Company NameDORE Glen Management Limited
Company StatusActive
Company Number10135721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaryl Mark Camm
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDore Glen Ryecroft Glen Road
Dore
Sheffield
South Yorkshire
S17 3RA
Director NameMr Peter William Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDore Glen 3 Ryecroft Glen Road
Sheffield
S17 3RA
Director NameDr Michael Robert Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDore Glen 3 Ryecroft Glen Road
Sheffield
S17 3RA
Director NameMr John Markham Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDore Glen 3 Ryecroft Glen Road
Sheffield
S17 3RA
Director NameMr Adrian Russell Holmes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Green House Fox Lane
Millithorpe
Sheffield
South Yorkshire
S18 7WG
Director NameMr Graham John Lyne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDore Glen 3 Ryecroft Glen Road
Sheffield
S17 3RA
Director NameDeborah Bratley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ

Location

Registered AddressDore Glen
3 Ryecroft Glen Road
Sheffield
S17 3RA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 October 2022Appointment of Mr John Markham Evans as a director on 17 October 2022 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 September 2021Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA on 13 September 2021 (1 page)
17 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 April 2021Termination of appointment of Deborah Bratley as a director on 26 April 2021 (1 page)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 August 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
13 February 2019Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to Paradise House 35 Paradise Street Sheffield S3 8PZ on 13 February 2019 (1 page)
13 February 2019Cessation of Holmes Commercial Property Limited as a person with significant control on 13 February 2019 (1 page)
12 February 2019Director's details changed for Deborah Bratley on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Dr Michael Robert Smith on 12 February 2019 (2 pages)
29 January 2019Termination of appointment of Adrian Russell Holmes as a director on 21 January 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 November 2018Appointment of Professor Michael Smith as a director on 11 November 2018 (2 pages)
24 August 2018Appointment of Deborah Bratley as a director on 2 August 2018 (2 pages)
24 July 2018Appointment of Mr Peter William Evans as a director on 7 July 2018 (2 pages)
23 July 2018Appointment of Mr Graham John Lyne as a director on 7 July 2018 (2 pages)
14 May 2018Appointment of Daryl Camm as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 July 2017Confirmation statement made on 19 April 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 19 April 2017 with updates (3 pages)
24 July 2017Notification of Holmes Commercial Property Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Holmes Commercial Property Limited as a person with significant control on 19 April 2017 (2 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)