Background WavePink WaveYellow Wave

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED (05882686)

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED (05882686) is an active UK company. incorporated on 20 July 2006. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED has been registered for 19 years. Current directors include BANGAR, Ashok, RUTA, Steve, WATKINSON, Mark Timothy.

Company Number
05882686
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
176 Washway Road, Sale, M33 6RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANGAR, Ashok, RUTA, Steve, WATKINSON, Mark Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED

DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELAMERE COURT MANAGEMENT COMPANY (CREWE) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882686

LTD Company

Age

19 Years

Incorporated 20 July 2006

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 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

HALLCO 1357 LIMITED
From: 20 July 2006To: 11 October 2006
Contact
Address

176 Washway Road Sale, M33 6RH,

Previous Addresses

Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury United Kingdom
From: 2 March 2021To: 1 August 2024
Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
From: 1 March 2021To: 2 March 2021
Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
From: 11 December 2020To: 1 March 2021
269 Altrincham Road Manchester M22 4NY England
From: 5 March 2019To: 11 December 2020
269 Altrincham Road Manchester M22 4NY England
From: 5 March 2019To: 5 March 2019
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 5 March 2019
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 15 July 2016
C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 20 July 2006To: 9 July 2013
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 09
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CODE PROPERTY MANAGEMENT LTD

Active
Washway Road, SaleM33 6RH
Corporate secretary
Appointed 01 Aug 2024

BANGAR, Ashok

Active
Washway Road, SaleM33 6RH
Born January 1968
Director
Appointed 01 Aug 2024

RUTA, Steve

Active
Washway Road, SaleM33 6RH
Born June 1964
Director
Appointed 01 Aug 2024

WATKINSON, Mark Timothy

Active
Washway Road, SaleM33 6RH
Born September 1981
Director
Appointed 08 Jul 2025

HEALD, Alexandra Fay

Resigned
Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

HULME, Aileen

Resigned
32 Church Road, Platt BridgeWN2 3TB
Secretary
Appointed 06 Oct 2006
Resigned 15 Oct 2007

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 01 Oct 2008
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 01 Dec 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PATTERSON, Brent James

Resigned
Altrincham Road, ManchesterM22 4NY
Secretary
Appointed 05 Mar 2019
Resigned 01 Aug 2024

PRICE, Elizabeth Harriet

Resigned
Altrincham Road, ManchesterM22 4NY
Secretary
Appointed 02 Dec 2017
Resigned 05 Mar 2019

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 06 Oct 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 01 Oct 2008

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

DAVENPORT, Maria-Luisa

Resigned
Suite 117, Imperial House, Bury
Born June 1971
Director
Appointed 17 Dec 2018
Resigned 01 Aug 2024

KARRAN, Martin Roger

Resigned
Meadow Bank, ManchesterM21 8EE
Born January 1967
Director
Appointed 23 Sept 2008
Resigned 01 Dec 2017

MCGUFFIE, David James

Resigned
Far Corner, LichfieldWS13 8EJ
Born June 1954
Director
Appointed 04 Nov 2008
Resigned 08 Jul 2025

MUSTAFA, Rashid

Resigned
Delamere Court, CreweCW1 2JB
Born April 1976
Director
Appointed 28 Feb 2008
Resigned 22 Nov 2016

TATTON, Stephen Clifford

Resigned
St. Marys Street, CreweCW1 2JB
Born July 1946
Director
Appointed 29 Nov 2017
Resigned 01 Aug 2024

THOMSON, Brian Robert

Resigned
Gravel Lane, WilmslowSK9 6LZ
Born March 1956
Director
Appointed 06 Oct 2006
Resigned 28 Feb 2008

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 20 Jul 2006
Resigned 06 Oct 2006
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Resolution
18 October 2006
RESOLUTIONSResolutions
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2006
NEWINCIncorporation