Company NameDiggle-Brook Management Co. Limited
DirectorsNora Bamforth and Philip John Stanton
Company StatusActive
Company Number01749187
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)
Previous NameDawnflint Property Management Limited

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 NameMrs Nora Bamforth
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleShowroom Retired Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 Ward Court
Diggle
Oldham
Lancashire
OL3 5LD
Director NameMr Philip John Stanton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(28 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlpha House Terrace Street
Oldham
OL4 1HG
Director NameMrs Elizabeth Alice Pratt
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1995)
RoleHousewife
Correspondence AddressFlat 2 Ward Court
Diggle
Oldham
Lancashire
OL3 5LD
Director NameMr Michael Ian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 1997)
RoleInsurance Agent
Correspondence AddressFlat 1 Ward Court
Diggle
Oldham
Lancashire
OL3 5LD
Secretary NameMr Kenneth Peter Greenhalgh
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 05 October 2015)
RoleBook Keeper
Correspondence Address387 Manchester Road
Marsden
Huddersfield
HD7 6DP
Director NameEric Burke
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(11 years, 1 month after company formation)
Appointment Duration13 years (resigned 23 October 2007)
RoleJoiner
Correspondence AddressFlat 3 Ward Court
Ward Lane Diggle
Oldham
Lancashire
OL3 5LD
Director NameBarbara Katherine Cook
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(11 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 March 2009)
RoleRetired
Correspondence Address2 Ward Court
Ward Lane Diggle
Oldham
Lancashire
OL3 5LD
Director NameJohn Naden Hoyle
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2011)
RoleEx Police
Country of ResidenceSingapore
Correspondence Address7 Ardmore Park
14.02 Pin Tvoe Court
Singapore
259954
Foreign
Director NameMr Nigel Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWeakey House
Ward Lane, Diggle
Oldham
OL3 5JT
Director NameMrs Elizabeth Florence Howarth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleShop Keeper
Country of ResidenceNew Zealand
Correspondence AddressWard Court
Ward Lane
Diggle
Saddleworth Oldham
OL3 5LD

Contact

Telephone01457 872856
Telephone regionGlossop

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Howarth
25.00%
Ordinary
1 at £1Nora Bamford
25.00%
Ordinary
1 at £1Philip Stanton
25.00%
Ordinary
1 at £1Simply Signs (Nw) LTD
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

12 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 February 2020Registered office address changed from Ward Court Ward Lane Diggle Saddleworth Oldham OL3 5LD to Norwood Lynwood Drive Oldham OL4 3EZ on 12 February 2020 (1 page)
12 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
29 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(5 pages)
21 December 2015Termination of appointment of Kenneth Peter Greenhalgh as a secretary on 5 October 2015 (1 page)
21 December 2015Termination of appointment of Kenneth Peter Greenhalgh as a secretary on 5 October 2015 (1 page)
21 December 2015Termination of appointment of Kenneth Peter Greenhalgh as a secretary on 5 October 2015 (1 page)
21 December 2015Termination of appointment of Kenneth Peter Greenhalgh as a secretary on 5 October 2015 (1 page)
10 April 2015Termination of appointment of Elizabeth Florence Howarth as a director on 27 February 2015 (1 page)
10 April 2015Termination of appointment of Elizabeth Florence Howarth as a director on 27 February 2015 (1 page)
11 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
11 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 4
(6 pages)
5 February 2014Termination of appointment of Nigel Shaw as a director (1 page)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 February 2014Termination of appointment of Nigel Shaw as a director (1 page)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 February 2012Appointment of Mrs Elizabeth Florence Howarth as a director (2 pages)
12 February 2012Appointment of Mrs Elizabeth Florence Howarth as a director (2 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
28 January 2012Register inspection address has been changed (1 page)
28 January 2012Appointment of Mr Philip John Stanton as a director (2 pages)
28 January 2012Register inspection address has been changed (1 page)
28 January 2012Appointment of Mr Philip John Stanton as a director (2 pages)
23 January 2012Termination of appointment of John Hoyle as a director (1 page)
23 January 2012Termination of appointment of John Hoyle as a director (1 page)
23 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
5 February 2011Secretary's details changed for Mr Kenneth Peter Greenhalgh on 1 October 2009 (2 pages)
5 February 2011Secretary's details changed for Mr Kenneth Peter Greenhalgh on 1 October 2009 (2 pages)
5 February 2011Secretary's details changed for Mr Kenneth Peter Greenhalgh on 1 October 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
3 February 2010Director's details changed for John Naden Hoyle on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Nora Bamforth on 1 January 2010 (2 pages)
3 February 2010Director's details changed for John Naden Hoyle on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Nora Bamforth on 1 January 2010 (2 pages)
3 February 2010Termination of appointment of Barbara Cook as a director (1 page)
3 February 2010Director's details changed for Mrs Nora Bamforth on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Barbara Cook as a director (1 page)
3 February 2010Director's details changed for John Naden Hoyle on 1 January 2010 (2 pages)
8 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
30 January 2009Secretary's change of particulars / kenneth greenhalgh / 30/01/2009 (2 pages)
30 January 2009Secretary's change of particulars / kenneth greenhalgh / 30/01/2009 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
13 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 09/01/06; full list of members (3 pages)
6 February 2006Return made up to 09/01/06; full list of members (3 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 February 2005Return made up to 09/01/05; full list of members (9 pages)
11 February 2005Return made up to 09/01/05; full list of members (9 pages)
23 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 January 2004Return made up to 09/01/04; full list of members (9 pages)
23 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 January 2004Return made up to 09/01/04; full list of members (9 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
1 March 2003Return made up to 09/01/03; change of members (8 pages)
1 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 March 2003Return made up to 09/01/03; change of members (8 pages)
1 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 February 2002Return made up to 09/01/02; full list of members (8 pages)
28 February 2002Return made up to 09/01/02; full list of members (8 pages)
28 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 January 2001Return made up to 09/01/01; full list of members (8 pages)
30 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 January 2001Return made up to 09/01/01; full list of members (8 pages)
18 February 2000Return made up to 09/01/00; full list of members (8 pages)
18 February 2000Return made up to 09/01/00; full list of members (8 pages)
18 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
18 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 April 1999Return made up to 09/01/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Return made up to 09/01/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
3 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
3 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1997Return made up to 09/01/97; no change of members (4 pages)
30 January 1997Return made up to 09/01/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
15 February 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
15 February 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996New director appointed (2 pages)