Background WavePink WaveYellow Wave

DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED (03948776)

DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED (03948776) is an active UK company. incorporated on 15 March 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BERG, Alan, BESWICK, Karen, SANDERSON, Joel Harvey, Dr and 2 others.

Company Number
03948776
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERG, Alan, BESWICK, Karen, SANDERSON, Joel Harvey, Dr, WILLIAMS, John Huw Vivian, WILLIAMS, John Hywel Morris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED

DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03948776

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 18 May 2015To: 19 May 2015
C/O Albex Residential Property Man 14 Greenwood Street Altrincham Cheshire WA14 1RZ
From: 15 March 2000To: 18 May 2015
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Nov 09
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

STUARTS LTD

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 18 May 2015

BERG, Alan

Active
Dunham Court 100 Stanhope Road, AltrinchamWA14 3JL
Born February 1943
Director
Appointed 01 Apr 2005

BESWICK, Karen

Active
Stanhope Road, AltrinchamWA14 3JL
Born October 1963
Director
Appointed 11 Jul 2023

SANDERSON, Joel Harvey, Dr

Active
Stanhope Road, AltrinchamWA14 3JL
Born August 1940
Director
Appointed 11 Jul 2023

WILLIAMS, John Huw Vivian

Active
Stanhope Road, AltrinchamWA14 3JL
Born October 1974
Director
Appointed 11 Jul 2023

WILLIAMS, John Hywel Morris

Active
Stanhope Road, AltrinchamWA14 3JL
Born January 1941
Director
Appointed 27 Feb 2017

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 22 Mar 2005

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 15 Mar 2000
Resigned 06 Oct 2003

STONE, Angela Kay

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Secretary
Appointed 01 Apr 2008
Resigned 18 May 2015

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Apr 2008

MAIN & MAIN DEV LTD

Resigned
252a Finney Lane, Heald GreenSK8 3QD
Corporate secretary
Appointed 01 Apr 2005
Resigned 01 Nov 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

BAKER, Ken

Resigned
Stanhope Road, AltrinchamWA14 3JL
Born November 1947
Director
Appointed 06 Mar 2018
Resigned 03 Nov 2020

BELL, Peter William

Resigned
Stanhope Road, AltrinchamWA14 3JL
Born May 1939
Director
Appointed 05 Jul 2021
Resigned 11 Jul 2023

BELL, Peter William

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born May 1939
Director
Appointed 04 Jul 2012
Resigned 07 Mar 2018

BENTLEY, Andrew William

Resigned
92 Stanhope Road, AltrinchamWA14 3JL
Born December 1948
Director
Appointed 01 Apr 2008
Resigned 31 Jan 2012

CRONSHAW, Marjorie

Resigned
Dunham Court 86 Stanhope Road, AltrinchamWA14 3JL
Born May 1936
Director
Appointed 01 Apr 2005
Resigned 06 Apr 2009

GRINDROD, Margaret

Resigned
96 Stanhope Road, AltrinchamWA14 3JL
Born March 1943
Director
Appointed 01 Apr 2005
Resigned 06 Apr 2009

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Born March 1947
Director
Appointed 15 Mar 2000
Resigned 22 Mar 2005

MORGAN, Margaret Irene

Resigned
Dunham Court 98 Stanhope Road, AltrinchamWA14 3JL
Born January 1923
Director
Appointed 01 Apr 2005
Resigned 06 Apr 2009

NOLAN, Frank

Resigned
Stanhope Road, AltrinchamWA14 3JL
Born January 1939
Director
Appointed 06 Apr 2009
Resigned 21 Nov 2014

ROBSON, Charles James Murray

Resigned
78 Stanhope Road, AltrinchamWA14 3JL
Born October 1956
Director
Appointed 01 Apr 2005
Resigned 06 Apr 2009

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 15 Mar 2000
Resigned 01 Oct 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Mar 2000
Resigned 15 Mar 2000
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
287Change of Registered Office
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
24 March 2000
288aAppointment of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation