Company NameDalewood Chase Management Company Limited
DirectorAntony Barron
Company StatusActive
Company Number06249527
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed19 August 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Benjamin Jonathan Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Director NameMr Paul Anthony Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperbeach
Stripe Road, Rossington
Doncaster
South Yorkshire
DN11 0EY
Secretary NameMr Benjamin Jonathan Bailey
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Director NameMark Stephen Mitchell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 months after company formation)
Appointment Duration2 years (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Snaithing Heights
Clumber Road, Ranmoor
Sheffield
South Yorkshire
S10 3LE
Director NameSteven Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Correspondence Address18 Carisbrook Court
Arksey
Doncaster
South Yorkshire
DN5 0SR
Secretary NameMr Stephen Jeremy Hirst
NationalityBritish
StatusResigned
Appointed16 November 2007(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Folds Lane
Sheffield
S8 0ET
Secretary NameMrs Margaret Kirkwood Norbury
StatusResigned
Appointed19 October 2009(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address6 Broadfield Court
Broadfield Way
Sheffield
South Yorkshire
S8 0XF
Director NameMr Andrew David Barrs
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 June 2018Termination of appointment of Andrew David Barrs as a director on 4 May 2018 (1 page)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
19 May 2015Register inspection address has been changed from C/O Premier Property Management & Maintenance Limited Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
19 May 2015Register inspection address has been changed from C/O Premier Property Management & Maintenance Limited Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
18 May 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 16 May 2015 (1 page)
18 May 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 16 May 2015 (1 page)
21 November 2014Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
30 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
30 May 2012Director's details changed for Mr Antony Barron on 16 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Antony Barron on 16 May 2012 (2 pages)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 15 November 2011 (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Annual return made up to 16 May 2011 no member list (5 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Appointment of Mr Antony Barron as a director (2 pages)
19 August 2010Appointment of Premier Property Management and Maintenance Limited as a secretary (2 pages)
19 August 2010Termination of appointment of Margaret Norbury as a secretary (1 page)
19 August 2010Appointment of Mr Antony Barron as a director (2 pages)
19 August 2010Termination of appointment of Margaret Norbury as a secretary (1 page)
19 August 2010Appointment of Premier Property Management and Maintenance Limited as a secretary (2 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (2 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (2 pages)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page)
3 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page)
3 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
12 April 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page)
9 March 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page)
16 November 2009Appointment of Mr Andrew David Barrs as a director (2 pages)
16 November 2009Termination of appointment of Mark Mitchell as a director (1 page)
16 November 2009Appointment of Mr Andrew David Barrs as a director (2 pages)
16 November 2009Termination of appointment of Mark Mitchell as a director (1 page)
19 October 2009Appointment of Mrs Margaret Kirkwood Norbury as a secretary (1 page)
19 October 2009Appointment of Mrs Margaret Kirkwood Norbury as a secretary (1 page)
19 October 2009Termination of appointment of Stephen Hirst as a secretary (1 page)
19 October 2009Termination of appointment of Stephen Hirst as a secretary (1 page)
19 October 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
19 October 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
20 September 2009Registered office changed on 20/09/2009 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP (1 page)
20 September 2009Registered office changed on 20/09/2009 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP (1 page)
18 June 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 June 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 June 2009Annual return made up to 16/05/09 (2 pages)
17 June 2009Annual return made up to 16/05/09 (2 pages)
16 June 2009Annual return made up to 16/05/08 (2 pages)
16 June 2009Annual return made up to 16/05/08 (2 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
23 July 2008Appointment terminated director steven watson (2 pages)
23 July 2008Appointment terminated director steven watson (2 pages)
18 February 2008Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page)
18 February 2008Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007New secretary appointed (2 pages)
16 May 2007Incorporation (27 pages)
16 May 2007Incorporation (27 pages)