DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 03948776
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 14 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED are www.dunhamcourtbowdonmanagementcompany.co.uk, and www.dunham-court-bowdon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunham Court Bowdon Management Company Limited is a Private Limited Company. The company registration number is 03948776. Dunham Court Bowdon Management Company Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Dunham Court Bowdon Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire England Wa15 8db. . STUARTS LTD is a Secretary of the company. BELL, Peter is a Director of the company. BERG, Alan is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MAIN & MAIN DEV LTD has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary STONE, Angela Kay has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENTLEY, Andrew William has been resigned. Director CRONSHAW, Marjorie has been resigned. Director GRINDROD, Margaret has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director MORGAN, Margaret Irene has been resigned. Director NOLAN, Frank has been resigned. Director ROBSON, Charles James Murray has been resigned. Director STRATTON, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUARTS LTD
Appointed Date: 18 May 2015

Director
BELL, Peter
Appointed Date: 04 July 2012
86 years old

Director
BERG, Alan
Appointed Date: 01 April 2005
82 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 22 March 2005
Appointed Date: 06 October 2003

Secretary
MAIN & MAIN DEV LTD
Resigned: 01 November 2007
Appointed Date: 01 April 2005

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 15 March 2000

Secretary
STONE, Angela Kay
Resigned: 18 May 2015
Appointed Date: 01 April 2008

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 April 2008
Appointed Date: 01 November 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Director
BENTLEY, Andrew William
Resigned: 31 January 2012
Appointed Date: 01 April 2008
76 years old

Director
CRONSHAW, Marjorie
Resigned: 06 April 2009
Appointed Date: 01 April 2005
89 years old

Director
GRINDROD, Margaret
Resigned: 06 April 2009
Appointed Date: 01 April 2005
82 years old

Director
HEPPLESTONE, John Martin
Resigned: 22 March 2005
Appointed Date: 15 March 2000
78 years old

Director
MORGAN, Margaret Irene
Resigned: 06 April 2009
Appointed Date: 01 April 2005
102 years old

Director
NOLAN, Frank
Resigned: 21 November 2014
Appointed Date: 06 April 2009
86 years old

Director
ROBSON, Charles James Murray
Resigned: 06 April 2009
Appointed Date: 01 April 2005
68 years old

Director
STRATTON, David
Resigned: 01 October 2001
Appointed Date: 15 March 2000
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 19 May 2015
18 May 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 14

...
... and 71 more events
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
24 Mar 2000
Registered office changed on 24/03/00 from: 12 york place leeds west yorkshire LS1 2DS
24 Mar 2000
New director appointed
15 Mar 2000
Incorporation