Company NameDunscar Grange (Bolton) Management Company Limited
Company StatusActive
Company Number05303679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2004(19 years, 4 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 NameMr Alan John Dallas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Christine Fox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Jenna Briggs
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Michael Leonard Stephen Ritchie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Jamie Harrison
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameProfessional And Dependable Ltd (Corporation)
StatusCurrent
Appointed21 August 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address2 Belmont House Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameFrank Ronald Lord
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleDeveloper
Correspondence Address76a Moor Road
Chorley
Lancashire
PR7 2LN
Director NameNeil Charles MacDougal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleDeveloper
Correspondence AddressOaklands
Wycoller
Colne
Lancashire
BB8 8SY
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameIan Henry Stanistreet
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor
73 Mosley Street
Manchester
Lancashire
M2 3JN
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameCaroline Bayne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(8 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2009)
RoleChartered Surveyor
Correspondence Address521 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BD
Director NameJulia Aldred
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address519 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BD
Secretary NameMr Darren Norris
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilworth Coach House
41 Dilworth Lane
Longridge
Lancs
PR3 3ST
Director NameRoger Gilbert Arthur Logan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMr Miguel Cuadrado
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed25 August 2011(6 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 21 August 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Martin Alexander Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 November 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Andrew Haslam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Stephen Thomas Fletcher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr David Guy Warburton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Donal Anthony O'Cleirigh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Charles Wong
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(18 years after company formation)
Appointment Duration3 weeks (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House, Deakins Business Park Blackburn R
Egerton
Bolton
BL7 9RP

Location

Registered Address2 Belmont House, Deakins Business Park Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,621
Cash£1,880
Current Liabilities£689

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

10 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 December 2020Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 10 December 2020 (1 page)
17 October 2020Termination of appointment of Andrew Haslam as a director on 9 October 2020 (1 page)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Appointment of Mr Stephen Thomas Fletcher as a director on 6 April 2020 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 November 2018Termination of appointment of Martin Alexander Smith as a director on 16 November 2018 (1 page)
29 August 2018Appointment of Professional and Dependable Ltd as a secretary on 21 August 2018 (2 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 May 2018Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU England to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 14 May 2018 (1 page)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Appointment of Mr Alan John Dallas as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Alan John Dallas as a director on 11 September 2017 (2 pages)
23 August 2017Appointment of Mr Andrew Haslam as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Andrew Haslam as a director on 23 August 2017 (2 pages)
24 February 2017Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Darren Norris as a secretary on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Darren Norris as a secretary on 24 February 2017 (1 page)
14 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 3 December 2015 no member list (3 pages)
15 December 2015Annual return made up to 3 December 2015 no member list (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 3 December 2014 no member list (3 pages)
10 December 2014Annual return made up to 3 December 2014 no member list (3 pages)
10 December 2014Annual return made up to 3 December 2014 no member list (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Annual return made up to 3 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 3 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 3 December 2013 no member list (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Termination of appointment of Roger Logan as a director (1 page)
31 January 2013Termination of appointment of Roger Logan as a director (1 page)
14 January 2013Annual return made up to 3 December 2012 no member list (3 pages)
14 January 2013Annual return made up to 3 December 2012 no member list (3 pages)
14 January 2013Annual return made up to 3 December 2012 no member list (3 pages)
6 November 2012Appointment of Mr Martin Alexander Smith as a director (2 pages)
6 November 2012Appointment of Mr Martin Alexander Smith as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Director's details changed for Roger Gilbert Arthur Logan on 7 December 2011 (2 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (3 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (3 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (3 pages)
8 December 2011Director's details changed for Roger Gilbert Arthur Logan on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Roger Gilbert Arthur Logan on 7 December 2011 (2 pages)
8 September 2011Termination of appointment of Julia Aldred as a director (1 page)
8 September 2011Appointment of Mr Miguel Cuadrado as a director (2 pages)
8 September 2011Appointment of Mr Miguel Cuadrado as a director (2 pages)
8 September 2011Termination of appointment of Julia Aldred as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
5 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
5 December 2009Director's details changed for Roger Gilbert Arthur Logan on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Julia Aldred on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
5 December 2009Director's details changed for Julia Aldred on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Roger Gilbert Arthur Logan on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Julia Aldred on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Roger Gilbert Arthur Logan on 5 December 2009 (2 pages)
24 July 2009Director appointed roger gilbert arthur logan (2 pages)
24 July 2009Director appointed roger gilbert arthur logan (2 pages)
21 July 2009Appointment terminated director caroline bayne (1 page)
21 July 2009Appointment terminated director caroline bayne (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Annual return made up to 03/12/08 (2 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Annual return made up to 03/12/08 (2 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o complete property management aag 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o complete property management aag 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o complete property management aag the i-zone university of boltondeane road bolton lancashire BL3 5AB (2 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o complete property management aag the i-zone university of boltondeane road bolton lancashire BL3 5AB (2 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2007Annual return made up to 03/12/07 (2 pages)
19 December 2007Annual return made up to 03/12/07 (2 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 73 mosley street manchester greater manchester M2 3JN (1 page)
13 March 2007Registered office changed on 13/03/07 from: 73 mosley street manchester greater manchester M2 3JN (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
2 February 2007Annual return made up to 03/12/06 (4 pages)
2 February 2007Annual return made up to 03/12/06 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Annual return made up to 03/12/05 (4 pages)
21 December 2005Annual return made up to 03/12/05 (4 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
3 December 2004Incorporation (19 pages)
3 December 2004Incorporation (19 pages)