Background WavePink WaveYellow Wave

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336)

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED (05470336) is an active UK company. incorporated on 2 June 2005. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. DRUMMERS KEEP MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ALLCOCK, Beth, DOLPHIN, Helen, JARVIS, Colin and 3 others.

Company Number
05470336
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Jones Associates Georges Court, Macclesfield, SK11 6DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLCOCK, Beth, DOLPHIN, Helen, JARVIS, Colin, LANGLEY, Peter James, MOORE, Anthea Jean, WILSON, Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED

DRUMMERS KEEP MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRUMMERS KEEP MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05470336

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Jones Associates Georges Court Chestergate Macclesfield, SK11 6DP,

Previous Addresses

116 Chestergate Macclesfield SK11 6DU England
From: 3 January 2017To: 14 July 2021
C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England
From: 7 July 2016To: 3 January 2017
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 2 June 2005To: 7 July 2016
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Jun 15
Funding Round
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Director Joined
Apr 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

JONES, Pauline

Active
Georges Court, MacclesfieldSK11 6DP
Secretary
Appointed 11 Mar 2019

ALLCOCK, Beth

Active
Georges Court, MacclesfieldSK11 6DP
Born July 1988
Director
Appointed 23 Feb 2024

DOLPHIN, Helen

Active
Georges Court, MacclesfieldSK11 6DP
Born January 1954
Director
Appointed 11 Oct 2014

JARVIS, Colin

Active
Georges Court, MacclesfieldSK11 6DP
Born September 1954
Director
Appointed 06 Dec 2016

LANGLEY, Peter James

Active
Georges Court, MacclesfieldSK11 6DP
Born March 1986
Director
Appointed 18 Oct 2021

MOORE, Anthea Jean

Active
Georges Court, MacclesfieldSK11 6DP
Born February 1934
Director
Appointed 14 Mar 2018

WILSON, Patrick

Active
Georges Court, MacclesfieldSK11 6DP
Born May 1991
Director
Appointed 20 Mar 2026

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 02 Jun 2005
Resigned 02 Jun 2005

KAYA, Lesley Barbara

Resigned
64 Lynwood Grove, ManchesterM34 5TE
Secretary
Appointed 02 Jun 2005
Resigned 11 Jul 2005

MURRAY, Nicola Jane

Resigned
48 Westwood Road, LeekST13 8DH
Secretary
Appointed 11 Jul 2005
Resigned 20 Sept 2007

SALEM, Eric

Resigned
Burrwood Court, HalifaxHX4 9FN
Secretary
Appointed 20 Sept 2007
Resigned 10 Nov 2013

SALEM, Julienne Eva

Resigned
City Road East, ManchesterM15 4PN
Secretary
Appointed 27 Dec 2014
Resigned 30 Dec 2016

AHMED, Susan Ann

Resigned
Chestergate, MacclesfieldSK11 6DU
Born October 1944
Director
Appointed 28 Mar 2016
Resigned 03 Apr 2019

APPLEYARD, George Edward

Resigned
Chestergate, MacclesfieldSK11 6DU
Born September 1992
Director
Appointed 11 Oct 2014
Resigned 07 Mar 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 02 Jun 2005
Resigned 02 Jun 2005

MILLINGTON, Sophie Anne

Resigned
Georges Court, MacclesfieldSK11 6DP
Born May 1992
Director
Appointed 08 Mar 2018
Resigned 30 Jan 2024

MORTON-RACE, John Paul

Resigned
City Road East, ManchesterM15 4PN
Born June 1976
Director
Appointed 10 Oct 2014
Resigned 03 Oct 2016

PICKFORD, Julie Norma

Resigned
City Road East, ManchesterM15 4PN
Born October 1956
Director
Appointed 10 Oct 2014
Resigned 14 Mar 2016

RIGBY, Thomas Kenneth, Dr

Resigned
Griffin Court, ManchesterM3 5EQ
Born November 1980
Director
Appointed 10 Oct 2014
Resigned 01 Feb 2015

ROBINSON, Justin Francis

Resigned
Georges Court, MacclesfieldSK11 6DP
Born May 1985
Director
Appointed 03 Apr 2019
Resigned 25 Nov 2025

ROBISON, Margaret

Resigned
Chestergate, MacclesfieldSK11 6DU
Born September 1936
Director
Appointed 12 Dec 2015
Resigned 12 Mar 2018

SALEM, Julienne Eva

Resigned
Griffin Court, ManchesterM3 5EQ
Born July 1948
Director
Appointed 10 Sept 2014
Resigned 10 Oct 2014

SALEM, Julienne Eva

Resigned
Barracks Square, MacclesfieldSK11 8HH
Born July 1948
Director
Appointed 02 Jun 2005
Resigned 10 Sept 2014

TALBOT, Heather Louise

Resigned
Georges Court, MacclesfieldSK11 6DP
Born November 1991
Director
Appointed 02 Feb 2015
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
21 October 2007
288cChange of Particulars
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
3 July 2006
288cChange of Particulars
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Incorporation Company
2 June 2005
NEWINCIncorporation