Company NameDovecot Flat Management Limited
DirectorsBarrie Stephen Pollock and Daniel Stefan Pollock
Company StatusActive
Company Number06988996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2009(14 years, 8 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

Secretary NamePaula Pollock
StatusCurrent
Appointed05 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSuites 7 - 10 Prudential Buildings 61 St. Petersga
Stockport
SK1 1DH
Director NameMr Barrie Stephen Pollock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 7 - 10 Prudential Buildings 61 St. Petersga
Stockport
SK1 1DH
Director NameMr Daniel Stefan Pollock
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 7 - 10 Prudential Buildings 61 St. Petersga
Stockport
SK1 1DH
Director NameMr David John McKee
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Park Lane
Greenfield
Oldham
Lancashire
OL3 7DX
Director NameMr Alan Scanlan Murdoch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Valley Drive
Handforth
Cheshire
SK9 3DW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameIan Henry Stanistreet
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS

Location

Registered AddressSuites 11-16 Prudential Buildings
61 St Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 March 2023Registered office address changed from Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England to Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 31 March 2023 (1 page)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 31 January 2019 (4 pages)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
21 December 2017Registered office address changed from C/O C/O Kingscrown Properties 7th Floor Hilton House Lord Street Stockport SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page)
29 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
29 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 August 2015Annual return made up to 12 August 2015 no member list (3 pages)
21 August 2015Annual return made up to 12 August 2015 no member list (3 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2014Annual return made up to 12 August 2014 no member list (3 pages)
3 September 2014Annual return made up to 12 August 2014 no member list (3 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
9 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
22 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
22 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 12 August 2012 no member list (3 pages)
25 September 2012Annual return made up to 12 August 2012 no member list (3 pages)
30 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
30 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
7 September 2011Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Daniel Pollok on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Barrie Pollok on 7 September 2011 (2 pages)
6 September 2011Appointment of Mr Barrie Pollok as a director (2 pages)
6 September 2011Termination of appointment of Alan Murdoch as a director (1 page)
6 September 2011Termination of appointment of David Mckee as a director (1 page)
6 September 2011Termination of appointment of Alan Murdoch as a director (1 page)
6 September 2011Appointment of Mr Barrie Pollok as a director (2 pages)
6 September 2011Appointment of Mr Daniel Pollok as a director (2 pages)
6 September 2011Appointment of Mr Daniel Pollok as a director (2 pages)
6 September 2011Termination of appointment of David Mckee as a director (1 page)
5 September 2011Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Ian Stanistreet as a secretary (1 page)
5 September 2011Appointment of Paula Pollock as a secretary (1 page)
5 September 2011Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Graeter Manchester M2 3HR United Kingdom on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Ian Stanistreet as a secretary (1 page)
5 September 2011Appointment of Paula Pollock as a secretary (1 page)
17 August 2011Registered office address changed from C/O Goldentree Services the Spectrum 56-58 Benson Rd Birchwood Warrington Cheshire WA3 7PQ on 17 August 2011 (1 page)
17 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
17 August 2011Registered office address changed from C/O Goldentree Services the Spectrum 56-58 Benson Rd Birchwood Warrington Cheshire WA3 7PQ on 17 August 2011 (1 page)
17 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 September 2010Director's details changed for David John Mckee on 1 August 2010 (2 pages)
7 September 2010Director's details changed for David John Mckee on 1 August 2010 (2 pages)
7 September 2010Director's details changed for David John Mckee on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 12 August 2010 no member list (4 pages)
7 September 2010Annual return made up to 12 August 2010 no member list (4 pages)
3 December 2009Termination of appointment of Jonathon Round as a director (1 page)
3 December 2009Appointment of Alan Scanlan Murdoch as a director (2 pages)
3 December 2009Appointment of Ian Henry Stanistreet as a secretary (2 pages)
3 December 2009Appointment of David John Mckee as a director (2 pages)
3 December 2009Appointment of Alan Scanlan Murdoch as a director (2 pages)
3 December 2009Appointment of David John Mckee as a director (2 pages)
3 December 2009Termination of appointment of Jonathon Round as a director (1 page)
3 December 2009Appointment of Ian Henry Stanistreet as a secretary (2 pages)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)