Background WavePink WaveYellow Wave

DIDSBURY POINT MANAGEMENT COMPANY LIMITED (07800067)

DIDSBURY POINT MANAGEMENT COMPANY LIMITED (07800067) is an active UK company. incorporated on 6 October 2011. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. DIDSBURY POINT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BIRCH, Terence Joseph.

Company Number
07800067
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
C/O REALTY MANAGEMENT LTD, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, Terence Joseph
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDSBURY POINT MANAGEMENT COMPANY LIMITED

DIDSBURY POINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2011 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. DIDSBURY POINT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320, 98000)

Status

active

Active since 14 years ago

Company No

07800067

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O REALTY MANAGEMENT LTD Ground Floor Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

31 Church Road Manchester M22 4NN England
From: 6 August 2024To: 2 October 2025
, 3 East Circus Street, Nottingham, NG1 5AF
From: 4 August 2015To: 6 August 2024
, Pier Management 16-18 Warrior Square, Southend on Sea, Essex, SS1 2WS
From: 17 January 2015To: 4 August 2015
, Suite 3 Old Anglo House Mitton Street, Stourport-on-Severn, Worcestershire, DY13 9AQ
From: 10 March 2014To: 17 January 2015
, 20-22 Bedford Row, London, WC1R 4JS
From: 6 October 2011To: 10 March 2014
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Oct 17
Director Joined
Jan 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

REALTY MANAGEMENT LIMITED

Active
Discovery House, StockportSK4 5BH
Corporate secretary
Appointed 01 Apr 2025

BIRCH, Terence Joseph

Active
Discovery House, StockportSK4 5BH
Born May 1956
Director
Appointed 06 Mar 2024

BLUE PROPERTY MANAGEMENT UK LIMITED

Resigned
East Circus Street, NottinghamNG1 5AF
Corporate secretary
Appointed 29 Jul 2015
Resigned 01 Aug 2024

ENTIRE SPACES FM

Resigned
Church Road, ManchesterM22 4NN
Corporate secretary
Appointed 01 Aug 2024
Resigned 01 Apr 2025

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Oct 2011
Resigned 01 Mar 2014

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 16 Oct 2017
Resigned 18 Sept 2023

HARRISON, Daniel David

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 18 Sept 2023
Resigned 06 Mar 2024

MCFADYEN, Paul

Resigned
East Circus Street, NottinghamNG1 5AF
Born June 1968
Director
Appointed 29 Dec 2014
Resigned 14 Jun 2017

MORSHEAD, Katharine

Resigned
Mount Street Mews, LondonW1K 2LF
Born October 1985
Director
Appointed 14 Jun 2017
Resigned 18 Sept 2023

PRICE, David John

Resigned
Mitton Street, Stourport-On-SevernDY13 9AQ
Born January 1957
Director
Appointed 10 Mar 2014
Resigned 30 Dec 2014

SOUSSI, Evia Mary

Resigned
St. Thomas Street, BristolBS1 6JS
Born July 1970
Director
Appointed 06 Oct 2011
Resigned 01 Mar 2014

WILLIS, Sarah Anne

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born December 1979
Director
Appointed 18 Sept 2023
Resigned 06 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Katharine Morshead

Ceased
Discovery House, StockportSK4 5BH
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Administrative Restoration Company
2 October 2025
RT01RT01
Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
17 August 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Incorporation Company
6 October 2011
NEWINCIncorporation