Background WavePink WaveYellow Wave

DUNHAM RISE MANAGEMENT COMPANY LIMITED (05376565)

DUNHAM RISE MANAGEMENT COMPANY LIMITED (05376565) is an active UK company. incorporated on 25 February 2005. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DUNHAM RISE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CUNNINGHAM, Ian.

Company Number
05376565
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2005
Age
21 years
Address
Beech House, Altrincham, WA14 4QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CUNNINGHAM, Ian
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM RISE MANAGEMENT COMPANY LIMITED

DUNHAM RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2005 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DUNHAM RISE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 82110)

Status

active

Active since 21 years ago

Company No

05376565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Beech House 32 Bradgate Road Altrincham, WA14 4QU,

Previous Addresses

32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England
From: 25 July 2014To: 25 July 2014
C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU
From: 4 September 2012To: 25 July 2014
Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom
From: 23 January 2012To: 4 September 2012
Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY
From: 25 February 2005To: 23 January 2012
Timeline

12 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CUNNINGHAM, Ian

Active
32 Bradgate Road, AltrinchamWA14 4QU
Born February 1984
Director
Appointed 29 Oct 2019

HAYES, Harry

Resigned
21 Birch Road, OldhamOL3 6JN
Secretary
Appointed 25 Feb 2005
Resigned 23 Jan 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 2005
Resigned 25 Feb 2005

CRANFIELD, Lionel Stuart Aaron

Resigned
10 Linden Drive, ChesterCH2 4QT
Born March 1963
Director
Appointed 25 Feb 2005
Resigned 23 Jan 2012

CUNNINGHAM, Rebecca Anne

Resigned
32 Bradgate Road, AltrinchamWA14 4QU
Born August 1984
Director
Appointed 25 Jul 2014
Resigned 29 Oct 2019

HAYES, Harry

Resigned
21 Birch Road, OldhamOL3 6JN
Born October 1947
Director
Appointed 25 Feb 2005
Resigned 23 Jan 2012

SMITH, John Henry

Resigned
32 Bradgate Road, AltrinchamWA14 4QU
Born March 1954
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

STOCKTON, Gillian Helen

Resigned
34 Bradgate Road, AltrinchamWA14 4QU
Born November 1963
Director
Appointed 26 Jan 2012
Resigned 25 Jul 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 2005
Resigned 25 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Cunningham

Active
32 Bradgate Road, AltrinchamWA14 4QU
Born February 1984

Nature of Control

Significant influence or control
Notified 29 Oct 2019

Mrs Rebecca Anne Cunningham

Ceased
32 Bradgate Road, AltrinchamWA14 4QU
Born August 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 March 2005
MEM/ARTSMEM/ARTS
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Incorporation Company
25 February 2005
NEWINCIncorporation