COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15

26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15

18 Nov 2014
Appointment of Mrs Barbara Sweetman as a secretary on 13 November 2014
...
... and 80 more events
21 May 1993
Return made up to 17/03/93; full list of members

10 Mar 1993
Registered office changed on 10/03/93 from: first floor 11 queen street oldham OL1 1RG

07 May 1992
Return made up to 11/03/92; full list of members

13 Dec 1991
Accounting reference date notified as 31/05

11 Mar 1991
Incorporation