Background WavePink WaveYellow Wave

DEMPSTER MANAGEMENT SERVICES LIMITED (09293953)

DEMPSTER MANAGEMENT SERVICES LIMITED (09293953) is an active UK company. incorporated on 4 November 2014. 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. DEMPSTER MANAGEMENT SERVICES LIMITED has been registered for 11 years. Current directors include BARRETT, Sarah Louise, DEMPSTER, Tiffany.

Company Number
09293953
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Offices 7-9, The Old Printshop Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRETT, Sarah Louise, DEMPSTER, Tiffany
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMPSTER MANAGEMENT SERVICES LIMITED

DEMPSTER MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 November 2014 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. DEMPSTER MANAGEMENT SERVICES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09293953

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Offices 7-9, The Old Printshop Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

, Office 1, Bowden Hall Bowden Lane, Marple, Stockport, Greater Manchester, SK6 6NE, United Kingdom
From: 15 March 2021To: 11 April 2023
, Heatherlea Maynestone Road, Chinley, High Peak, SK23 6AF
From: 4 November 2014To: 15 March 2021
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 18
Funding Round
Nov 18
Director Joined
Apr 23
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
New Owner
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, Sarah Louise

Active
Bowden Lane, StockportSK6 6NE
Born December 1996
Director
Appointed 01 Oct 2022

DEMPSTER, Tiffany

Active
Bowden Lane, StockportSK6 6NE
Born October 1992
Director
Appointed 01 Mar 2018

DEMPSTER, Alexander Lawrie

Resigned
Bowden Lane, StockportSK6 6NE
Born April 1947
Director
Appointed 04 Nov 2014
Resigned 12 Feb 2025

DEMPSTER, Lynda Anne

Resigned
Bowden Lane, StockportSK6 6NE
Born November 1955
Director
Appointed 04 Nov 2014
Resigned 12 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Miss Tiffany Dempster

Active
Bowden Lane, StockportSK6 6NE
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mrs Sarah Louise Barrett

Active
Bowden Lane, StockportSK6 6NE
Born December 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2025

Mr Alexander Lawrie Dempster

Ceased
Bowden Lane, StockportSK6 6NE
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Incorporation Company
4 November 2014
NEWINCIncorporation