Company NameDidsbury Point 5 Management Limited
Company StatusActive
Company Number05405675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2005(19 years, 1 month ago)
Previous NameDidsbury Point Phase 5 Management Limited

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 NameMrs Aidel Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Secretary NameMiriam Silver
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration16 years
RoleInterior Designer
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Yechezkel Michael Halberstadt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Ian Russell Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fenwick Close
Westhoughton
Bolton
Lancashire
BL5 2GQ
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14,191
Cash£7,010
Current Liabilities£7,464

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 April 2024 (3 weeks, 5 days ago)
Next Return Due5 May 2025 (11 months, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 February 2020Appointment of Mr Yechezkel Michael Halberstadt as a director on 16 February 2020 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
2 December 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 December 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
2 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 September 2016Current accounting period shortened from 22 December 2015 to 30 June 2015 (1 page)
7 September 2016Current accounting period shortened from 22 December 2015 to 30 June 2015 (1 page)
29 March 2016Annual return made up to 29 March 2016 no member list (4 pages)
29 March 2016Annual return made up to 29 March 2016 no member list (4 pages)
18 December 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
18 December 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
21 September 2015Previous accounting period shortened from 23 December 2014 to 22 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 23 December 2014 to 22 December 2014 (1 page)
31 March 2015Annual return made up to 29 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (4 pages)
16 March 2015Previous accounting period extended from 23 June 2014 to 23 December 2014 (1 page)
16 March 2015Previous accounting period extended from 23 June 2014 to 23 December 2014 (1 page)
3 December 2014Registered office address changed from 80 Bewick Road Gateshead Tyne & Wear NE8 1RS to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 80 Bewick Road Gateshead Tyne & Wear NE8 1RS to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 80 Bewick Road Gateshead Tyne & Wear NE8 1RS to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 3 December 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 June 2014Previous accounting period shortened from 24 June 2013 to 23 June 2013 (1 page)
16 June 2014Previous accounting period shortened from 24 June 2013 to 23 June 2013 (1 page)
2 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
2 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
17 March 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
17 March 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2013Previous accounting period shortened from 26 June 2012 to 25 June 2012 (1 page)
18 June 2013Previous accounting period shortened from 26 June 2012 to 25 June 2012 (1 page)
29 May 2013Annual return made up to 29 March 2013 no member list (4 pages)
29 May 2013Annual return made up to 29 March 2013 no member list (4 pages)
19 March 2013Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 May 2012Annual return made up to 29 March 2012 no member list (4 pages)
10 May 2012Annual return made up to 29 March 2012 no member list (4 pages)
20 March 2012Previous accounting period shortened from 28 June 2011 to 27 June 2011 (1 page)
20 March 2012Previous accounting period shortened from 28 June 2011 to 27 June 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2011Current accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
7 July 2011Current accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
17 May 2011Annual return made up to 29 March 2011 no member list (4 pages)
17 May 2011Annual return made up to 29 March 2011 no member list (4 pages)
29 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
1 September 2010Annual return made up to 29 March 2010 no member list (4 pages)
1 September 2010Annual return made up to 29 March 2010 no member list (4 pages)
31 August 2010Director's details changed for Aidel Schleider on 29 March 2010 (2 pages)
31 August 2010Director's details changed for Aidel Schleider on 29 March 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Annual return made up to 29/03/09 (2 pages)
30 April 2009Annual return made up to 29/03/09 (2 pages)
9 June 2008Registered office changed on 09/06/2008 from countryside house the drive brentwood CM13 3AT (1 page)
9 June 2008Registered office changed on 09/06/2008 from countryside house the drive brentwood CM13 3AT (1 page)
13 May 2008Director appointed anna schleider (2 pages)
13 May 2008Director appointed anna schleider (2 pages)
12 May 2008Appointment terminated director ian kelley (1 page)
12 May 2008Appointment terminated director graham cherry (1 page)
12 May 2008Appointment terminated secretary gary shillinglaw (1 page)
12 May 2008Director appointed aidel schleider (1 page)
12 May 2008Secretary appointed miriam silver (1 page)
12 May 2008Appointment terminated director ian kelley (1 page)
12 May 2008Appointment terminated secretary gary shillinglaw (1 page)
12 May 2008Director appointed aidel schleider (1 page)
12 May 2008Secretary appointed miriam silver (1 page)
12 May 2008Appointment terminated director graham cherry (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (4 pages)
23 April 2008Annual return made up to 29/03/08 (2 pages)
23 April 2008Annual return made up to 29/03/08 (2 pages)
30 March 2007Annual return made up to 29/03/07 (2 pages)
30 March 2007Annual return made up to 29/03/07 (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
6 February 2007Accounts for a small company made up to 30 June 2006 (3 pages)
6 February 2007Accounts for a small company made up to 30 June 2006 (3 pages)
7 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2006Company name changed didsbury point phase 5 managemen t LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed didsbury point phase 5 managemen t LIMITED\certificate issued on 08/05/06 (2 pages)
7 April 2006Annual return made up to 29/03/06 (2 pages)
7 April 2006Annual return made up to 29/03/06 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
29 March 2005Incorporation (17 pages)
29 March 2005Incorporation (17 pages)