Company NameDane Manor Management Company Limited
DirectorCharles William Brierley-Jones
Company StatusActive
Company Number07948784
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Charles William Brierley-Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDane Manor Farm Northwich Road
Lower Whitley
Warrington
WA4 4HE

Location

Registered AddressReadon House
2a Gatley Road
Cheadle
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Cbj Properties LTD
100.00%
Ordinary

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 End29 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

30 September 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mr Charles William Brierley-Jones on 12 February 2018 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Director's details changed for Charles William Brierley-Jones on 8 February 2017 (2 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Charles William Brierley-Jones on 8 February 2017 (2 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 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)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 April 2013Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Dixon Rigby Keogh 402 High Street Winsford Cheshire CW7 2DP United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Dixon Rigby Keogh 402 High Street Winsford Cheshire CW7 2DP United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 February 2012Incorporation (41 pages)
14 February 2012Incorporation (41 pages)