Background WavePink WaveYellow Wave

DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED (12351707)

DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED (12351707) is an active UK company. incorporated on 6 December 2019. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HILES, James Jonathan, HORN, Emily Jayne, HUDSON, Rebecca Joanne.

Company Number
12351707
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2019
Age
6 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILES, James Jonathan, HORN, Emily Jayne, HUDSON, Rebecca Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED

DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DALTONS WAY (SKELMERSDALE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12351707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

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

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TRUSTMGT (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 06 Dec 2019

HILES, James Jonathan

Active
Eaton Lane, TarporleyCW6 9DL
Born October 1976
Director
Appointed 19 Dec 2019

HORN, Emily Jayne

Active
Eaton Lane, TarporleyCW6 9DL
Born December 1990
Director
Appointed 31 Aug 2023

HUDSON, Rebecca Joanne

Active
Eaton Lane, TarporleyCW6 9DL
Born June 1979
Director
Appointed 18 Aug 2023

CRAIG, Stuart George Andrew

Resigned
Eaton Lane, TarporleyCW6 9DL
Born March 1990
Director
Appointed 31 Aug 2023
Resigned 26 Jan 2026

LONG, Ricky

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1966
Director
Appointed 09 Oct 2020
Resigned 31 Mar 2022

MAYNARD, Alexander

Resigned
Eaton Lane, TarporleyCW6 9DL
Born May 1986
Director
Appointed 08 Oct 2020
Resigned 18 Aug 2023

WALSH, Carolyn Clare

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1962
Director
Appointed 19 Dec 2019
Resigned 08 Oct 2020

WALSH, James Jonathan

Resigned
Eaton Lane, TarporleyCW6 9DL
Born October 1976
Director
Appointed 19 Dec 2019
Resigned 19 Dec 2019

WARWICK, Susan

Resigned
Eaton Lane, TarporleyCW6 9DL
Born May 1968
Director
Appointed 06 Dec 2019
Resigned 19 Dec 2019

WATSON, Richard Colin

Resigned
Eaton Lane, TarporleyCW6 9DL
Born June 1970
Director
Appointed 06 Dec 2019
Resigned 18 Aug 2023

Persons with significant control

1

Tempsford Hall, Sandy

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Incorporation Company
6 December 2019
NEWINCIncorporation