Background WavePink WaveYellow Wave

THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED (04985629)

THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED (04985629) is an active UK company. incorporated on 5 December 2003. with registered office in South Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include POLLARD, James.

Company Number
04985629
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2003
Age
22 years
Address
356 Meadowhead, South Yorkshire, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED

THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 December 2003 with the registered office located in South Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE DALE (WOODSEATS) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04985629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 December 2003

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 26 March 2025 (1 year 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

356 Meadowhead Sheffield South Yorkshire, S8 7UJ,

Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 09
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 22
Owner Exit
Apr 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, South YorkshireS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
356 Meadowhead, South YorkshireS8 7UJ
Born August 1986
Director
Appointed 22 May 2023

HALE, Gareth Kevin Edwards

Resigned
The Fold, RiponHG4 3HX
Secretary
Appointed 14 Apr 2005
Resigned 11 Jul 2006

MCDONALD, Richard Charles

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Secretary
Appointed 01 May 2006
Resigned 28 Apr 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 14 Apr 2005

BATTY, Thomas James

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born February 1986
Director
Appointed 31 Jul 2006
Resigned 15 Oct 2018

CLAYTON, Brian Richard

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born April 1976
Director
Appointed 31 Jul 2006
Resigned 19 Sept 2014

JOHNSON, Renee

Resigned
Apartment 15 2 The Dale, SheffieldS8 0PW
Born July 1940
Director
Appointed 29 Mar 2006
Resigned 09 Sept 2006

MAGUIRE, Jane Ann

Resigned
Apartment 3 Vestry Hall, SheffieldS8 9FQ
Born April 1942
Director
Appointed 29 Mar 2006
Resigned 01 Sept 2006

MASKILL, Keith

Resigned
20 Highfields Beverley Road, BroughHU15 2AJ
Born March 1951
Director
Appointed 12 Dec 2003
Resigned 11 Jul 2006

MCDONALD, Richard Charles

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born February 1967
Director
Appointed 22 May 2023
Resigned 20 Dec 2024

PARKER, Louisa Jane

Resigned
Apartment 30, SheffieldS8 0PW
Born January 1980
Director
Appointed 04 Dec 2006
Resigned 16 Jun 2007

PLATT, Simon Alexander

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born August 1969
Director
Appointed 15 Oct 2018
Resigned 22 Sept 2021

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 12 Dec 2003
Resigned 11 Jul 2006

SMART, David

Resigned
Meadowhead, South YorkshireS8 7UJ
Born June 1972
Director
Appointed 03 Jun 2024
Resigned 10 Jun 2024

TRUEMAN, Sally

Resigned
Apt 6, SheffieldS8 0PW
Born June 1956
Director
Appointed 31 Jul 2006
Resigned 06 Aug 2008

YORK, Helen

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born July 1978
Director
Appointed 09 Sept 2009
Resigned 22 May 2023

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 05 Dec 2003
Resigned 12 Dec 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 05 Dec 2003
Resigned 12 Dec 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Charles Mcdonald

Ceased
356 Meadowhead, South YorkshireS8 7UJ
Born February 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Jul 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
25 May 2005
287Change of Registered Office
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation