Background WavePink WaveYellow Wave

DUNHAM LAWN LIMITED (00955674)

DUNHAM LAWN LIMITED (00955674) is an active UK company. incorporated on 6 June 1969. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNHAM LAWN LIMITED has been registered for 56 years. Current directors include OLEESKY, David Alan, Dr, WILDE, Andrew.

Company Number
00955674
Status
active
Type
ltd
Incorporated
6 June 1969
Age
56 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OLEESKY, David Alan, Dr, WILDE, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM LAWN LIMITED

DUNHAM LAWN LIMITED is an active company incorporated on 6 June 1969 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNHAM LAWN LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00955674

LTD Company

Age

56 Years

Incorporated 6 June 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF England
From: 23 November 2017To: 2 May 2019
16 Dunham Lawn Bradgate Road Altrincham WA14 4QJ England
From: 8 November 2016To: 23 November 2017
C/O Mrs Pat Smith 5 Market Street Altrincham Cheshire WA14 1QE
From: 7 April 2014To: 8 November 2016
8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ England
From: 21 January 2014To: 7 April 2014
C/O Ford's Residential Mangement Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 8 December 2009To: 21 January 2014
C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 6 June 1969To: 8 December 2009
Timeline

35 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
New Owner
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Owner Exit
Sept 25
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 02 May 2019

OLEESKY, David Alan, Dr

Active
Stockport Road, AltrinchamWA15 8DB
Born April 1955
Director
Appointed 16 Nov 2017

WILDE, Andrew

Active
Stockport Road, AltrinchamWA15 8DB
Born March 1965
Director
Appointed 10 Dec 2018

BROWN, Joan Frances

Resigned
4 Dunham Lawn, AltrinchamWA14 4QJ
Secretary
Appointed N/A
Resigned 30 Jun 1995

CASSERLY, Paul Anthony

Resigned
10 James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 23 Nov 2017
Resigned 19 Mar 2019

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 31 Aug 2006

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Jul 1995
Resigned 06 Oct 2003

SMITH, Patricia

Resigned
Dunham Lawn, AltrinchamWA14 4QJ
Secretary
Appointed 02 Jan 2014
Resigned 27 Oct 2016

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019
Resigned 01 May 2019

STUARTS LIMITED

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 Sept 2006
Resigned 21 Jan 2014

BROWN, Joan Frances

Resigned
4 Dunham Lawn, AltrinchamWA14 4QJ
Born September 1940
Director
Appointed N/A
Resigned 27 Feb 2008

CARR, Kay

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born December 1944
Director
Appointed 13 Jun 2017
Resigned 16 Oct 2017

CARR, Robert Thomas

Resigned
2 Dunham Lawn, AltrinchamWA14 4QJ
Born July 1934
Director
Appointed 21 May 2007
Resigned 27 Oct 2016

CASSEL, Colleen Alicia

Resigned
12 Dunham Lawn, AltrinchamWA14 4QJ
Born October 1929
Director
Appointed 22 May 2006
Resigned 16 Oct 2017

DAVIS, Yvonne Renee

Resigned
6 Dunham Lawn, AltrinchamWA14 4QJ
Born September 1936
Director
Appointed 20 Jan 1999
Resigned 07 May 2010

DIRANIA, Ziad

Resigned
Stockport Road, AltrinchamWA15 8DB
Born March 1945
Director
Appointed 23 Apr 2018
Resigned 18 Jan 2021

GINEVER, Doreen, Dr

Resigned
11 Dunham Lawn, AltrinchamWA14 4QJ
Born May 1923
Director
Appointed N/A
Resigned 23 Sept 1996

HARDIE, Michael John

Resigned
Flat 17 Dunham Lawn Bradgate Road, AltrinchamWA14 4QT
Born July 1938
Director
Appointed 28 Feb 1996
Resigned 09 Feb 1998

HYTNER, Sydney

Resigned
2 Dunham Lawn, AltrinchamWA14 4QJ
Born February 1917
Director
Appointed N/A
Resigned 21 Nov 1996

JACKIEWICZ, Jacek

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born December 1968
Director
Appointed 13 Jun 2017
Resigned 08 Feb 2018

KANG, Kulbinder

Resigned
Stockport Road, AltrinchamWA15 8DB
Born September 1962
Director
Appointed 10 Dec 2018
Resigned 17 Oct 2019

LIZAR, Rosina

Resigned
14 Dunham Lawn, AltrinchamWA14 4QJ
Born February 1924
Director
Appointed 26 Mar 2008
Resigned 13 Jun 2017

LIZAR, Rosina

Resigned
14 Dunham Lawn, AltrinchamWA14 4QJ
Born February 1924
Director
Appointed N/A
Resigned 23 Sept 1996

MCGUIRE, Annie Theresa

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born February 1965
Director
Appointed 17 Feb 2020
Resigned 06 Jul 2020

OLEESKY, Samuel, Dr

Resigned
1 Dunham Lawn, AltrinchamWA14 4QJ
Born May 1921
Director
Appointed N/A
Resigned 19 Feb 2014

SHAPIRO, Philip Mark

Resigned
10 James Nasmyth Way, ManchesterM30 0SF
Born July 1944
Director
Appointed 16 Nov 2017
Resigned 10 Dec 2018

SHELDON, David

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born June 1933
Director
Appointed 15 Feb 2011
Resigned 19 Feb 2014

SMITH, Mark Adrian

Resigned
8 Dunham Lawn, AltrinchamWA14 4QJ
Born March 1960
Director
Appointed 26 Mar 2008
Resigned 27 Oct 2016

SMITH, Patricia Mary

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born May 1947
Director
Appointed 03 Mar 2020
Resigned 06 Jul 2020

UNSWORTH, Michael

Resigned
Dunham Lawn, AltrinchamWA14 4QJ
Born July 1964
Director
Appointed 02 Jan 2014
Resigned 30 Jun 2015

WHITE, Joyce

Resigned
3 Dunham Lawn, AltrinchamWA14 4QJ
Born January 1927
Director
Appointed N/A
Resigned 24 Sept 2007

WHITESON, David John Hugh

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born March 1955
Director
Appointed 27 Oct 2016
Resigned 10 Dec 2018

WILDE, Andrew

Resigned
Bradgate Road, AltrinchamWA14 4QJ
Born March 1965
Director
Appointed 13 Jun 2017
Resigned 23 Oct 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Wilde

Ceased
Stockport Road, AltrinchamWA15 8DB
Born March 1965

Nature of Control

Significant influence or control
Notified 28 May 2020
Ceased 17 Sept 2025

Mr David John Hugh Whiteson

Ceased
Bradgate Road, AltrinchamWA14 4QJ
Born March 1955

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
15 April 1996
288288
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
287Change of Registered Office
Legacy
5 July 1995
225(1)225(1)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
27 January 1995
363x363x
Legacy
27 January 1995
363(353)363(353)
Legacy
27 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363x363x
Legacy
17 January 1992
363x363x
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
18 July 1989
288288
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
28 June 1988
288288
Legacy
9 March 1988
288288
Legacy
12 February 1988
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
10 March 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 June 1969
NEWINCIncorporation