Company NameDunham Rise Management Company Limited
DirectorIan Cunningham
Company StatusActive
Company Number05376565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Cunningham
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 32 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMr Lionel Stuart Aaron Cranfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Linden Drive
Mickle Trafford
Chester
CH2 4QT
Wales
Director NameMr Harry Hayes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Birch Road
Upper Mill
Oldham
Lancashire
OL3 6JN
Secretary NameMr Harry Hayes
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Birch Road
Upper Mill
Oldham
Lancashire
OL3 6JN
Director NameMr John Henry Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBeech House 32 Bradgate Road
Dunham
Altrincham
Cheshire
WA14 4QU
Director NameMrs Gillian Helen Stockton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPark House 34 Bradgate Road
Dunham
Altrincham
Cheshire
WA14 4QU
Director NameMrs Rebecca Anne Cunningham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 32 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBeech House
32 Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Ian Cunningham as a director on 29 October 2019 (2 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 October 2019Notification of Ian Cunningham as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Cessation of Rebecca Anne Cunningham as a person with significant control on 29 October 2019 (1 page)
29 October 2019Termination of appointment of Rebecca Anne Cunningham as a director on 29 October 2019 (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
9 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 25 February 2015 no member list (2 pages)
12 March 2015Annual return made up to 25 February 2015 no member list (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 July 2014Appointment of Mrs Rebecca Anne Cunningham as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Gillian Helen Stockton as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Mrs Rebecca Anne Cunningham as a director on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Gillian Helen Stockton as a director on 25 July 2014 (1 page)
21 March 2014Annual return made up to 25 February 2014 no member list (2 pages)
21 March 2014Annual return made up to 25 February 2014 no member list (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (2 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 September 2012Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page)
3 September 2012Termination of appointment of John Smith as a director (1 page)
3 September 2012Termination of appointment of John Smith as a director (1 page)
15 April 2012Annual return made up to 25 February 2012 no member list (3 pages)
15 April 2012Annual return made up to 25 February 2012 no member list (3 pages)
26 January 2012Appointment of Mr John Henry Smith as a director (2 pages)
26 January 2012Appointment of Mr John Henry Smith as a director (2 pages)
26 January 2012Appointment of Mrs Gillian Helen Stockton as a director (2 pages)
26 January 2012Appointment of Mrs Gillian Helen Stockton as a director (2 pages)
23 January 2012Termination of appointment of Harry Hayes as a secretary (1 page)
23 January 2012Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Harry Hayes as a director (1 page)
23 January 2012Termination of appointment of Harry Hayes as a director (1 page)
23 January 2012Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Harry Hayes as a secretary (1 page)
23 January 2012Termination of appointment of Lionel Cranfield as a director (1 page)
23 January 2012Termination of appointment of Lionel Cranfield as a director (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
3 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
12 March 2010Annual return made up to 25 February 2010 no member list (3 pages)
12 March 2010Director's details changed for Harry Hayes on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lionel Stuart Aaron Cranfield on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lionel Stuart Aaron Cranfield on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Harry Hayes on 12 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Annual return made up to 25/02/09 (2 pages)
18 March 2009Annual return made up to 25/02/09 (2 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Annual return made up to 25/02/08 (2 pages)
19 March 2008Annual return made up to 25/02/08 (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Annual return made up to 25/02/07 (4 pages)
26 March 2007Annual return made up to 25/02/07 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 April 2006Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS (1 page)
19 April 2006Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS (1 page)
13 March 2006Annual return made up to 25/02/06 (4 pages)
13 March 2006Annual return made up to 25/02/06 (4 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Memorandum and Articles of Association (12 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Memorandum and Articles of Association (12 pages)
1 March 2005Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Director resigned (1 page)
25 February 2005Incorporation (16 pages)
25 February 2005Incorporation (16 pages)