Company NameDane Bank Housing Management Company Limited
DirectorsPeter Elliott and Craig Lee Moran
Company StatusActive
Company Number03014523
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter Elliott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address3 Dane Bank Mews
Denton
Manchester
M34 2JN
Secretary NameMr Aaron James Hanson
StatusCurrent
Appointed01 March 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address693 Windmill Lane
Dane Bank Denton
Manchester
M34 2ET
Director NameMr Craig Lee Moran
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(27 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Dane Bank Denton
Manchester
M34 2ET
Director NameGordon Hawley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleMotor Mechanic
Correspondence Address1 Dane Bank Mews Windmill Lane
Denton
Manchester
M24 2RL
Director NameBeryl May Mason
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleRetired
Correspondence Address3 Dane Bank Mews Windmill Lane
Denton
Manchester
M24 2RL
Director NameGeoffrey Hugh Mason
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleRetired
Correspondence Address3 Dane Bank Mews Windmill Lane
Denton
Manchester
M24 2RL
Secretary NameGeoffrey Hugh Mason
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleRetired
Correspondence Address3 Dane Bank Mews Windmill Lane
Denton
Manchester
M24 2RL
Director NameMrs Brenda Young
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 30 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dane Bank Mews
Denton
Tameside
M34 2JN
Secretary NameMr Brian Pyplacz
NationalityBritish
StatusResigned
Appointed05 February 2004(9 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roachwood Close
Chadderton
Oldham
Lancashire
OL9 9UN
Director NameMrs Jean McPhail Speakes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dane Bank Mews
Denton
Manchester
Lancashire
M34 2JN
Director NameMr Christopher Saul Morris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2007(12 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 July 2022)
RoleGrapher Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Dane Bank Mews
Denton
Manchester
M34 2JN
Secretary NameMr Peter Murphy
NationalityBritish
StatusResigned
Appointed29 January 2009(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2015)
RoleAccountant
Correspondence Address109 Ingleton Road
Edgeley
Stockport
Cheshire
SK3 9NR
Director NameMrs Gillian Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Windermere Avenue
Denton
Manchester
M34 2FN
Director NameMr Barry Young
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(26 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Dane Bank Denton
Manchester
M34 2ET
Director NameMr Aaron James Hanson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2024(29 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane
Dane Bank Denton
Manchester
M34 2ET

Contact

Telephone0161 3363660
Telephone regionManchester

Location

Registered Address693 Windmill Lane
Dane Bank Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brenda Young
25.00%
Ordinary
1 at £1Geoffrey Hugh Mason
25.00%
Ordinary
1 at £1Jean Mcphail Speakes
25.00%
Ordinary
1 at £1Peter Elliott
25.00%
Ordinary

Financials

Year2014
Turnover£1,200
Net Worth£4,156
Cash£4,019
Current Liabilities£413

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months from now)

Filing History

1 March 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
20 April 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 September 2016Secretary's details changed for Mr Aaron James Hanson on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Aaron James Hanson on 6 September 2016 (1 page)
3 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(8 pages)
14 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(8 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 August 2015Termination of appointment of Jean Mcphail Speakes as a director on 18 June 2015 (1 page)
5 August 2015Appointment of Mrs Gillian Young as a director on 18 June 2015 (2 pages)
5 August 2015Termination of appointment of Jean Mcphail Speakes as a director on 18 June 2015 (1 page)
5 August 2015Appointment of Mrs Gillian Young as a director on 18 June 2015 (2 pages)
23 July 2015Appointment of Mr Aaron James Hanson as a secretary on 1 March 2015 (2 pages)
23 July 2015Termination of appointment of Peter Murphy as a secretary on 1 March 2015 (1 page)
23 July 2015Termination of appointment of Peter Murphy as a secretary on 1 March 2015 (1 page)
23 July 2015Termination of appointment of Peter Murphy as a secretary on 1 March 2015 (1 page)
23 July 2015Appointment of Mr Aaron James Hanson as a secretary on 1 March 2015 (2 pages)
23 July 2015Appointment of Mr Aaron James Hanson as a secretary on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(7 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(7 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(7 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(7 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 February 2010Secretary's details changed for Peter Murphy on 19 February 2010 (1 page)
19 February 2010Director's details changed for Jean Mcphail Speakes on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Brenda Young on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Christopher Morris on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Brenda Young on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Elliott on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Peter Murphy on 19 February 2010 (1 page)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Peter Elliott on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Christopher Morris on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Jean Mcphail Speakes on 19 February 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Return made up to 26/01/09; full list of members (12 pages)
11 May 2009Return made up to 26/01/09; full list of members (12 pages)
11 May 2009Director appointed peter elliott (3 pages)
11 May 2009Director appointed peter elliott (3 pages)
1 May 2009Secretary appointed peter murphy (2 pages)
1 May 2009Secretary appointed peter murphy (2 pages)
31 March 2009Director appointed christopher morris (1 page)
31 March 2009Director appointed christopher morris (1 page)
7 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
7 February 2009Registered office changed on 07/02/2009 from 6 bexley square salford manchester M3 6BZ (2 pages)
7 February 2009Appointment terminated secretary brian pyplacz (1 page)
7 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
7 February 2009Registered office changed on 07/02/2009 from 6 bexley square salford manchester M3 6BZ (2 pages)
7 February 2009Appointment terminated secretary brian pyplacz (1 page)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 26/01/07; full list of members (3 pages)
1 February 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
8 July 2005£ ic 4/3 16/06/05 £ sr 1@1=1 (1 page)
8 July 2005£ ic 4/3 16/06/05 £ sr 1@1=1 (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
7 February 2005Return made up to 26/01/05; full list of members (9 pages)
7 February 2005Return made up to 26/01/05; full list of members (9 pages)
11 August 2004Registered office changed on 11/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
11 August 2004Registered office changed on 11/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 3 dane bank mews denton manchester M34 2JN (1 page)
13 February 2004Registered office changed on 13/02/04 from: 3 dane bank mews denton manchester M34 2JN (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
30 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 February 2002Return made up to 26/01/02; full list of members (8 pages)
2 February 2002Return made up to 26/01/02; full list of members (8 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (8 pages)
31 January 2001Return made up to 26/01/01; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 26/01/00; full list of members (8 pages)
11 February 2000Return made up to 26/01/00; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Return made up to 26/01/99; full list of members (6 pages)
1 February 1999Return made up to 26/01/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1997Return made up to 26/01/97; no change of members (4 pages)
19 February 1997Return made up to 26/01/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1996Return made up to 26/01/96; full list of members (6 pages)
30 January 1996Return made up to 26/01/96; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Accounting reference date notified as 31/03 (1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Accounting reference date notified as 31/03 (1 page)