Background WavePink WaveYellow Wave

DIDDLEBURY MANAGEMENT LIMITED (03015750)

DIDDLEBURY MANAGEMENT LIMITED (03015750) is an active UK company. incorporated on 30 January 1995. with registered office in Craven Arms. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIDDLEBURY MANAGEMENT LIMITED has been registered for 31 years. Current directors include DAVIES, Ian, HUGHES, Timothy John Henshaw, Dr, MORTER, Christopher Gregory.

Company Number
03015750
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
Merrybrook Mill Lane, Craven Arms, SY7 9DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Ian, HUGHES, Timothy John Henshaw, Dr, MORTER, Christopher Gregory
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDDLEBURY MANAGEMENT LIMITED

DIDDLEBURY MANAGEMENT LIMITED is an active company incorporated on 30 January 1995 with the registered office located in Craven Arms. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIDDLEBURY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03015750

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Merrybrook Mill Lane Diddlebury Craven Arms, SY7 9DJ,

Previous Addresses

C/O Ian Davies Merrybrook Mill Lane Diddlebury Craven Arms Shropshire SY7 9DJ England
From: 13 February 2014To: 13 February 2014
23 Tan Bank Wellington Telford Shropshire TF1 1HJ
From: 13 October 2009To: 13 February 2014
International House 6 Market Street Oakengates Telford Shropshire TF2 6EF
From: 30 January 1995To: 13 October 2009
Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Feb 23
Director Left
Feb 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIES, Ian

Active
Mill Lane, Craven ArmsSY7 9DJ
Secretary
Appointed 03 Nov 2009

DAVIES, Ian

Active
Tranter Lowe, TelfordTF1 1HJ
Born April 1955
Director
Appointed 11 Aug 2009

HUGHES, Timothy John Henshaw, Dr

Active
The Poplars, Craven ArmsSY7 9DJ
Born September 1961
Director
Appointed 22 Mar 2001

MORTER, Christopher Gregory

Active
Mill Lane, Craven ArmsSY7 9DJ
Born August 1946
Director
Appointed 08 Apr 2015

COOKE, Jeremy George

Resigned
18 Lichfield Street, WalsallWS1 1UB
Secretary
Appointed 30 Jan 1995
Resigned 04 Sept 2002

TRANTER, Jim

Resigned
Baxter House, TelfordTF6 6QY
Secretary
Appointed 04 Sept 2002
Resigned 03 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 30 Jan 1995

BUSHNELL, Gareth Alan

Resigned
Shrewsbury Road, Church StrettonSY6 6EX
Born September 1970
Director
Appointed 18 Apr 2005
Resigned 20 Feb 2008

DOLAN, Claire Louise

Resigned
Brookfield House, Craven ArmsSY7 9DJ
Born October 1965
Director
Appointed 11 Aug 2009
Resigned 14 Oct 2014

DRAKES, Peter

Resigned
Willowbrook House, Craven ArmsSY7 9DJ
Born September 1946
Director
Appointed 19 Mar 2007
Resigned 05 Feb 2023

HAYWOOD, George Michael

Resigned
Bankside, Craven ArmsSY7 9DJ
Born September 1936
Director
Appointed 22 Mar 2001
Resigned 06 Jan 2026

HUSBAND, Stuart Maxwell

Resigned
Diddlebury, Near Craven ArmsSY7 9DH
Born March 1947
Director
Appointed 11 Aug 2009
Resigned 30 Jan 2024

ROBERTS, Anthony Paul

Resigned
Plot 8 Mill Lane, Craven ArmsSY7 9DH
Born August 1958
Director
Appointed 20 Jun 2001
Resigned 30 Sept 2004

WILKES, Eileen Anne

Resigned
The Glebe Farm, Craven ArmsSY7 9DH
Born March 1935
Director
Appointed 30 Jan 1995
Resigned 19 Feb 2003

WILKES, Michael John

Resigned
The Lane House, Craven ArmsSY7 9DJ
Born May 1928
Director
Appointed 30 Jan 1995
Resigned 19 Mar 2007
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
88(2)R88(2)R
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2000
AAAnnual Accounts
Legacy
17 May 2000
287Change of Registered Office
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
363sAnnual Return (shuttle)
Resolution
3 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Resolution
2 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1996
AAAnnual Accounts
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation