Company NameKnoll (Dunham) Management Company Limited(The)
DirectorsAlison Lois Jean Farshi and Laurence Earl Orchant
Company StatusActive
Company Number01228140
CategoryPrivate Limited Company
Incorporation Date30 September 1975(48 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Alison Lois Jean Farshi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Laurence Earl Orchant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Secretary NameOakland Residential (Corporation)
StatusCurrent
Appointed20 December 2019(44 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMrs Maureen Gottlieb
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 April 2014)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressFlat 1 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Director NameMr Charles Green
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 1998)
RoleChartered Accountant
Correspondence AddressFlat 4 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Director NameMr Ronald Lee
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 February 2013)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Secretary NameMrs Maureen Gottlieb
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Secretary NameOdette Freha Kandel
NationalityBritish
StatusResigned
Appointed13 June 1995(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Director NameMr John Carter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(24 years after company formation)
Appointment Duration20 years, 2 months (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Secretary NameMr John Carter
NationalityBritish
StatusResigned
Appointed27 September 1999(24 years after company formation)
Appointment Duration20 years, 2 months (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Director NameMrs Paulette Lee
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(37 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt5 The Knoll
Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Director NameMrs Jacqueline Rich
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(39 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 4 The Knoll Gorsey Lane The Knoll
Altrincham
Cheshire
WA14 4AT

Contact

Telephone0161 9283163
Telephone regionManchester

Location

Registered Address20a Victoria Road
Hale
Altrincham
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alison Farshi
16.67%
Ordinary
1 at £10Jacqueline Rich
16.67%
Ordinary
1 at £10Michael Wilson & Patricia Marjorie Porter
16.67%
Ordinary
1 at £10Mrs Brenda Beatrice Carter & Mr John Carter
16.67%
Ordinary
1 at £10Mrs Odette Freha Kandel
16.67%
Ordinary
1 at £10Mrs Paulette Lee
16.67%
Ordinary

Financials

Year2014
Net Worth£884
Cash£3,098
Current Liabilities£1,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Termination of appointment of Paulette Lee as a director on 10 June 2022 (1 page)
14 February 2022Termination of appointment of Jacqueline Rich as a director on 1 February 2022 (1 page)
14 February 2022Appointment of Mr Laurence Earl Orchant as a director on 1 February 2022 (2 pages)
10 February 2022Appointment of Ms Alison Lois Jean Farshi as a director on 1 February 2022 (2 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
20 December 2019Appointment of Oakland Residential as a secretary on 20 December 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Termination of appointment of John Carter as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of John Carter as a secretary on 20 December 2019 (1 page)
11 November 2019Registered office address changed from 14 Greenwood Street Altrincham WA14 1RZ England to 20a Victoria Road Hale Altrincham WA15 9AD on 11 November 2019 (1 page)
16 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 February 2019Registered office address changed from Flat 4 the Knoll 9 Gorsey Lane Altrincham Cheshire WA14 4AT to 14 Greenwood Street Altrincham WA14 1RZ on 27 February 2019 (1 page)
14 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Cessation of John Carter as a person with significant control on 1 May 2018 (1 page)
1 May 2018Notification of a person with significant control statement (2 pages)
20 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 60
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 60
(6 pages)
19 August 2015Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mrs Jacqueline Rich as a director on 1 July 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 60
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 60
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 April 2014Termination of appointment of Maureen Gottlieb as a director (1 page)
16 April 2014Termination of appointment of Maureen Gottlieb as a director (1 page)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 60
(6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 60
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Appointment of Mrs Paulette Lee as a director (2 pages)
7 May 2013Appointment of Mrs Paulette Lee as a director (2 pages)
7 May 2013Termination of appointment of Ronald Lee as a director (1 page)
7 May 2013Termination of appointment of Ronald Lee as a director (1 page)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
21 August 2010Director's details changed for John Carter on 15 August 2010 (2 pages)
21 August 2010Director's details changed for John Carter on 15 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Ronald Lee on 15 August 2010 (2 pages)
21 August 2010Director's details changed for Mrs Maureen Gottlieb on 15 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Ronald Lee on 15 August 2010 (2 pages)
21 August 2010Director's details changed for Mrs Maureen Gottlieb on 15 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (6 pages)
18 August 2008Return made up to 15/08/08; full list of members (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 August 2007Return made up to 15/08/07; full list of members (4 pages)
31 August 2007Return made up to 15/08/07; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 September 2006Return made up to 15/08/06; full list of members (4 pages)
8 September 2006Return made up to 15/08/06; full list of members (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 September 2005Return made up to 15/08/05; full list of members (4 pages)
2 September 2005Return made up to 15/08/05; full list of members (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 August 2004Return made up to 15/08/04; full list of members (9 pages)
31 August 2004Return made up to 15/08/04; full list of members (9 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2003Return made up to 15/08/03; full list of members (9 pages)
27 August 2003Return made up to 15/08/03; full list of members (9 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2002Return made up to 15/08/02; full list of members (9 pages)
27 August 2002Return made up to 15/08/02; full list of members (9 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 August 2001Return made up to 15/08/01; full list of members (9 pages)
29 August 2001Return made up to 15/08/01; full list of members (9 pages)
22 May 2001Full accounts made up to 31 March 2001 (10 pages)
22 May 2001Full accounts made up to 31 March 2001 (10 pages)
18 August 2000Registered office changed on 18/08/00 from: flat 3 the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page)
18 August 2000Return made up to 15/08/00; full list of members (9 pages)
18 August 2000Return made up to 15/08/00; full list of members (9 pages)
18 August 2000Registered office changed on 18/08/00 from: flat 3 the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page)
2 June 2000Full accounts made up to 31 March 2000 (10 pages)
2 June 2000Full accounts made up to 31 March 2000 (10 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Return made up to 15/08/99; full list of members (6 pages)
23 August 1999Return made up to 15/08/99; full list of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
28 August 1998Return made up to 15/08/98; full list of members (6 pages)
28 August 1998Return made up to 15/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 March 1998 (10 pages)
29 May 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
6 September 1996Return made up to 15/08/96; full list of members (6 pages)
6 September 1996Return made up to 15/08/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995Registered office changed on 27/06/95 from: FLAT1,the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 June 1995Registered office changed on 27/06/95 from: FLAT1,the knoll, 9 gorsey lane, altrincham, cheshire WA14 4AT (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)