Didsbury Point 5 Management LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-06-30
DIDSBURY POINT PHASE 5 MANAGEMENT LIMITED
Company type Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) , Active Company Number 05405675 Record last updated Friday, June 7, 2024 3:12:54 AM UTC Official Address 82 Bewick Road Gateshead Tyne And Wear Ne81rs Bridges There are 64 companies registered at this street
Locality Bridges Region England Postal Code NE81RS Sector Residents property management
Visits DIDSBURY POINT 5 MANAGEMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-6 2014-9 2015-8 2015-9 2022-12 2024-8 2024-9 2025-2 2025-3 2025-4 0 1 2 Document Type Publication date Download link Registry Jun 1, 2024 Resignation of one Director (a man) Registry Jun 1, 2024 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights Registry Jun 1, 2024 Resignation of 2 people: 2 women Registry May 31, 2024 Resignation of one Secretary (a woman) Registry Feb 16, 2020 Appointment of a man as Consultant and Director Registry Mar 30, 2017 Two appointments: 2 women,: 2 women Registry Mar 31, 2015 Annual return Registry Mar 16, 2015 Change of accounting reference date Registry Dec 3, 2014 Change of registered office address Financials Sep 16, 2014 Annual accounts Registry Jun 16, 2014 Change of accounting reference date Registry Apr 2, 2014 Annual return Registry Mar 17, 2014 Change of accounting reference date Financials Sep 13, 2013 Annual accounts Registry Jun 18, 2013 Change of accounting reference date Registry May 29, 2013 Annual return Registry Mar 19, 2013 Change of accounting reference date Financials Jul 13, 2012 Annual accounts Registry May 10, 2012 Annual return Registry Mar 20, 2012 Change of accounting reference date Financials Jul 12, 2011 Annual accounts Registry Jul 7, 2011 Change of accounting reference date Registry May 17, 2011 Annual return Registry Mar 29, 2011 Change of accounting reference date Registry Sep 1, 2010 Annual return Registry Aug 31, 2010 Change of particulars for director Financials Jun 9, 2010 Annual accounts Financials May 1, 2009 Annual accounts 5405... Registry Apr 30, 2009 Annual return Registry Jun 9, 2008 Change in situation or address of registered office Registry May 13, 2008 Appointment of a woman as Director Registry May 12, 2008 Resignation of a secretary Registry May 12, 2008 Resignation of a director Registry May 12, 2008 Resignation of a director 5405... Registry May 12, 2008 Appointment of a woman as Secretary Registry May 12, 2008 Appointment of a director Registry May 1, 2008 Resignation of one Company Director and one Director (a man) Registry May 1, 2008 Three appointments: a man and 2 women,: a man and 2 women Financials May 1, 2008 Annual accounts Registry Apr 23, 2008 Annual return Registry Mar 30, 2007 Annual return 5405... Registry Mar 29, 2007 Notice of change of directors or secretaries or in their particulars Financials Feb 6, 2007 Annual accounts Registry Jan 7, 2007 Change of accounting reference date Registry Sep 28, 2006 Notice of change of directors or secretaries or in their particulars Registry May 24, 2006 Alteration to memorandum and articles Registry May 8, 2006 Change of name certificate Registry May 8, 2006 Company name change Registry Apr 7, 2006 Annual return Registry May 10, 2005 Resignation of a director Registry May 10, 2005 Appointment of a director Registry May 10, 2005 Appointment of a director 5405... Registry May 10, 2005 Resignation of a secretary Registry May 10, 2005 Appointment of a secretary Registry Apr 1, 2005 Resignation of a secretary Registry Apr 1, 2005 Resignation of a director Registry Mar 29, 2005 Five appointments: 3 men and 2 companies